Ll Old Co. LLP LONDON


Ll Old . LLP started in year 2011 as Limited Liability Partnership with registration number OC370013. The Ll Old . LLP company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 201 Bishopsgate. Postal code: EC2M 3AB. Since Friday 1st May 2015 Ll Old Co. LLP is no longer carrying the name Locke Lord (UK) Llp.

As of 1 May 2024, our data shows no information about any ex officers on these positions.

Ll Old Co. LLP Address / Contact

Office Address 201 Bishopsgate
Town London
Post code EC2M 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC370013
Date of Incorporation Mon, 21st Nov 2011
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

David T.

Position: LLP Designated Member

Appointed: 15 May 2018

Nick D.

Position: LLP Designated Member

Appointed: 21 February 2017

John O.

Position: LLP Member

Appointed: 29 April 2015

Resigned: 30 April 2015

Alan L.

Position: LLP Member

Appointed: 29 April 2015

Resigned: 30 April 2015

Jennifer D.

Position: LLP Member

Appointed: 17 September 2014

Resigned: 30 April 2015

Alan M.

Position: LLP Member

Appointed: 02 January 2014

Resigned: 30 April 2015

Samrad N.

Position: LLP Member

Appointed: 21 November 2012

Resigned: 30 April 2015

Luke M.

Position: LLP Member

Appointed: 05 November 2012

Resigned: 30 September 2013

James C.

Position: LLP Member

Appointed: 01 November 2012

Resigned: 30 April 2015

Ian M.

Position: LLP Member

Appointed: 29 October 2012

Resigned: 31 December 2014

Ayesha H.

Position: LLP Member

Appointed: 01 October 2012

Resigned: 31 July 2014

Damian C.

Position: LLP Member

Appointed: 28 May 2012

Resigned: 30 April 2014

Gavin C.

Position: LLP Member

Appointed: 28 May 2012

Resigned: 31 March 2015

Sarah L.

Position: LLP Member

Appointed: 18 May 2012

Resigned: 31 March 2015

Joseph K.

Position: LLP Member

Appointed: 26 March 2012

Resigned: 30 April 2015

Jonathan D.

Position: LLP Member

Appointed: 26 March 2012

Resigned: 22 November 2014

David G.

Position: LLP Member

Appointed: 01 February 2012

Resigned: 30 April 2015

Kevin H.

Position: LLP Member

Appointed: 01 February 2012

Resigned: 30 April 2015

Daniel P.

Position: LLP Member

Appointed: 01 February 2012

Resigned: 06 February 2015

Graham S.

Position: LLP Member

Appointed: 01 February 2012

Resigned: 06 February 2015

Stephen F.

Position: LLP Member

Appointed: 01 February 2012

Resigned: 22 November 2014

Nick D.

Position: LLP Member

Appointed: 01 February 2012

Resigned: 30 April 2015

Jim V.

Position: LLP Member

Appointed: 01 February 2012

Resigned: 13 March 2015

Paula H.

Position: LLP Member

Appointed: 01 February 2012

Resigned: 31 December 2014

Harry S.

Position: LLP Member

Appointed: 01 February 2012

Resigned: 30 April 2015

Bryan G.

Position: LLP Designated Member

Appointed: 21 November 2011

Resigned: 23 January 2017

Jerry C.

Position: LLP Designated Member

Appointed: 21 November 2011

Resigned: 31 May 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Nick D. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is David T. This PSC has significiant influence or control over the company,. Moving on, there is Jerry C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Nick D.

Notified on 31 May 2018
Nature of control: significiant influence or control

David T.

Notified on 15 May 2018
Nature of control: significiant influence or control

Jerry C.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Bryan G.

Notified on 6 April 2016
Ceased on 23 January 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Locke Lord (UK) Llp May 1, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 2nd, September 2023
Free Download (5 pages)

Company search

Advertisements