Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DWF LLP

1 SCOTT PLACE, 2 HARDMAN STREET, MANCHESTER, M3 3AA,
Company Registration Number
OC328794
Limited Liability Partnership
Active

Company Overview

About Dwf Llp
DWF LLP was founded on 2007-06-04 and has its registered office in Manchester. The organisation's status is listed as "Active". Dwf Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DWF LLP
 
Legal Registered Office
1 SCOTT PLACE
2 HARDMAN STREET
MANCHESTER
M3 3AA
Other companies in M3
 
Filing Information
Company Number OC328794
Company ID Number OC328794
Date formed 2007-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB258955939  
Last Datalog update: 2024-03-06 09:52:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DWF LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DWF LLP

Current Directors
Officer Role Date Appointed
PAUL ANDREW BERRY
Limited Liability Partnership (LLP) Designated Member 2007-06-04
CLAIRE BOWLER
Limited Liability Partnership (LLP) Designated Member 2008-07-01
SIMON JEAN MARIE CHRISTIAEN
Limited Liability Partnership (LLP) Designated Member 2018-06-04
ANDREW RICHARD LEAITHERLAND
Limited Liability Partnership (LLP) Designated Member 2007-06-04
STEPHEN JOHN MILES
Limited Liability Partnership (LLP) Designated Member 2014-08-26
PAUL ROBERT RIMMER
Limited Liability Partnership (LLP) Designated Member 2013-04-08
HILARY ROSS
Limited Liability Partnership (LLP) Designated Member 2011-09-12
DEREK PAUL ADAMSON
Limited Liability Partnership (LLP) Member 2012-05-01
SABRINA AINOUZ
Limited Liability Partnership (LLP) Member 2018-01-04
IFTIKHAR ALI
Limited Liability Partnership (LLP) Member 2018-05-29
LAURENCE HAMES APPLEGATE
Limited Liability Partnership (LLP) Member 2018-01-11
CHARLES ROBERT JAMES ASHMORE
Limited Liability Partnership (LLP) Member 2013-10-28
TOBY JEREMY JAMES ASKIN
Limited Liability Partnership (LLP) Member 2013-07-01
AMANDA KATHERINE BANISTER
Limited Liability Partnership (LLP) Member 2016-09-27
PAUL JULIAN BANKS
Limited Liability Partnership (LLP) Member 2007-09-28
PETER THOMAS BARNES
Limited Liability Partnership (LLP) Member 2016-05-01
ANDREW ROBERT MACKENZIE BAUTOVICH
Limited Liability Partnership (LLP) Member 2018-04-16
DAMIEN PAUL BECHELLI
Limited Liability Partnership (LLP) Member 2012-07-01
JOHN MATTHEW BENJAMIN
Limited Liability Partnership (LLP) Member 2015-10-08
JOHN BENNETT
Limited Liability Partnership (LLP) Member 2013-02-01
STEPHEN JOHN BENSON
Limited Liability Partnership (LLP) Member 2013-02-06
JAY BENEDICT LENNOX BIRCH
Limited Liability Partnership (LLP) Member 2012-08-13
RICHARD HUGH BIRKS
Limited Liability Partnership (LLP) Member 2016-08-22
OLIVER BOLTHAUSEN
Limited Liability Partnership (LLP) Member 2015-01-01
ALI BOROUMAND
Limited Liability Partnership (LLP) Member 2017-01-01
JONATHAN RICHARD BRANTON
Limited Liability Partnership (LLP) Member 2012-10-01
HELGA ALISON MARY BREEN
Limited Liability Partnership (LLP) Member 2014-01-13
KLAUS MANUEL BRISCH
Limited Liability Partnership (LLP) Member 2016-01-01
HAMISH GUY BROADBENT
Limited Liability Partnership (LLP) Member 2018-04-12
ALICE VICTORIA BROADFIELD
Limited Liability Partnership (LLP) Member 2015-06-22
DENISE BROSNAN
Limited Liability Partnership (LLP) Member 2012-05-01
PAUL ANDREW BROWN
Limited Liability Partnership (LLP) Member 2013-02-06
LOUIS JOHN BURKE
Limited Liability Partnership (LLP) Member 2017-03-06
PETER DAVID CAMPION
Limited Liability Partnership (LLP) Member 2013-02-01
RICHARD CANNON
Limited Liability Partnership (LLP) Member 2018-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIEN PAUL BECHELLI MORELOCH LLP Limited Liability Partnership (LLP) Member 2010-07-01 CURRENT 2007-05-25 Active
JOHN BENNETT FISHBURNS LLP Limited Liability Partnership (LLP) Member 2011-01-11 CURRENT 2011-01-11 Dissolved 2014-04-15
PETER DAVID CAMPION FISHBURNS LLP Limited Liability Partnership (LLP) Member 2011-01-11 CURRENT 2011-01-11 Dissolved 2014-04-15

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Occupational Health ParalegalLeedsDWF LLP is seeking to recruit a Paralegal in Leeds to work with the Occupational Health Partners on a varied caseload as well as working independently on their...2017-01-09
Insurance Claims ProfessionalManchesterDWF LLP is seeking to recruit a Paralegal/Claims Handler to join the Occupational Health team in Manchester. The Occupational Health team deals with EL, PL and...2016-12-13
Catastrophic Personal Injury ParalegalManchesterDWF LLP is seeking to recruit a Paralegal to join their Catastrophic Personal Injury team in Manchester. The vacancy has arisen due to an increase in workload...2016-12-09
Occupational Health ParalegalLeedsDWF LLP is seeking to recruit a Paralegal to join the Occupational Health team in Leeds, primarily to deal with noise induced hearing loss claims....2016-12-08
Occupational Health ParalegalManchester CentralDWF LLP is seeking to recruit a Paralegal to join the Occupational Health team in Leeds. The Occupational Health team deals with various disease matters to...2016-12-06
Occupational Health ParalegalManchester CentralDWF LLP is seeking to recruit a Paralegal to join the Occupational Health team in Manchester. The part of the Occupational Health team that we are recruiting...2016-11-24
Real Estate ParalegalManchester CentralOur busy Manchester-based Real Estate Legal Support Centre team are currently looking to recruit a Paralegal. This role would be suited to those with some2016-11-16
Senior Paralegal - Complex Personal InjuryLiverpoolWe are one of Europes most innovative Law firms. We have won numerous awards, including being independently ranked as 1 of the top employers for working2016-11-03
Paralegal - MotorLiverpoolDWF LLP is seeking to recruit an experienced Paralegal to work in the Motor team in the Liverpool office....2016-11-01
Catastrophic Personal Injury AssociateLeedsDWF LLP is seeking to recruit an Associate into the Catastrophic Personal Injury team in Leeds. The Catastrophic Injury team at DWF LLP is one of the largest in...2016-10-31
Fraud ParalegalLiverpoolDWF LLP is seeking to recruit an Insurance Fraud Paralegal to join their expanding Insurance practice group in Liverpool....2016-10-31
Catastrophic Personal Injury ParalegalLeedsDWF LLP is seeking to recruit a Paralegal to join their Catastrophic Personal Injury team in Leeds. The Catastrophic Injury team is one of the largest in the UK...2016-10-31
Senior Paralegal - Subrogated RecoveriesManchesterWe are one of Europe's most innovative Law firms as voted by the Financial Times. We have won numerous awards, including being independently ranked as 1 of2016-10-25
Senior ParalegalLeedsDWF LLP is seeking to recruit an experienced Personal Injury Paralegal to join the Motor team based in Leeds on an Initial 5 month Fixed Term Contact basis.*....2016-10-24
Catastrophic Injury ParalegalLiverpoolDWF LLP is seeking to recruit a Paralegal to join their Catastrophic Personal Injury team in Liverpool....2016-10-24
Senior Paralegal - Credit HireLiverpool*Main function of job* : To progress cases, under supervision, to an effective and satisfactory conclusion for clients whilst providing and maintaining2016-10-24
Occupational Health ParalegalLeedsDWF LLP is seeking to recruit a Paralegal in Leeds to work with the Occupational Health Partners on a varied caseload as well as working independently on their...2016-10-21
Occupational Health ParalegalManchester CentralDWF LLP is seeking to recruit a Paralegal to join the Occupational Health team in Manchester. The Occupational Health team deals with EL, PL and other injury...2016-10-20
Occupational Health SolicitorLeedsDWF LLP is seeking to recruit a 0-3 PQE Solicitor in Leeds to work with the Occupational Health Partners on a varied caseload as well as working independently...2016-10-17
Catastrophic Injury SolicitorManchester CentralThe Catastrophic Injury team at DWF LLP is one of the largest in the UK and is nationally recognised. We act for household name insurer clients on all claims...2016-10-07
