Background WavePink WaveYellow Wave

RAMSAY BROWN LLP (OC425701)

RAMSAY BROWN LLP (OC425701) is an active UK company. incorporated on 21 January 2019. with registered office in North Finchley. RAMSAY BROWN LLP has been registered for 7 years.

Company Number
OC425701
Status
active
Type
llp
Incorporated
21 January 2019
Age
7 years
Address
Ramsay Brown Llp The Brentano Suite, North Finchley, N12 8QJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

11 months left

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
Contact
Address

Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley, N12 8QJ,

Timeline

No significant events found

Capital Table
People

Officers

3

COLLIN, Katie

Active
359 Cockfosters Road, BarnetEN4 0JT
Born May 1987
Llp designated member
Appointed 21 Jan 2019

SLAVIN, Laurence Mark

Active
359 Cockfosters Road, BarnetEN4 0JT
Born September 1960
Llp designated member
Appointed 21 Jan 2019

SOOKHARRY, Anil

Active
Chaseville Park Road, LondonN21 1PH
Born April 1967
Llp member
Appointed 14 Mar 2019

Persons with significant control

2

Mrs Katie Collin

Active
The 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

Mr Laurence Mark Slavin

Active
The 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
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
26 February 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
1 July 2025
LLMR04LLMR04
Confirmation Statement With No Updates
11 March 2025
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
3 January 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
3 January 2025
LLPSC01LLPSC01
Change Person Member Limited Liability Partnership With Name Change Date
3 January 2025
LLCH01LLCH01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
3 January 2025
LLPSC09LLPSC09
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
LLCS01LLCS01
Confirmation Statement With No Updates
25 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
30 November 2020
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 June 2020
LLAD01LLAD01
Confirmation Statement With No Updates
7 January 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 April 2019
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 March 2019
LLMR01LLMR01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 March 2019
LLAP01LLAP01
Certificate Change Of Name Company
15 February 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
15 February 2019
LLNM01LLNM01
Incorporation Limited Liability Partnership
21 January 2019
LLIN01LLIN01