Introduction
Watch Company
R
RAMSAY BROWN LLP
RAMSAY BROWN LLP is an active company incorporated on 21 January 2019 with the registered office located in North Finchley. RAMSAY BROWN LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC425701
LLP Company
Age
7 Years
Incorporated 21 January 2019
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 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 22 February 2026 (2 months ago)
Next Due
Due by 8 March 2027
For period ending 22 February 2027
Previous Company Names
LAURENCESLAVIN LLP
From: 21 January 2019To: 15 February 2019
Address
Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley, N12 8QJ,
No significant events found
Officers
3
Name
Role
Appointed
Status
COLLIN, Katie
Active359 Cockfosters Road, BarnetEN4 0JT
Born May 1987
Llp designated member
Appointed 21 Jan 2019
COLLIN, Katie
359 Cockfosters Road, BarnetEN4 0JT
Born May 1987
Llp designated member
21 Jan 2019
Active
SLAVIN, Laurence Mark
Active359 Cockfosters Road, BarnetEN4 0JT
Born September 1960
Llp designated member
Appointed 21 Jan 2019
SLAVIN, Laurence Mark
359 Cockfosters Road, BarnetEN4 0JT
Born September 1960
Llp designated member
21 Jan 2019
Active
SOOKHARRY, Anil
ActiveChaseville Park Road, LondonN21 1PH
Born April 1967
Llp member
Appointed 14 Mar 2019
SOOKHARRY, Anil
Chaseville Park Road, LondonN21 1PH
Born April 1967
Llp member
14 Mar 2019
Active
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mrs Katie Collin
ActiveThe Brentano Suite, North FinchleyN12 8QJ
Born May 1987
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 03 Jan 2025
Mrs Katie Collin
The Brentano Suite, North FinchleyN12 8QJ
Born May 1987
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
03 Jan 2025
Active
Mr Laurence Mark Slavin
ActiveThe Brentano Suite, North FinchleyN12 8QJ
Born September 1960
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 03 Jan 2025
Mr Laurence Mark Slavin
The Brentano Suite, North FinchleyN12 8QJ
Born September 1960
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
03 Jan 2025
Active
Filing History
27
Description
Type
Date Filed
Document
3 January 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 January 2025
3 January 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 January 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 January 2025
3 January 2025
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
3 January 2025
30 November 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
30 November 2020
11 June 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 June 2020
1 April 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 April 2019
25 March 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
25 March 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 March 2019
Certificate Change Of Name Company
15 February 2019
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
15 February 2019
No document