Real Estate ParalegalManchester CentralDWF LLP is seeking to recruit a paralegal to join the Real Estate team based in Manchester to assist with a general residential/commercial property caseload....2016-10-03
Senior Insurance Fraud ParalegalLeedsDWF LLP is seeking to recruit a Senior Paralegal level fee earner to join their Insurance Fraud team in Leeds....2016-10-03
File Management SupportPrestonOur Insurance Practice Group are currently seeking a File Management Support to join them on a permanent contract in Preston. This is an excellent opportunity2016-09-30
Real Estate Paralegal - Plot SalesManchesterDWF LLP is seeking to recruit a paralegal to join the Real Estate team based in Manchester to assist with a general residential/commercial property caseload....2016-09-30
Real Estate ParalegalManchesterOur busy Manchester-based Real Estate Legal Support Centre team are currently looking to recruit a Paralegal. This role would be suited to those looking to2016-09-30
Senior Paralegal - Motor InsuranceLiverpoolDWF LLP is seeking to recruit an experienced Paralegal to work in the Motor team in the Liverpool office....2016-09-26
Lender Services ParalegalManchesterDWF is currently seeking a Lender Services Paralegal to join their Litigation team in Manchester. *Main function of job: * To utilise the DWF Case Management2016-09-26
Insured Property Litigation SolicitorLiverpoolDWF is a top 20 UK law firm with a distinctive approach. We are one of Europes most innovative Law firms as voted by the Financial Times. We have won2016-09-15
Real Estate ParalegalManchester CentralDWF LLP is seeking to recruit a Paralegal to join the Real Estate Asset Management Centre team based in Manchester to assist with asset management work for the...2016-07-25
Banking SolicitorEdinburghRaise individual profile and that of DWF LLP through coverage in the legal press and DWF promotional material, assisting to maximise own revenue with existing...2016-07-25
Occupational Health ParalegalLondonDWF LLP is seeking to recruit a Paralegal to join the Occupational Health team in London on a permanent contract, dealing with a mixture of RTA, EL and PL...2016-07-20
Lender Services ParalegalManchester Central*Main function of job: * To utilise the DWF Case Management System to efficiently progress volume legal matters through to completion, from the issue of2016-07-20
Administrative AssistantManchester CentralDWF are one of Europes most innovative Law firms as voted by the Financial Times. We have won numerous awards, including being independently ranked as 1 of2016-07-14
Events ExecutiveEdinburghDWF are one of Europes most innovative Law firms as voted by the Financial Times. We have won numerous awards, including being independently ranked as 1 of2016-07-05
Events ExecutiveLeedsDWF are one of Europes most innovative Law firms as voted by the Financial Times. We have won numerous awards, including being independently ranked as 1 of2016-07-01

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Limited liability partnership termination of member David Villa Sanchez on 2024-01-30
2024-04-10Limited liability partnership termination of member Diego Artacho Martin-Lagos on 2024-01-30
2024-04-10Limited liability partnership termination of member Eduardo Nebot Millet on 2024-01-30
2024-04-10Limited liability partnership termination of member Eva Gimenez Corrons on 2024-01-30
2024-04-10Limited liability partnership termination of member Ignasi Costas Ruiz Del Portal on 2024-01-30
2024-04-10Limited liability partnership termination of member Ignacio Frias Inchausti on 2024-01-30
2024-04-10Limited liability partnership termination of member Ignacio Benejam Pereto on 2024-01-30
2024-04-10Limited liability partnership termination of member Francesc Xavier Olmos Pares on 2024-01-30
2024-04-10Limited liability partnership termination of member Jordi Albiol Plans on 2024-01-30
2024-04-10Limited liability partnership termination of member Inigo Montesino-Espartero Velasco on 2024-01-30
2024-04-10Limited liability partnership termination of member Oscar Alegre Ribalta on 2024-01-30
2024-04-10Limited liability partnership termination of member Ramon Martinez Molla on 2024-01-30
2024-04-10Limited liability partnership termination of member Maria Cristina Samaranch De Lacambra on 2024-01-30
2024-04-10Limited liability partnership termination of member Adolf Rousaud Vinas on 2024-01-30
2024-04-03Limited liability partnership appointment of Ms Katherine Doran on 2024-02-01 as member
2024-03-28Limited liability partnership appointment of Mr Jordan Serfati on 2024-01-08 as member
2024-03-15Limited liability partnership appointment of Mr David Mark Wynn on 2024-03-04 as member
2024-03-15Limited liability partnership appointment of Carly Gray on 2024-02-01 as member
2024-03-08Limited liability partnership appointment of Mrs Orla Teresa Hanna on 2024-02-01 as member
2024-03-06Limited liability partnership appointment of Ms Rachael Elizabeth Burke on 2024-02-01 as member
2024-03-05Limited liability partnership appointment of Mr Francesco Mario D'andrea on 2024-02-19 as member
2024-03-01Limited liability partnership termination of member Stephen Peter Cairns on 2024-02-29
2024-03-01Limited liability partnership termination of member Simon Dane Mason on 2024-02-29
2024-02-26Limited liability partnership appointment of Ms Katy Philips on 2024-02-01 as member
2024-02-15Limited liability partnership termination of member Jon Gould on 2024-02-13
2024-02-15Limited liability partnership appointment of Mr Miles Sinclair on 2024-02-01 as member
2024-02-15Limited liability partnership appointment of Mr Tughan Thuraisingam on 2024-02-01 as member
2024-02-15Limited liability partnership appointment of Mr Dimitrios Sinaniotis on 2024-02-01 as member
2024-02-15Limited liability partnership appointment of Mr Malcolm Peter Rogers on 2024-02-01 as member
2024-02-15Limited liability partnership appointment of Mr David Charles Hulbert on 2024-02-01 as member
2024-02-14Limited liability partnership appointment of Mr Thomas Armstrong on 2024-02-01 as member
2024-02-14Limited liability partnership appointment of Ms Raeesa Chowdhury on 2024-02-01 as member
2024-02-14Limited liability partnership appointment of Mr Benjamin Charles Peter Crook on 2024-02-01 as member
2024-02-13Limited liability partnership appointment of Jayne Mcglynn on 2024-02-05 as member
2024-02-12Limited liability partnership appointment of Mr Jonathan Candlish Kirkwood on 2024-01-22 as member
2024-02-08FULL ACCOUNTS MADE UP TO 30/04/23
2024-01-31Limited liability partnership appointment of Dr Marcin Bisikiewicz on 2023-10-01 as member
2024-01-29Limited liability partnership termination of member Hardeep Singh Nahal on 2024-01-27
2024-01-10Limited liability partnership appointment of Mr Ian John Sydenham on 2024-01-04 as member
2024-01-02Limited liability partnership termination of member Alexis Karim on 2023-12-31
2024-01-02Limited liability partnership termination of member John Toon on 2023-12-31
2024-01-02Limited liability partnership termination of member Craig Chaplin on 2023-12-31
2023-12-11Limited liability partnership termination of member Kevin Douglas Mcglone on 2023-12-08
2023-12-04Limited liability partnership termination of member Jason Alexander Ford on 2023-11-30
2023-12-01Limited liability partnership termination of member Bernd Borgmann on 2023-11-30
2023-09-22Limited liability partnership appointment of Mr Dhruv Mansukhlal Chhatralia on 2023-09-04 as member
2023-09-19Limited liability partnership termination of member Deepa Prodipta Deb on 2023-09-15
2023-09-18Limited liability partnership termination of member Richard Hugh Birks on 2023-08-31
2023-09-12Limited liability partnership termination of member Christopher John Noel on 2023-09-01
2023-09-06Limited liability partnership appointment of Mr Alexandre Thomas Maltas on 2022-12-05 as member
2023-08-18Change of partner details James Szerdy on 2023-08-18
2023-08-18Change of partner details Mr Paul Andrew Brown on 2023-08-18
2023-08-11Limited liability partnership appointment of Lauren Rae on 2023-01-01 as member
2023-08-03Limited liability partnership appointment of Mr Michael James Gwilliam on 2023-07-07 as member
