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: 31/3Up to Date
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
Last Filed
Made up to 31 March 2025 (1 year ago)
Next Due
Due by 14 April 2026
For period ending 31 March 2026
Address
Regional Rural Business Centre Market Way Bridgwater, TA6 6DF,
No significant events found
Officers
6
3 Active
3 Resigned
Name
Role
Appointed
Status
FORSEY, Stephen Michael
ActiveMarket Way, BridgwaterTA6 6DF
Born September 1965
Llp designated member
Appointed 01 Apr 2017
FORSEY, Stephen Michael
Market Way, BridgwaterTA6 6DF
Born September 1965
Llp designated member
01 Apr 2017
Active
LOVETT, Claire Louise
ActiveMarket Way, BridgwaterTA6 6DF
Born August 1975
Llp designated member
Appointed 01 Aug 2017
LOVETT, Claire Louise
Market Way, BridgwaterTA6 6DF
Born August 1975
Llp designated member
01 Aug 2017
Active
QUANTICK, Hilary
ActiveMarket Way, BridgwaterTA6 6DF
Born May 1965
Llp designated member
Appointed 01 Apr 2021
QUANTICK, Hilary
Market Way, BridgwaterTA6 6DF
Born May 1965
Llp designated member
01 Apr 2021
Active
HASTE, Richard Ernest
ResignedMarket Way, BridgwaterTA6 6DF
Born December 1961
Llp designated member
Appointed 09 Apr 2015
Resigned 31 Mar 2017
HASTE, Richard Ernest
Market Way, BridgwaterTA6 6DF
Born December 1961
Llp designated member
09 Apr 2015
Resigned 31 Mar 2017
Resigned
MUMFORD, James David Quentin
ResignedMarket Way, BridgwaterTA6 6DF
Born July 1965
Llp designated member
Appointed 09 Apr 2015
Resigned 01 Jan 2016
MUMFORD, James David Quentin
Market Way, BridgwaterTA6 6DF
Born July 1965
Llp designated member
09 Apr 2015
Resigned 01 Jan 2016
Resigned
SATCHELL, David John
ResignedMarket Way, BridgwaterTA6 6DF
Born April 1970
Llp designated member
Appointed 09 Apr 2015
Resigned 31 Mar 2021
SATCHELL, David John
Market Way, BridgwaterTA6 6DF
Born April 1970
Llp designated member
09 Apr 2015
Resigned 31 Mar 2021
Resigned
Persons with significant control
5
3 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mrs Hilary Quantick
ActiveMarket Way, BridgwaterTA6 6DF
Born May 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Apr 2021
Mrs Hilary Quantick
Market Way, BridgwaterTA6 6DF
Born May 1965
Voting rights 25 to 50 percent limited liability partnership
01 Apr 2021
Active
Mrs Claire Louise Lovett
ActiveMarket Way, BridgwaterTA6 6DF
Born August 1975
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Aug 2017
Mrs Claire Louise Lovett
Market Way, BridgwaterTA6 6DF
Born August 1975
Voting rights 25 to 50 percent limited liability partnership
01 Aug 2017
Active
Mr Stephen Michael Forsey
ActiveMarket Way, BridgwaterTA6 6DF
Born September 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Apr 2017
Mr Stephen Michael Forsey
Market Way, BridgwaterTA6 6DF
Born September 1965
Voting rights 25 to 50 percent limited liability partnership
01 Apr 2017
Active
Mr David John Satchell
CeasedMarket 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 David John Satchell
Market Way, BridgwaterTA6 6DF
Born April 1970
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 31 Mar 2021
Ceased
Mr Richard Ernest Haste
CeasedMarket 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
Mr Richard Ernest Haste
Market Way, BridgwaterTA6 6DF
Born December 1961
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 01 Apr 2017
Ceased
Filing History
37
Description
Type
Date Filed
Document
2 October 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
2 October 2025
6 April 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
6 April 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 April 2021
6 April 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
6 April 2021
6 April 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
6 April 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 April 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 April 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 April 2021
17 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 August 2017
17 August 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 August 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 August 2017
6 June 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
6 June 2017
27 April 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 April 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 April 2017
10 January 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
10 January 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 May 2016