Background WavePink WaveYellow Wave

EVERYS SOLICITORS LLP (OC407264)

EVERYS SOLICITORS LLP (OC407264) is an active UK company. incorporated on 15 March 2016. with registered office in Honiton. EVERYS SOLICITORS LLP has been registered for 10 years.

Company Number
OC407264
Status
active
Type
llp
Incorporated
15 March 2016
Age
10 years
Address
The Laurels, Honiton, EX14 1BY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYS SOLICITORS LLP

EVERYS SOLICITORS LLP is an active company incorporated on 15 March 2016 with the registered office located in Honiton. EVERYS SOLICITORS LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC407264

LLP Company

Age

10 Years

Incorporated 15 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

The Laurels 46 New Street Honiton, EX14 1BY,

Timeline

No significant events found

Capital Table
People

Officers

23

11 Active
12 Resigned

GRIFFIN, James

Active
46 New Street, HonitonEX14 1BY
Born April 1970
Llp designated member
Appointed 15 Mar 2016

EVERYS COSEC LIMITED

Active
Southernhay Gardens, ExeterEX1 1NP
Corporate llp designated member
Appointed 31 Mar 2022

CHERRYSON, Gay Maria

Active
46 New Street, HonitonEX14 1BY
Born October 1966
Llp member
Appointed 15 Mar 2016

GRIFFITHS-JONES, Julie Ann

Active
46 New Street, HonitonEX14 1BY
Born July 1974
Llp member
Appointed 01 Apr 2024

HART, Donna Jean

Active
46 New Street, HonitonEX14 1BY
Born August 1979
Llp member
Appointed 01 Apr 2024

HAZELDINE, Paul James

Active
46 New Street, HonitonEX14 1BY
Born July 1976
Llp member
Appointed 01 Apr 2025

MANNING, Anna Sofie

Active
46 New Street, HonitonEX14 1BY
Born June 1977
Llp member
Appointed 01 Oct 2022

PICKFORD, Charlotte Jane

Active
46 New Street, HonitonEX14 1BY
Born July 1985
Llp member
Appointed 01 Apr 2023

PULLIN, Joan Reid

Active
46 New Street, HonitonEX14 1BY
Born June 1986
Llp member
Appointed 01 Oct 2022

THOMAS-COLLINS, Charlotte Annabel

Active
46 New Street, HonitonEX14 1BY
Born November 1976
Llp member
Appointed 01 Oct 2022

TRIST, Kathleen Margaret

Active
46 New Street, HonitonEX14 1BY
Born July 1971
Llp member
Appointed 01 Oct 2022

CUTHBERT, Charles Kennedy

Resigned
46 New Street, HonitonEX14 1BY
Born June 1957
Llp designated member
Appointed 15 Mar 2016
Resigned 31 Mar 2022

STAMP, Katherine Jane Ceinwen

Resigned
46 New Street, HonitonEX14 1BY
Born August 1966
Llp designated member
Appointed 15 Mar 2016
Resigned 31 Mar 2019

BOWEN, Giles Christopher

Resigned
46 New Street, HonitonEX14 1BY
Born September 1965
Llp member
Appointed 15 Mar 2016
Resigned 20 Sept 2019

CARMAN, Steve Anthony

Resigned
46 New Street, HonitonEX14 1BY
Born May 1974
Llp member
Appointed 15 Mar 2016
Resigned 31 Mar 2017

CLEGG, Stephen Lee

Resigned
46 New Street, HonitonEX14 1BY
Born July 1961
Llp member
Appointed 15 Mar 2016
Resigned 30 Jun 2016

CLEVELAND, James Simon

Resigned
46 New Street, HonitonEX14 1BY
Born November 1982
Llp member
Appointed 06 Apr 2020
Resigned 02 Jan 2023

FORSEY, Stephen Michael

Resigned
46 New Street, HonitonEX14 1BY
Born September 1965
Llp member
Appointed 15 Mar 2016
Resigned 31 Oct 2016

JAMES, Kevin Douglas

Resigned
46 New Street, HonitonEX14 1BY
Born September 1984
Llp member
Appointed 15 Mar 2016
Resigned 31 Mar 2019

REYNOLDS, Moira Patricia

Resigned
46 New Street, HonitonEX14 1BY
Born October 1966
Llp member
Appointed 26 May 2020
Resigned 13 Nov 2023

STEPHENS, Lindy

Resigned
46 New Street, HonitonEX14 1BY
Born July 1971
Llp member
Appointed 15 Mar 2016
Resigned 31 Jul 2016

STOKES, Richard William

Resigned
46 New Street, HonitonEX14 1BY
Born September 1961
Llp member
Appointed 15 Mar 2016
Resigned 31 Oct 2019

STRADLING, Kimberly Joan

Resigned
46 New Street, HonitonEX14 1BY
Born June 1968
Llp member
Appointed 15 Mar 2016
Resigned 31 Mar 2017

Persons with significant control

1

Mr James Griffin

Active
46 New Street, HonitonEX14 1BY
Born April 1970

Nature of Control

Significant influence or control limited liability partnership
Notified 08 Jan 2026
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
8 January 2026
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
8 January 2026
LLPSC09LLPSC09
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
3 April 2025
LLAP01LLAP01
Confirmation Statement With No Updates
25 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
3 April 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 April 2024
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
28 March 2024
LLCH01LLCH01
Confirmation Statement With No Updates
27 March 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
13 November 2023
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 April 2023
LLAP01LLAP01
Confirmation Statement With No Updates
24 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
13 February 2023
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Previous Shortened
3 February 2023
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 December 2022
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 October 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 October 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 October 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 October 2022
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 September 2022
LLMR01LLMR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
10 June 2022
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
10 June 2022
LLTM01LLTM01
Confirmation Statement With No Updates
24 March 2022
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 March 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 March 2022
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
29 July 2020
LLTM01LLTM01
Confirmation Statement With No Updates
23 March 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
23 March 2020
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
24 October 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 October 2019
LLTM01LLTM01
Confirmation Statement With No Updates
21 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
16 March 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
16 March 2018
LLTM01LLTM01
Confirmation Statement With No Updates
16 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
29 November 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 November 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 November 2016
LLTM01LLTM01
Incorporation Limited Liability Partnership
15 March 2016
LLIN01LLIN01