2023-08-03Limited liability partnership appointment of Ms Lindsey Christine Galvin on 2022-12-05 as member
2023-08-03Limited liability partnership appointment of Ms Joanne Elizabeth Pizzala on 2023-07-10 as member
2023-08-03Limited liability partnership appointment of Mr Paul Mark Whitfield on 2023-07-10 as member
2023-08-01Limited liability partnership termination of member Stephen John Pritchett on 2023-07-31
2023-08-01Limited liability partnership appointment of Mr Mario Delgado on 2023-02-01 as member
2023-07-26Limited liability partnership appointment of Mr Thomas Rank on 2023-07-03 as member
2023-07-21Limited liability partnership appointment of Mr Anthony Matthew Bushell on 2023-07-10 as member
2023-07-12Limited liability partnership appointment of Mr Patrick James Sullivan on 2022-12-05 as member
2023-07-07Limited liability partnership termination of member Andrew Charles John Edwards on 2023-06-30
2023-06-23Limited liability partnership termination of member Maher Makram Fouad Ghanma on 2021-07-01
2023-06-22Limited liability partnership termination of member Rafal Edward Morek on 2023-05-12
2023-06-22Limited liability partnership termination of member Tracy Sabina Sellpeters on 2022-07-28
2023-06-08Limited liability partnership appointment of Ms Gaynor Yeung on 2022-12-05 as member
2023-06-05Confirmation statement with no updates made up to 2023-06-04
2023-06-05Limited liability partnership termination of member Andrew John Carpenter on 2023-05-31
2023-05-31Limited liability partnership termination of member Lisa Marie Stavropoulos on 2023-05-01
2023-05-31Limited liability partnership termination of member Susan Chilton Malia on 2023-05-30
2023-05-23Limited liability partnership appointment of Mr Chester Casimir Wydrzynski on 2023-02-01 as member
2023-04-25Change of partner details Mrs Helen Claire Jones on 2023-04-25
2023-04-20Limited liability partnership appointment of Lynne Mhairi Macfarlane on 2023-01-01 as member
2023-04-11Limited liability partnership termination of member Ben Paul Johnson on 2023-03-22
2023-04-06Limited liability partnership termination of member Orlaith Mairead Molloy on 2023-04-04
2023-03-29Limited liability partnership appointment of Mr Kim Arthur Wigmore on 2022-12-05 as member
2023-03-28Limited liability partnership appointment of Ms Angela Joan Hanmore on 2023-03-01 as member
2023-03-28Limited liability partnership appointment of Ms Angela Joan Hanmore on 2023-03-01 as member
2023-03-24Limited liability partnership termination of member Carles Ros Serrano on 2023-01-18
2023-03-24Limited liability partnership termination of member Carles Ros Serrano on 2023-01-18
2023-03-23Limited liability partnership appointment of Mr Bartosz Stefan Clemenz on 2022-09-22 as member
2023-03-23Limited liability partnership appointment of Mr Bartosz Stefan Clemenz on 2022-09-22 as member
2023-03-17Limited liability partnership appointment of Mr Franco Ryan Cabanos on 2022-12-05 as member
2023-03-17Limited liability partnership appointment of Mr Rafal Wozniak on 2023-01-01 as member
2023-03-15Limited liability partnership appointment of Carla Revelo on 2023-02-16 as member
2023-03-15Limited liability partnership appointment of Mr Alan Mark Barnett on 2023-01-03 as member
2023-03-15Limited liability partnership appointment of Mr Mark Jonathan Blair on 2022-12-12 as member
2023-03-06Limited liability partnership termination of member John Paul Eastlake on 2023-02-28
2023-03-06Limited liability partnership termination of member Norbert Knueppel on 2023-02-28
2023-03-03Limited liability partnership appointment of Mr Radoslaw Cebelinski on 2023-01-01 as member
2023-03-03Limited liability partnership appointment of Mr Tomasz Kaczmarek on 2023-01-01 as member
2023-03-01Limited liability partnership appointment of Mr Timothy Ryan Darby on 2022-12-05 as member
2023-02-22Limited liability partnership appointment of Mr David John Woolley on 2023-01-01 as member
2023-02-22Limited liability partnership appointment of Mr Jeremy Nathan Ellergodt on 2022-12-05 as member
2023-02-21Limited liability partnership appointment of Mr John Vamplew on 2022-12-05 as member
2023-02-21FULL ACCOUNTS MADE UP TO 30/04/22
2023-02-17Limited liability partnership termination of member Wendy Ann Harrison on 2023-01-31
2023-02-17Limited liability partnership termination of member Jonathan Procter on 2023-01-31
2023-02-14Limited liability partnership appointment of Mr John Fiddick on 2022-12-05 as member
2023-02-14Limited liability partnership appointment of Ms Amy Jennifer Peck on 2022-12-05 as member
2023-02-14Limited liability partnership appointment of Ms Justine Victoria Forsythe on 2022-12-05 as member
2023-02-14Limited liability partnership appointment of Mr Michael Depalma Silva on 2022-12-05 as member
2023-02-14Limited liability partnership appointment of Mr Robert Nigel Beckmann on 2022-12-05 as member
2023-02-10Limited liability partnership appointment of Mr Daniel Allan Shugarman on 2022-12-05 as member
2023-02-09Limited liability partnership appointment of Mr David John Wallin on 2022-12-05 as member
2023-02-08Limited liability partnership appointment of Miss Deepa Prodipta Deb on 2023-02-06 as member
2023-02-07Limited liability partnership appointment of Mr William Robert Munday on 2023-01-01 as member
2023-02-03Limited liability partnership termination of member Ian Macalister on 2023-01-31
2023-02-02Limited liability partnership appointment of Mr Mark Tait on 2023-01-01 as member
2023-02-02Limited liability partnership appointment of Mr Alexander Piers Rose on 2023-01-01 as member
2023-02-02Limited liability partnership appointment of Mr Daniel Jordan on 2023-01-01 as member
2023-02-02Limited liability partnership appointment of Katrina Jo Boyd on 2023-01-01 as member
2023-02-02Limited liability partnership appointment of Mr Simon Charles Belfield on 2023-01-01 as member
2023-02-02Limited liability partnership appointment of Mr Terence Miles Hepworth on 2023-01-01 as member
2023-02-02Limited liability partnership appointment of Imogen Marisa Makin on 2023-01-01 as member
2023-02-02Change of partner details Mr Michele Cicchetti on 2023-02-01
2023-02-01Limited liability partnership appointment of Mrs Yolanda Ngozi Walker on 2023-01-03 as member
2023-01-20Change of partner details Ms Alison Macintyre Grant on 2021-07-27
2023-01-20Change of partner details Mr Paul Francis Pignatelli on 2021-07-27
2023-01-20Change of partner details Mr Geoffrey George Stansfield on 2021-07-27
2023-01-20Change of partner details Mr Alasdair Graham Peacock on 2022-10-21
2023-01-20Change of partner details Mr David Alexander Ratter on 2022-10-21
2023-01-20Change of partner details Mr Wayne Lawrence on 2022-10-21
2023-01-20Change of partner details Ms June Crombie on 2021-07-27
2023-01-17Limited liability partnership appointment of Mr Solomon Ebere on 2022-09-14 as member
2023-01-12Limited liability partnership appointment of Mr Hardeep Singh Nahal on 2022-11-01 as member
2023-01-09Limited liability partnership termination of member Eimear Patricia Collins on 2023-01-06
2023-01-05Limited liability partnership termination of member Richard Burger on 2022-12-31
2023-01-05Limited liability partnership termination of member Jonathan David Marriott on 2022-12-31
2023-01-05Limited liability partnership termination of member Naomi Sarah Jane Pryde on 2022-12-31
2023-01-05Limited liability partnership termination of member Charlotte Victoria Alison Kelly on 2023-01-04
2023-01-05Limited liability partnership termination of member Peter Thomas Barnes on 2023-01-04
2022-12-19Limited liability partnership termination of member Lee Norman on 2022-12-11
2022-11-17Limited liability partnership appointment of Mr Richard Jadot on 2022-04-01 as member
2022-11-14Change of partner details Ms June Crombie on 2021-12-23
2022-11-14Change of partner details Ms June Crombie on 2021-12-23
2022-11-08Limited liability partnership appointment of Mr Damian James Fleming on 2022-09-12 as member
2022-11-08Change of partner details Mrs Helen Claire Coates on 2022-05-17
