Background WavePink WaveYellow Wave

COOPER PARRY LAW LLP (OC387027)

COOPER PARRY LAW LLP (OC387027) is an active UK company. incorporated on 6 August 2013. with registered office in Derby. COOPER PARRY LAW LLP has been registered for 12 years.

Company Number
OC387027
Status
active
Type
llp
Incorporated
6 August 2013
Age
12 years
Address
Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER PARRY LAW LLP

COOPER PARRY LAW LLP is an active company incorporated on 6 August 2013 with the registered office located in Derby. COOPER PARRY LAW LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC387027

LLP Company

Age

12 Years

Incorporated 6 August 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 April 2023 - 30 April 2024(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

HW BUSINESS LAW LLP
From: 6 August 2013To: 6 December 2023
Contact
Address

Sky View, Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Timeline

No significant events found

Capital Table
People

Officers

9

3 Active
6 Resigned

ATKINS, Simon

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1975
Llp designated member
Appointed 25 Apr 2025

HEWITSON, Anna Victoria

Active
East Midlands Airport, DerbyDE74 2SA
Born March 1984
Llp designated member
Appointed 03 Dec 2025

COOPER PARRY ADVISORY LIMITED

Active
East Midlands Airport, DerbyDE74 2SA
Corporate llp designated member
Appointed 06 Dec 2023

BOID, Victoria Janine

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born September 1980
Llp designated member
Appointed 06 Aug 2013
Resigned 31 Mar 2016

PERRY, Matthew

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born December 1976
Llp designated member
Appointed 06 Aug 2013
Resigned 19 Aug 2025

ROBINSON, Helen Mary

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born August 1970
Llp designated member
Appointed 09 Feb 2015
Resigned 31 Mar 2022

WATERHOUSE, Emily Catherine

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born January 1986
Llp designated member
Appointed 01 Apr 2019
Resigned 20 Nov 2025

IZQUIERDO, Mark

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born February 1972
Llp member
Appointed 02 Sept 2019
Resigned 30 Sept 2024

LEONARD, Adrian Joseph Francis

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born May 1973
Llp member
Appointed 07 Apr 2015
Resigned 31 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
East Midlands Airport, DerbyDE74 2SA

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Dec 2023

Mr Matthew Perry

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born December 1976

Nature of Control

Right to appoint and remove members limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 06 Apr 2016
Ceased 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

53

Termination Member Limited Liability Partnership With Name Termination Date
5 December 2025
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 December 2025
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 November 2025
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
28 August 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
28 August 2025
LLTM01LLTM01
Confirmation Statement With No Updates
12 August 2025
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
6 August 2025
LLMR01LLMR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Termination Member Limited Liability Partnership With Name Termination Date
6 November 2024
LLTM01LLTM01
Confirmation Statement With No Updates
6 August 2024
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
28 March 2024
LLAP02LLAP02
Change Account Reference Date Limited Liability Partnership Current Extended
12 February 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
19 December 2023
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
19 December 2023
LLPSC07LLPSC07
Certificate Change Of Name Company
6 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
6 December 2023
LLNM01LLNM01
Confirmation Statement With No Updates
12 September 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
11 April 2022
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
11 April 2022
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 August 2020
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
6 September 2019
LLTM01LLTM01
Confirmation Statement With No Updates
4 September 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 September 2019
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
17 August 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
9 August 2016
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
31 March 2016
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
24 February 2016
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 September 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 September 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 February 2015
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 August 2014
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
8 April 2014
LLAA01LLAA01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
20 November 2013
LLMR01LLMR01
Incorporation Limited Liability Partnership
6 August 2013
LLIN01LLIN01