Background WavePink WaveYellow Wave

AMICUS LAW (SOUTH WEST) LLP (OC399264)

AMICUS LAW (SOUTH WEST) LLP (OC399264) is an active UK company. incorporated on 9 April 2015. with registered office in Bridgwater. AMICUS LAW (SOUTH WEST) LLP has been registered for 10 years.

Company Number
OC399264
Status
active
Type
llp
Incorporated
9 April 2015
Age
10 years
Address
Regional Rural Business Centre, Bridgwater, TA6 6DF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICUS LAW (SOUTH WEST) LLP

AMICUS LAW (SOUTH WEST) LLP is an active company incorporated on 9 April 2015 with the registered office located in Bridgwater. AMICUS LAW (SOUTH WEST) LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC399264

LLP Company

Age

10 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Regional Rural Business Centre Market Way Bridgwater, TA6 6DF,

Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

FORSEY, Stephen Michael

Active
Market Way, BridgwaterTA6 6DF
Born September 1965
Llp designated member
Appointed 01 Apr 2017

LOVETT, Claire Louise

Active
Market Way, BridgwaterTA6 6DF
Born August 1975
Llp designated member
Appointed 01 Aug 2017

QUANTICK, Hilary

Active
Market Way, BridgwaterTA6 6DF
Born May 1965
Llp designated member
Appointed 01 Apr 2021

HASTE, Richard Ernest

Resigned
Market Way, BridgwaterTA6 6DF
Born December 1961
Llp designated member
Appointed 09 Apr 2015
Resigned 31 Mar 2017

MUMFORD, James David Quentin

Resigned
Market Way, BridgwaterTA6 6DF
Born July 1965
Llp designated member
Appointed 09 Apr 2015
Resigned 01 Jan 2016

SATCHELL, David John

Resigned
Market Way, BridgwaterTA6 6DF
Born April 1970
Llp designated member
Appointed 09 Apr 2015
Resigned 31 Mar 2021

Persons with significant control

5

3 Active
2 Ceased

Mrs Hilary Quantick

Active
Market Way, BridgwaterTA6 6DF
Born May 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Apr 2021

Mrs Claire Louise Lovett

Active
Market Way, BridgwaterTA6 6DF
Born August 1975

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Aug 2017

Mr Stephen Michael Forsey

Active
Market Way, BridgwaterTA6 6DF
Born September 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Apr 2017

Mr David John Satchell

Ceased
Market Way, BridgwaterTA6 6DF
Born April 1970

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Richard Ernest Haste

Ceased
Market Way, BridgwaterTA6 6DF
Born December 1961

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
2 October 2025
LLPSC04LLPSC04
Confirmation Statement With No Updates
31 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
6 April 2021
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 April 2021
LLAP01LLAP01
Confirmation Statement With No Updates
6 April 2021
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
6 April 2021
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
6 April 2021
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
6 April 2021
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
6 April 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 April 2021
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
17 August 2017
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
17 August 2017
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
17 August 2017
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
6 June 2017
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name Termination Date
27 April 2017
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 April 2017
LLAP01LLAP01
Confirmation Statement With Updates
25 April 2017
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
10 January 2017
LLAA01LLAA01
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 May 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
16 May 2016
LLTM01LLTM01
Incorporation Limited Liability Partnership
9 April 2015
LLIN01LLIN01