2022-11-07Limited liability partnership appointment of Mr Jonathan Edwin Gaskell on 2022-10-03 as member
2022-11-07Limited liability partnership appointment of Mr James Robert Swinburn Wilson on 2022-10-03 as member
2022-10-11Limited liability partnership termination of member Helen Louise Balliger on 2022-10-06
2022-10-05Limited liability partnership termination of member Eva Einfeldt on 2022-09-30
2022-10-05Limited liability partnership termination of member Colin Bushell on 2022-09-30
2022-09-28Limited liability partnership appointment of Mr James Edward Jordan on 2022-09-05 as member
2022-09-09Limited liability partnership termination of member Sinead Ryan on 2022-09-02
2022-09-02Limited liability partnership termination of member Adam Ryszard Stopyra on 2022-08-31
2022-08-23Limited liability partnership termination of member Paul Matthews on 2022-08-18
2022-07-25Error
2022-06-01LLAP01Limited liability partnership appointment of Ms Michelle Louise Knapp on 2022-05-30 as member
2022-05-25LLAP01Limited liability partnership appointment of Gerard Konrad Karp on 2021-10-01 as member
2022-05-13LLCH01Change of partner details Mr Simon Laurence Murray on 2020-09-16
2022-05-12LLAP01Limited liability partnership appointment of Ms Rosette Shapiro on 2022-05-09 as member
2022-05-11LLCH01Change of partner details John Edward Groome on 2020-07-28
2022-05-11LLTM01Limited liability partnership termination of member Mohab Khattab on 2022-05-09
2022-05-06LLTM01Limited liability partnership termination of member Stephen Benjamin Hackett on 2022-04-30
2022-05-05LLCH01Change of partner details Mrs Julie Elaine Galbraith on 2019-12-01
2022-05-05LLTM01Limited liability partnership termination of member Helen Robina Elsworth on 2022-04-28
2022-05-04LLAP01Limited liability partnership appointment of Mr Suvrajit Neal Bhattacharyya on 2022-04-18 as member
2022-04-25LLTM01Limited liability partnership termination of member Kate Kirby on 2022-04-22
2022-04-19LLTM01Limited liability partnership termination of member Edon Byrnes on 2022-04-15
2022-04-01LLAP01Limited liability partnership appointment of Ms Sinead Ryan on 2022-02-01 as member
2022-03-31LLAP01Limited liability partnership appointment of Emmanuel Eugene Henri Durand on 2021-02-01 as member
2022-03-28LLTM01Limited liability partnership termination of member David James Kidman on 2022-03-25
2022-03-22LLAP01Limited liability partnership appointment of Mr Mohab Khattab on 2022-01-06 as member
2022-02-22Limited liability partnership appointment of Mrs Jenny Marie Crew on 2022-02-01 as member
2022-02-02Limited liability partnership termination of member Helga Alison Mary Breen on 2022-01-31
2022-02-02Limited liability partnership termination of member Oskar Waluskiewicz on 2021-08-31
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-28Limited liability partnership termination of member Allison-Jane Page on 2022-01-23
2022-01-26Change of partner details Mr Francis James Shephard on 2015-01-02
2022-01-14Limited liability partnership appointment of Mr Bruno Richard on 2021-09-01 as member
2022-01-10Limited liability partnership termination of member James Robert Gee on 2021-12-31
2021-12-14Limited liability partnership appointment of Mr Euros Jones on 2021-11-08 as member
2021-12-14LLAP01Limited liability partnership appointment of Mr Euros Jones on 2021-11-08 as member
2021-12-13Limited liability partnership termination of member Edward Martin Harrison on 2021-12-08
2021-12-13LLTM01Limited liability partnership termination of member Edward Martin Harrison on 2021-12-08
2021-12-03LLTM01Limited liability partnership termination of member Christopher James Mcleish on 2021-11-30
2021-12-01LLAP01Limited liability partnership appointment of Mr Simon Roy Sharp on 2021-11-08 as member
2021-11-03LLTM01Limited liability partnership termination of member Stephen John Miles on 2021-11-01
2021-11-02LLTM01Limited liability partnership termination of member Mark Patrick Hickey on 2021-03-31
2021-10-25LLTM01Limited liability partnership termination of member Rubina Khan on 2021-09-21
2021-10-22LLTM01Limited liability partnership termination of member Ruairi Fergus Maccumhaill on 2021-08-31
2021-10-21LLTM01Limited liability partnership termination of member Louis John Burke on 2021-08-13
2021-10-12LLTM01Limited liability partnership termination of member Michael Thomas Neary on 2021-10-08
2021-10-12LLAP01Limited liability partnership appointment of Mr Michael Gerard Anthony Renshaw on 2021-09-01 as member
2021-09-20LLCH01Change of partner details Mr Stefan Jacek Paciorek on 2021-09-15
2021-09-15LLCH01Change of partner details Mr Glyn Jones on 2021-09-15
2021-09-10LLTM01Limited liability partnership termination of member Kim Teresa Ivantsoff on 2021-09-07
2021-09-03LLTM01Limited liability partnership termination of member Dennis Batur on 2021-08-20
2021-08-27LLTM01Limited liability partnership termination of member Scott Brian Richard Stewart on 2020-12-23
2021-08-26LLTM01Limited liability partnership termination of member Martin John Follett Pugsley on 2021-08-25
2021-08-25LLAP01Limited liability partnership appointment of Ms Ann Frances Cooney on 2021-03-01 as member
2021-07-16LLAP01Limited liability partnership appointment of Mr Maher Makram Fouad Ghanma on 2021-07-01 as member
2021-07-13LLTM01Limited liability partnership termination of member Richard Alexander Skopal on 2021-06-30
2021-07-06LLAP01Limited liability partnership appointment of Mr Pierre-Nicolas Sanzey on 2021-06-01 as member
2021-07-02LLAP01Limited liability partnership appointment of Mr Shane Patrick Toal on 2021-06-14 as member
2021-03-23LLTM01Limited liability partnership termination of member Brent Mark Henderson on 2021-02-26
2021-03-10LLTM01Limited liability partnership termination of member Damian John Hegarty on 2021-02-18
2021-02-22LLTM01Limited liability partnership termination of member Joseph Katz on 2021-02-12
2021-01-21LLCH01Change of partner details Miss Nicola Jane Dunk on 2019-08-21
2021-01-11LLAP01Limited liability partnership appointment of Mr David Adrian Mcneice on 2021-01-01 as member
2021-01-07LLAP01Limited liability partnership appointment of Rachel Lawler on 2021-01-01 as member
2021-01-06LLAP01Limited liability partnership appointment of Julie Chamberlain on 2021-01-01 as member
2021-01-05LLTM01Limited liability partnership termination of member Stephen Michael Green on 2020-12-31
2021-01-05LLAP01Limited liability partnership appointment of Mr Stuart William Giddings on 2020-12-28 as member
2021-01-04LLAP01Limited liability partnership appointment of Mrs Allison-Jane Page on 2021-01-01 as member
2020-12-29LLAP01Limited liability partnership appointment of Dr Bernd Borgmann on 2020-11-01 as member
2020-12-08LLAP01Limited liability partnership appointment of Dr Norbert Knittlmayer on 2019-09-30 as member
2020-12-07LLTM01Limited liability partnership termination of member Anita Gupta on 2020-11-27
2020-11-11LLAP01Limited liability partnership appointment of Mrs Eva Einfeldt on 2020-11-01 as member
2020-11-11LLTM01Limited liability partnership termination of member Michelle Joy Dawson on 6 November 2020
2020-11-10LLTM01Limited liability partnership termination of member Stephen Harry Sumpton on 2020-11-05
2020-11-03LLTM01Limited liability partnership termination of member Lachlan Wilson on 2020-10-30
2020-08-25LLAP01Limited liability partnership appointment of Joanna Maria Wojnarowska on 2020-07-01 as member
2020-08-24LLTM01Limited liability partnership termination of member James Edward Roden on 2020-07-31
2020-08-04LLAP01Limited liability partnership appointment of Kiran Soar on 2020-08-01 as member
2020-07-29LLCS01Confirmation statement with no updates made up to 2020-06-04
2020-07-21LLTM01Limited liability partnership termination of member Michael Joseph Mclaughlin on 2020-07-10
2020-07-20LLTM01Limited liability partnership termination of member Richard John Whittingham on 2020-06-25
2020-07-20LLAP01Limited liability partnership appointment of James Robert Gee on 2020-06-01 as member
2020-07-08LLTM01Limited liability partnership termination of member Michael Lee Hitchings on 2020-07-07
