Introduction
Watch Company
N
NATIONAL LAW ASSOCIATES LLP
NATIONAL LAW ASSOCIATES LLP is an active company incorporated on 27 June 2017 with the registered office located in Bristol. NATIONAL LAW ASSOCIATES LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC417924
LLP Company
Age
8 Years
Incorporated 27 June 2017
Size
N/A
Accounts
ARD: 29/11Up to Date
Last Filed
Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)
Next Due
Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 26 June 2025 (10 months ago)
Next Due
Due by 10 July 2026
For period ending 26 June 2026
Previous Company Names
NATIONAL LAW PARTNERSHIP LLP
From: 25 September 2017To: 6 November 2017
PROJECT NITROGEN LLP
From: 27 June 2017To: 25 September 2017
Address
C/O Rsm Uk 2nd Floor One, The Square Bristol, BS1 6DG,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
LENNAGHAN, Michelle Louise
Active2nd Floor, BristolBS1 6DG
Born June 1974
Llp designated member
Appointed 27 Jun 2017
LENNAGHAN, Michelle Louise
2nd Floor, BristolBS1 6DG
Born June 1974
Llp designated member
27 Jun 2017
Active
LYONS DAVIDSON LIMITED
ActiveQueen Square, BristolBS1 4QP
Corporate llp designated member
Appointed 27 Jun 2017
LYONS DAVIDSON LIMITED
Queen Square, BristolBS1 4QP
Corporate llp designated member
27 Jun 2017
Active
PROJECT JUPITER LIMITED
ResignedKettering Parkway, KetteringNN15 6XR
Corporate llp designated member
Appointed 22 Sept 2017
Resigned 02 Jan 2020
PROJECT JUPITER LIMITED
Kettering Parkway, KetteringNN15 6XR
Corporate llp designated member
22 Sept 2017
Resigned 02 Jan 2020
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Project Jupiter Limited
CeasedKettering Parkway, KetteringNN15 6XR
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 12 Oct 2017
Ceased 02 Jan 2020
Project Jupiter Limited
Kettering Parkway, KetteringNN15 6XR
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
12 Oct 2017
Ceased 02 Jan 2020
Ceased
Mrs Michelle Louise Lennaghan
Ceased51 Victoria Street, BristolBS1 6AD
Born June 1974
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 27 Jun 2017
Ceased 12 Oct 2017
Mrs Michelle Louise Lennaghan
51 Victoria Street, BristolBS1 6AD
Born June 1974
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
27 Jun 2017
Ceased 12 Oct 2017
Ceased
Lyons Davidson Limited
ActiveQueen Square, BristolBS1 4QP
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 27 Jun 2017
Lyons Davidson Limited
Queen Square, BristolBS1 4QP
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
27 Jun 2017
Active
Filing History
55
Description
Type
Date Filed
Document
3 February 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 February 2026
24 August 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
24 August 2023
5 May 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
5 May 2021
30 November 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
30 November 2020
17 February 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
17 February 2020
2 January 2020
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
2 January 2020
2 January 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 January 2020
2 January 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 January 2020
30 September 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
30 September 2019
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
1 June 2018
23 April 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
23 April 2018
17 November 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 November 2017
17 November 2017
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
17 November 2017
8 November 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
8 November 2017
6 November 2017
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
6 November 2017
27 October 2017
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
27 October 2017
27 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 October 2017
27 October 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
27 October 2017
27 October 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 October 2017
25 September 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
25 September 2017
25 September 2017
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
25 September 2017