Background WavePink WaveYellow Wave

NATIONAL LAW ASSOCIATES LLP (OC417924)

NATIONAL LAW ASSOCIATES LLP (OC417924) is an active UK company. incorporated on 27 June 2017. with registered office in Bristol. NATIONAL LAW ASSOCIATES LLP has been registered for 8 years.

Company Number
OC417924
Status
active
Type
llp
Incorporated
27 June 2017
Age
8 years
Address
C/O Rsm Uk 2nd Floor, Bristol, BS1 6DG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 29/11

Up to Date

4 months left

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

11 weeks left

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
Contact
Address

C/O Rsm Uk 2nd Floor One, The Square Bristol, BS1 6DG,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

LENNAGHAN, Michelle Louise

Active
2nd Floor, BristolBS1 6DG
Born June 1974
Llp designated member
Appointed 27 Jun 2017

LYONS DAVIDSON LIMITED

Active
Queen Square, BristolBS1 4QP
Corporate llp designated member
Appointed 27 Jun 2017

PROJECT JUPITER LIMITED

Resigned
Kettering Parkway, KetteringNN15 6XR
Corporate llp designated member
Appointed 22 Sept 2017
Resigned 02 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Kettering 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

Mrs Michelle Louise Lennaghan

Ceased
51 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
Queen 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
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 February 2026
LLAD01LLAD01
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2025
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2024
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Limited Liability Partnership Previous Shortened
24 August 2023
LLAA01LLAA01
Confirmation Statement With No Updates
27 June 2023
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2022
AAAnnual Accounts
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2022
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2021
AAAnnual Accounts
Legacy
20 September 2021
AGREEMENT2AGREEMENT2
Legacy
2 September 2021
PARENT_ACCPARENT_ACC
Legacy
2 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2021
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 May 2021
LLMR01LLMR01
Change Account Reference Date Limited Liability Partnership
22 March 2021
LLAA01LLAA01
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
30 November 2020
LLAA01LLAA01
Confirmation Statement With No Updates
30 June 2020
LLCS01LLCS01
Auditors Resignation Limited Liability Partnership
28 February 2020
LLPAUDLLPAUD
Change Account Reference Date Limited Liability Partnership Previous Shortened
17 February 2020
LLAA01LLAA01
Accounts With Accounts Type Small
29 January 2020
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
2 January 2020
LLPSC05LLPSC05
Cessation Of A Person With Significant Control Limited Liability Partnership
2 January 2020
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
2 January 2020
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Previous Shortened
30 September 2019
LLAA01LLAA01
Confirmation Statement With No Updates
1 July 2019
LLCS01LLCS01
Confirmation Statement With No Updates
26 June 2018
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
1 June 2018
LLAA01LLAA01
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 April 2018
LLAA01LLAA01
Change Corporate Member Limited Liability Partnership With Name Change Date
17 November 2017
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
17 November 2017
LLPSC05LLPSC05
Change Account Reference Date Limited Liability Partnership Current Shortened
8 November 2017
LLAA01LLAA01
Certificate Change Of Name Company
6 November 2017
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control Limited Liability Partnership
27 October 2017
LLPSC05LLPSC05
Cessation Of A Person With Significant Control Limited Liability Partnership
27 October 2017
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
27 October 2017
LLPSC02LLPSC02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 October 2017
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
25 September 2017
LLAP02LLAP02
Certificate Change Of Name Company
25 September 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
27 June 2017
LLIN01LLIN01