2020-07-07LLAP01Limited liability partnership appointment of Matteo Cerretti on 2020-02-01 as member
2020-07-07LLTM01Limited liability partnership termination of member Mathias Reif on 2020-06-30
2020-07-03LLTM01Limited liability partnership termination of member Michael Gunter Falter on 2020-06-30
2020-06-22LLAP01Limited liability partnership appointment of Mrs Nicola Petrina Critchley on 2020-06-22 as member
2020-06-15LLAP01Limited liability partnership appointment of George Gabriel Haros on 2020-05-01 as member
2020-06-09LLTM01Limited liability partnership termination of member Sabrina Ainouz on 2020-06-06
2020-06-08LLAP01Limited liability partnership appointment of Alex Ninis on 2020-03-02 as member
2020-06-02LLCH01Change of partner details Matthew Ian Doughty on 2020-05-29
2020-06-01LLTM01Limited liability partnership termination of member Alice Victoria Broadfield on 2020-05-31
2019-11-06LLTM01Limited liability partnership termination of member Timothy Richard Green on 2019-10-25
2019-10-30LLCH01Change of partner details Mr James Clive Pinder on 2019-10-17
2019-10-11LLAP01Limited liability partnership appointment of Mr Rafal Edward Morek on 2019-09-16 as member
2019-10-11LLTM01Limited liability partnership termination of member Cameron Ian Mckenzie on 2019-10-04
2019-10-08LLAP01Limited liability partnership appointment of Matthew John Stoll on 2019-09-01 as member
2019-09-27LLTM01Limited liability partnership termination of member David William Gilchrist on 2019-09-13
2019-09-27LLAP01Limited liability partnership appointment of Mr John Peter Buckley on 2019-09-18 as member
2019-08-21LLAP01Limited liability partnership appointment of Ms Elpis Mary Korosidis on 2019-08-13 as member
2019-08-15LLAP01Limited liability partnership appointment of Dr Adam Ryszard Stopyra on 2019-08-12 as member
2019-08-14LLAP01Limited liability partnership appointment of Mr Paul Cesar on 2019-08-11 as member
2019-08-13LLTM01Limited liability partnership termination of member Steven Hunt on 2019-07-30
2019-08-13LLAP01Limited liability partnership appointment of Mr Ruairi Fergus Maccumhaill on 2019-08-08 as member
2019-08-01LLTM01Limited liability partnership termination of member Steven John Oates on 2019-07-29
2019-07-29LLAP01Limited liability partnership appointment of Mr Jason David Lambeth on 2019-02-01 as member
2019-06-17LLCH01Change of partner details Mr Richard Holmes on 2019-06-14
2019-06-13LLCH01Change of partner details Ms Hilary Ross on 2019-05-21
2019-06-12LLCS01Confirmation statement with no updates made up to 2019-06-04
2019-06-05LLCH01Change of partner details Mr Glyn Jones on 2019-05-21
2019-06-04LLAP01Limited liability partnership appointment of Mr Brendan Kenneth Slack on 2019-03-04 as member
2019-05-29LLTM01Limited liability partnership termination of member Lorraine Marie Reader on 2019-05-28
2019-05-28LLTM01Limited liability partnership termination of member Peter Bryan Sewell on 2019-05-05
2019-04-23LLTM01Limited liability partnership termination of member Timothy Alwyne Ingram on 2019-03-31
2019-04-18LLPSC02LLP Notification of Dwf Law Llp as a person with significant control on 2019-03-11
2019-04-18LLPSC09LLP Withdrawal of a person with significant control on 2019-04-18
2019-03-21LLAP01Limited liability partnership appointment of Mr Mark Patrick Hickey on 2019-01-30 as member
2019-03-20LLAP01Limited liability partnership appointment of Mr Justin Raphael Edgar on 2019-02-01 as member
2019-03-18LLTM01Limited liability partnership termination of member Innes Elizabeth Ebert on 2019-02-28
2019-03-18LLAP01Limited liability partnership appointment of Mr Matthew Brian Smith on 2019-01-30 as member
2019-03-13LLAP01Limited liability partnership appointment of Mrs Caroline Anne Watt Colliston on 2019-02-01 as member
2019-03-12LLAP01Limited liability partnership appointment of Mr Benjamin Matthew Cooke on 2019-02-01 as member
2019-03-11LLAP01Limited liability partnership appointment of Mr Benjamin Keith Burney on 2019-01-30 as member
2019-03-11LLCH01Change of partner details Romain Serge Claude Robert Dupeyre on 2017-04-03
2019-03-01LLAP01Limited liability partnership appointment of Mr David Michael Abbott on 2019-01-02 as member
2019-02-27LLTM01Limited liability partnership termination of member Ian Victor Thomas on 2019-01-25
2019-02-08LLCH01Change of partner details Louis John Burke on 2019-01-10
2019-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-01-31LLAP01Limited liability partnership appointment of Miss Naomi Sarah Jane Pryde on 2019-01-08 as member
2019-01-30LLTM01Limited liability partnership termination of member John Robert Crosby Fox on 2019-01-14
2019-01-16LLCH01Change of partner details Stephen Harry Sumpton on 2017-05-01
2018-12-31LLTM01Limited liability partnership termination of member Peter Goodwill on 2018-12-13
2018-12-19LLAP01Limited liability partnership appointment of Mrs Fiona Rachel Matthews on 2018-11-01 as member
2018-12-19LLTM01Limited liability partnership termination of member Paul Richard Davies on 2018-12-01
2018-11-26LLTM01Limited liability partnership termination of member Helen Mary Corner on 2018-11-13
2018-11-26LLCH01Change of partner details Julia Sian Perez on 2017-07-28
2018-11-23LLTM01Limited liability partnership termination of member Graham Sidlow on 2018-10-31
2018-08-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SABRINA AINOUZ / 01/03/2018
2018-08-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL O KANE
2018-08-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS HOWIE
2018-08-13LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER JOHN WHEELER
2018-08-06LLAP01LLP MEMBER APPOINTED MR SIMON JEAN MARIE CHRISTIAEN
2018-07-10LLAP01LLP MEMBER APPOINTED JONATHAN DAVID SMITH
2018-07-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 18/06/2018
2018-07-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER REHMAN NOORMOHAMED
2018-06-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JON GOULD / 18/06/2018
2018-06-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM TOM HEATHER / 18/06/2018
2018-06-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD WILLIAM MEIKLE / 18/06/2018
2018-06-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE MICHAEL PICKETT / 18/06/2018
2018-06-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALI BOROUMAND / 29/05/2018
2018-06-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATHILDE CHARLOTTE VALENTINE PLENAT / 29/05/2018
2018-06-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROMAIN SERGE CLAUDE ROBERT DUPEYRE / 29/05/2018
2018-06-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEAN-FRANCOIS MERCADIER / 29/05/2018
2018-06-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEROME MARIE ANTOINE LEHUCHER / 29/05/2018
2018-06-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SABRINA AINOUZ / 29/05/2018
2018-06-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FLORENCE NELLY KARILA / 29/05/2018
2018-06-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAMIEN IGATIUS ARNOLD LAMBERT VAN BRUNSCHOT / 12/04/2018
2018-06-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMIE ANGUS JOHN MCPHERSON / 12/04/2018
2018-06-19LLAP01LLP MEMBER APPOINTED ADRIAN JOSEPH FLYNN
2018-06-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON MATHER
2018-06-14LLCS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-06-12LLAP01LLP MEMBER APPOINTED PAUL JAMES DONNELLY
2018-06-12LLAP01LLP MEMBER APPOINTED IFTIKHAR ALI
2018-06-12LLAP01LLP MEMBER APPOINTED ANDREW ROBERT MACKENZIE BAUTOVICH
2018-06-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL BARGE
2018-05-21LLAP01LLP MEMBER APPOINTED MR ANDREW CHARLES JOHN EDWARDS
2018-05-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAROLINE COATES
2018-05-18LLAP01LLP MEMBER APPOINTED DAMIEN IGATIUS ARNOLD LAMBERT VAN BRUNSCHOT
2018-05-18LLAP01LLP MEMBER APPOINTED ALEXANDER CHARLES ORANGE
2018-05-18LLAP01LLP MEMBER APPOINTED MARK ANDREW CURRAN
2018-05-18LLAP01LLP MEMBER APPOINTED STEVEN HUNT
2018-05-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ELEANOR CANNON / 08/05/2018
2018-05-10LLAP01LLP MEMBER APPOINTED DAMIAN JOHN HEGARTY
2018-05-10LLAP01LLP MEMBER APPOINTED HAMISH GUY BROADBENT
2018-05-10LLAP01LLP MEMBER APPOINTED JAMIE ANGUS JOHN MCPHERSON
2018-05-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN HAINEY
2018-05-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP DNETTO
2018-05-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW DAVIS
2018-05-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON DENYER
2018-05-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID PICKERING
2018-04-27LLAP01LLP MEMBER APPOINTED ROBBIE CONSTANCE
2018-04-26LLAP01LLP MEMBER APPOINTED LISA MARIE STAVROPOULOS
2018-04-24LLAP01LLP MEMBER APPOINTED DOMINIC JAMES WATKINS
2018-04-24LLAP01LLP MEMBER APPOINTED KATE KIRBY
2018-04-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW NICHOL
2018-04-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOSEPH ARAZI
2018-04-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICOLAS CROCKER
2018-04-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTONY MARSH
2018-04-04LLAP01LLP MEMBER APPOINTED RICHARD ELEANOR CANNON
2018-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD TALL
2018-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STUART JAMES POOLE / 02/03/2018
2018-03-29LLAP01LLP MEMBER APPOINTED MR DAVID ANDREW VAYRO
2018-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STUART JAMES POOLE / 02/03/2018
2018-03-29LLAP01LLP MEMBER APPOINTED MR DAVID ANDREW VAYRO
2018-03-23LLAP01LLP MEMBER APPOINTED MRS AMANDA DAWN CHAPMAN
2018-03-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN HARRY SUMPTON / 13/10/2017
2018-03-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN HARRY SUMPTON / 13/10/2017
2018-03-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MOUSDALE
2018-03-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER LUCINDA PETERS
2018-03-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN TOON / 16/02/2018
2018-03-13LLAP01LLP MEMBER APPOINTED EILEEN PATHIRAJA
2018-02-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL BARGE / 01/01/2018
2018-02-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCLEISH / 12/07/2015
2018-02-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID PICKERING / 01/12/2015
2018-02-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MICHAEL JOHN CHAMBERLAIN / 18/10/2017
2018-02-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RACHEL JONES / 01/01/2018
2018-02-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID PICKERING / 01/12/2015
2018-02-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MICHAEL JOHN CHAMBERLAIN / 18/10/2017
2018-02-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RACHEL JONES / 01/01/2018
2018-02-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN GALLAHER / 01/06/2016
2018-02-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER SEAN MCGRATH
2018-02-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN EDWARDS
2018-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-02-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STUART JAMES POOLE / 03/07/2017
2018-02-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GAVIN PERRY / 01/02/2012
2018-02-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JULIA SIAN WILLIAMS / 28/07/2017
2018-02-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JENNIFER CLAIRE GRAHAM / 01/04/2016
2018-02-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTIAN FRANCIS / 22/08/2016
2018-02-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOEL HEAP / 01/09/2016
2018-02-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM DAGNALL / 06/01/2017
2018-02-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NAVEEN GUPTA / 26/08/2016
2018-02-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JAMES GILDENER / 18/10/2017
2018-02-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEFFAN GROCH / 01/03/2017
2018-01-29LLAP01LLP MEMBER APPOINTED RHYS SANCHEZ
2018-01-22LLAP01LLP MEMBER APPOINTED COLIN MURRAY
2018-01-15LLAP01LLP MEMBER APPOINTED LAURENCE HAMES APPLEGATE
2018-01-12LLAP01LLP MEMBER APPOINTED GILES MATTHEW KELLNER
2018-01-11LLAP01LLP MEMBER APPOINTED JEROME MARIE ANTOINE LEHUCHER
2018-01-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN VINCENT PEREZ / 05/12/2017
2018-01-11LLAP01LLP MEMBER APPOINTED SABRINA AINOUZ
2018-01-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER GAVIN JONES
2017-12-18LLAP01LLP MEMBER APPOINTED MR LEE MICHAEL PICKETT
2017-11-21LLAP01LLP MEMBER APPOINTED MICHELE CICCHETTI
2017-11-21LLAP01LLP MEMBER APPOINTED TANCREDI MARINO
2017-11-21LLAP01LLP MEMBER APPOINTED LUCA CUOMO
2017-11-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL JOHN TEASDALE / 16/10/2017
2017-11-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES CLIVE PINDER / 16/10/2017
2017-11-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN BENJAMIN HACKETT / 16/10/2017
2017-11-17LLAP01LLP MEMBER APPOINTED SIR NIGEL GRAHAM KNOWLES
2017-11-10LLAP01LLP MEMBER APPOINTED ANDREW JOHN CARPENTER
2017-11-10LLAP01LLP MEMBER APPOINTED JONATHAN DAVID SMITH
2017-11-10LLAP01LLP MEMBER APPOINTED CHRISTIAN HELLMUND
2017-11-10LLAP01LLP MEMBER APPOINTED MR MELVYN STANLEY JAMES SIMS
2017-11-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN JOHN FOLLETT PUGSLEY / 10/10/2017
2017-10-11LLAP01LLP MEMBER APPOINTED MARTIN JOHN FOLLETT PUGSLEY
2017-10-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / REHMAN NOORMOHAMED / 01/10/2017
2017-10-11LLAP01LLP MEMBER APPOINTED MATHILDE CHARLOTTE VALENTINE PLENAT
2017-10-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SALTERS
2017-09-18LLAP01LLP MEMBER APPOINTED MR JON GOULD
2017-09-18LLAP01LLP MEMBER APPOINTED GARY JOHN MACDONALD
2017-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LOUIS JOHN BURKE / 04/09/2017
2017-09-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON STUTTAFORD
2017-08-11LLAP01LLP MEMBER APPOINTED MARK ANDREW SHEPHERD
2017-07-31LLAP01LLP MEMBER APPOINTED RICHARD WILLIAM PAUL MARSHALL
2017-07-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON MEEK
2017-07-20LLAP01LLP MEMBER APPOINTED SIMON LAURENCE MURRAY
2017-06-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALEXANDRA GODDARD
2017-06-22LLAP01LLP MEMBER APPOINTED ANTONY JAMES WOODHOUSE
2017-06-18LLAP01LLP MEMBER APPOINTED CHARLES CHALOM KOSKAS
2017-06-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNE SPETCH
2017-06-15LLAP01LLP MEMBER APPOINTED FLORENCE NELLY KARILA
2017-06-13LLCS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID WOOD
2017-05-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN JOHN OATES / 13/04/2017
2017-04-20LLAP01LLP MEMBER APPOINTED RICHARD DAVID TWOMEY
2017-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER GLENN SHARPE
2017-04-12LLAP01LLP MEMBER APPOINTED JASON ALEXANDER FORD
2017-04-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW HARRIS
2017-04-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP HARMAN
2017-04-06LLAP01LLP MEMBER APPOINTED ROMAIN SERGE CLAUDE ROBERT DUPEYRE
2017-04-04LLAP01LLP MEMBER APPOINTED GRANT ROBERTSON WALKER
2017-03-29LLAP01LLP MEMBER APPOINTED EIMEAR PATRICIA COLLINS
2017-03-29LLAP01LLP MEMBER APPOINTED GARRETT RICHARD MONAGHAN
2017-03-09LLAP01LLP MEMBER APPOINTED STEVEN JOHN OATES
2017-03-09LLAP01LLP MEMBER APPOINTED MR PAUL DALLY
2017-03-09LLAP01LLP MEMBER APPOINTED ANDREW LEON MACLEOD
2017-03-08LLAP01LLP MEMBER APPOINTED JOANNE EMMA STAPHNILL
2017-03-08LLAP01LLP MEMBER APPOINTED MARK JENKYN-JONES
2017-03-08LLAP01LLP MEMBER APPOINTED MATTHEW JOHN REYNOLDS
2017-03-08LLAP01LLP MEMBER APPOINTED LOUIS JOHN BURKE
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL LEE HITCHINGS / 25/11/2016
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR JONATHAN FOX / 25/11/2016
2017-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER THOMAS BARNES / 25/11/2016
2017-02-16LLAP01LLP MEMBER APPOINTED ALISTAIR JAMES HOGARTH
2017-02-16RP04LLCH01SECOND FILING OF LLCH01 FOR ALASDAIR GRAHAM PEACOCK
2017-02-16ANNOTATIONClarification
2017-02-11LLAP01LLP MEMBER APPOINTED ANNE-SYLVIE VASSENAIX-PAXTON
2017-02-11LLAP01LLP MEMBER APPOINTED PASCALE GALLIEN
2017-02-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT RILEY
2017-02-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER SEEL
2017-02-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARY-ANN WRIGHT
2017-02-01LLAP01LLP MEMBER APPOINTED ALI BOROUMAND
2017-01-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ALASDAIR GRAHAM PEACOCK / 18/01/2017
2017-01-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUZANNE GREGSON
2017-01-19LLAP01LLP MEMBER APPOINTED JEAN-FRANCOIS MERCADIER
2017-01-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SUDDARDS
2017-01-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW BRECKENRIDGE
2017-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES SPEED / 06/12/2016
2016-12-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN EDWARDS / 24/11/2016
2016-12-16LLAP01LLP MEMBER APPOINTED MICHAEL THOMAS NEARY
2016-12-16LLAP01LLP MEMBER APPOINTED MR. KENNETH GERARD RUTHERFORD
2016-12-16LLAP01LLP MEMBER APPOINTED GARETH ALAN JONES
2016-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HILARY ROSS / 24/11/2016
2016-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN SLATER / 24/11/2016
2016-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ROBERT RIMMER / 24/11/2016
2016-12-14LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2016-12-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN OWENS
2016-12-14LLAP01LLP MEMBER APPOINTED IAN KEITH STANFIELD
2016-12-14LLAP01LLP MEMBER APPOINTED ANDREW CHARLES SCOTT MCCARROLL
2016-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW RICHARD LEAITHERLAND / 17/11/2016
2016-12-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER RODNEY SEARL
2016-11-24LLAP01LLP MEMBER APPOINTED JULIA SIAN WILLIAMS
2016-11-24LLAP01LLP MEMBER APPOINTED NINA RUBY GASTON
2016-11-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER DEBORAH KIRTLEY
2016-11-21LLAP01LLP MEMBER APPOINTED SIMON JAMES GILDENER
2016-11-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT GRAY
2016-11-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER RONALD MULLINS
2016-11-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER AOIFE GAUGHAN
2016-09-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH BELL
2016-09-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY LEESON
2016-09-29LLAP01LLP MEMBER APPOINTED AMANDA KATHERINE BANISTER
2016-09-27LLAP01LLP MEMBER APPOINTED MARY TERESA KELLY
2016-09-19LLAP01LLP MEMBER APPOINTED HOWARD ARTHUR CARTLIDGE
2016-09-09LLAP01LLP MEMBER APPOINTED RICHARD HUGH BIRKS
2016-08-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER DARREN HAMER
2016-07-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HILARY ROSS / 30/06/2016
2016-07-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN BENJAMIN HACKETT / 21/06/2016
2016-07-11LLAP01LLP MEMBER APPOINTED JONATHAN ANDREW ISAACS
2016-06-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID STORRY WALTON / 21/06/2016
2016-06-28LLAR01ANNUAL RETURN MADE UP TO 04/06/16
2016-06-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER HELEN AGER
2016-06-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN GALLAGHER / 31/05/2016
2016-06-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARIE MCMORROW
2016-06-23LLAP01LLP MEMBER APPOINTED MATTHEW IAN DOUGHTY
2016-06-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WHITE
2016-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MCLAUGHLIN / 31/05/2015
2016-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY GEORGE STANSFIELD / 31/05/2016
2016-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAMIEN PAUL BECHELLI / 31/05/2016
2016-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER CARYS OATHAM
2016-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL FRANCIS PIGNATELLI / 31/05/2016
2016-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MORAY EWAN JACKS THOMSON / 31/05/2016
2016-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DEREK GEORGE MCNICOLL ELLERY / 31/05/2016
2016-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCLEISH / 31/05/2016
2016-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID WILLIAM GILCHRIST / 31/05/2016
2016-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY VINCENT MCEWAN / 31/05/2016
2016-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JUNE CROMBIE / 31/05/2016
2016-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / COLIN BARRIE MILLER / 31/05/2016
2016-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / COLIN GORDON GREIG / 31/05/2016
2016-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISON MACINTYRE GRANT / 31/05/2016
2016-05-31LLAP01LLP MEMBER APPOINTED TREVOR JONATHAN FOX
2016-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS WHITFIELD
2016-05-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN CREW
2016-05-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICOLA HYAM
2016-05-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID DREWE
2016-05-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUSAN HOWES
2016-05-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER SHAUN O'NEIL
2016-05-25LLAP01LLP MEMBER APPOINTED PETER THOMAS BARNES
2016-05-25LLAP01LLP MEMBER APPOINTED MICHAEL LEE HITCHINGS
2016-05-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREA WARD
2016-05-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS KIRSTY ANNE ROGERS / 26/04/2016
2016-05-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN KIDDLE
2016-05-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER JULIE-ANN CARR
2016-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JASON CROPPER
2016-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD OUTHWAITE
2016-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER LYNN JAMES
2016-05-05LLAP01LLP MEMBER APPOINTED ROSS DUNCAN ALASDAIR LITTLE
2016-04-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER RONALD BROWN
2016-04-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW GREGORY
2016-04-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY JACKSON
2016-03-16LLAP01LLP MEMBER APPOINTED MICHAEL GUNTER FALTER
2016-03-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD EDWARD TALL / 29/02/2016
2016-03-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL BARGE / 25/02/2016
2016-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEITH HERRING
2016-03-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL O KANE / 22/02/2016
2016-03-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN DONE
2016-03-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER EMMA ROE
2016-02-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STUART JAMES POOLE / 11/02/2016
2016-02-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN PAUL LEZEMORE / 11/02/2016
2016-02-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN ANDREW KIDDLE / 11/02/2016
2016-02-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR TIMOTHY RICHARD GREEN / 11/02/2016
2016-02-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID YOUNG / 11/02/2016
2016-02-17LLAP01LLP MEMBER APPOINTED KLAUS MANUEL BRISCH
2016-02-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD BRITAIN
2016-02-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK BARKER
2016-02-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS CARR
2016-02-13LLAP01LLP MEMBER APPOINTED DR MATHIAS REIF
2016-02-13LLAP01LLP MEMBER APPOINTED OLIVER BOLTHAUSEN
2016-02-04LLAP01LLP MEMBER APPOINTED MR ALASDAIR IAN OUTHWAITE
2016-02-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD JOSEPH FARRELLY / 14/01/2016
2016-01-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RACHEL JONES / 07/12/2015
2016-01-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIGEL GARDNER
2016-01-21LLAP01LLP MEMBER APPOINTED REHMAN NOORMOHAMED
2016-01-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP HEARTFIELD
2016-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN WELLAND
2015-12-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER HUGO STEPHENS
2015-12-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD STIRK
2015-12-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER SCOTT SMEATON
2015-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL MOUSDALE / 23/11/2015
2015-12-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES BESSEY
2015-11-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID STEVENSON
2015-11-23LLAP01LLP MEMBER APPOINTED JEREMY JAMES SWIFT
2015-11-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER JENNIFER O'CONNOR
2015-11-18LLAP01LLP MEMBER APPOINTED EUAN ROSS CUNNINGHAM MCSHERRY
2015-11-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAEME KELLY
2015-11-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRENT HAYWOOD
2015-11-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER RUPERT NEVIN
2015-11-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL O'GORMAN
2015-11-14LLAP01LLP MEMBER APPOINTED JOHN MATTHEW BENJAMIN
2015-10-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN HERBERT
2015-10-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANGUS WILSON
2015-10-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER DUNCAN HOPE
2015-09-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BOYD
2015-09-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEAN HINDMOOR
2015-09-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID ARMITAGE
2015-09-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER KATHRYN HALLIDAY
2015-09-03LLAP01LLP MEMBER APPOINTED ANDREW WILLIAM LOTHIAN
2015-08-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL AMNER
2015-08-19LLAP01LLP MEMBER APPOINTED LORRAINE MARCELLA CAROLAN
2015-08-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES WRIGHT
2015-08-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW O'CONNELL
2015-07-14LLAP01LLP MEMBER APPOINTED GLENN DAVID SHARPE
2015-07-14LLAP01LLP MEMBER APPOINTED ALICE VICTORIA BROADFIELD
2015-07-07LLAR01ANNUAL RETURN MADE UP TO 04/06/15
2015-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER VIVIENNE STUART
2015-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW YATES
2015-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID GIBSON
2015-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ASHLEY NORMAN
2015-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MITCHELL BROWN
2015-07-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIFFANY CLOYNES
2015-07-06LLAP01LLP MEMBER APPOINTED MR SIMON PATON STUTTAFORD
2015-07-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER KERREN DALY
2015-06-12LLAP01LLP MEMBER APPOINTED RONALD KENNETH MULLINS
2015-06-12LLAP01LLP MEMBER APPOINTED SIMON CHRISTOPHER JOHNSON
2015-06-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD ST JOHN WILLIAMS
2015-06-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER JENNIFER JACK
2015-06-10Annotation
2015-06-06LLAP01LLP MEMBER APPOINTED PATRICK JAMES EATON
2015-06-06LLAP01LLP MEMBER APPOINTED MR MORAY EWAN JACKS THOMSON
2015-05-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW ASHLEY TAYLOR
2015-05-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL BROWN
2015-05-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN SALES
2015-05-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN CORBETT
2015-05-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEITH MILLS
2015-05-18LLAP01LLP MEMBER APPOINTED LEE NORMAN
2015-05-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER TRISTAN MEEARS-WHITE
2015-05-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN MORITZ
2015-05-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN STANLEY
2015-05-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEREMY GREEN
2015-05-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN JAQUISS
2015-04-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN ANDREW KIDDLE / 12/03/2015
2015-04-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JAMES MCKEE / 27/02/2015
2015-04-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES HADDLETON
2015-03-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JAMES RILEY / 05/02/2015
2015-03-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MITCHELL JEFFERSON BROWN / 10/02/2015
2015-03-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL STEPHEN INMAN / 18/02/2015
2015-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JENNIFER DENISE O'CONNOR / 16/02/2015
2015-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN ELIZABETH HOWES / 12/02/2015
2015-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD EDWARD TALL / 05/02/2015
2015-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD IAN STIRK / 10/02/2015
2015-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANCIS JAMES SHEPHARD / 09/02/2015
2015-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PEREZ / 09/02/2015
2015-03-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER RYAN
2015-03-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN O'TOOLE
2015-03-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICOLA FROST
2015-03-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROGER POTGIETER
2015-03-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER LESLEY SMYTHE
2015-03-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOANNE DAVIS
2015-03-09LLAP01LLP MEMBER APPOINTED JEREMY DAVID IRVING
2015-02-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER PENELOPE TATE
2014-11-25LLAP01LLP MEMBER APPOINTED CHRISTOPHER STUART WHITE
2014-11-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER VANNAN MCKELLAR
2014-11-11LLAP01LLP MEMBER APPOINTED MR JASON PAUL CROPPER
2014-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-10-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANGELA BHASEEN
2014-09-29LLAP01LLP MEMBER APPOINTED HELEN MARY CORNER
2014-09-29LLAP01LLP MEMBER APPOINTED ROBERT JAMES RILEY
2014-09-23LLAP01LLP MEMBER APPOINTED ANDREW MICHAEL JOHN CHAMBERLAIN
2014-09-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW RICHARD LEAITHERLAND / 04/09/2014
2014-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS HIGSON / 04/09/2014
2014-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DOUGLAS IAN HOWIE / 01/09/2014
2014-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAY BENEDICT LENNOX BIRCH / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JAMES ELPHICK / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS FINELLA FOGARTY / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ROBERT CROSBY FOX / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL NICHOLAS GREAVES / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN EDWARD GROOME / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH LOUISE BELL / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP ANDREW HEARTFIELD / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN BENNETT / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PEREGRINE EDWARD HILL / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW TREVOR DAVIS / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CARYS OATHAM / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARA-JANE EATON / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HARRIET EMILIA QUINEY / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / INNES ELIZABETH EBERT / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LORRAINE MARIE READER / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL GEORGE SALTERS / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER DAVID CAMPION / 01/09/2014
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HELGA ALISON MARY BREEN / 01/09/2014
2014-09-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PICKERING / 26/08/2014
2014-09-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN RICHARD BRANTON / 26/08/2014
2014-09-15LLAP01LLP MEMBER APPOINTED ALAN JEFFREY OWENS
2014-09-15LLAP01LLP MEMBER APPOINTED KEITH ANDREW HERRING
2014-09-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HOUSTON
2014-09-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER FRANCES ANDERSON
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW YATES / 26/08/2014
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREA HELEN WARD / 26/08/2014
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID LESTER WILSON / 26/08/2014
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD RODEN / 26/08/2014
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FRANCIS JAMES SHEPHARD / 26/08/2014
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW WHALLEY / 26/08/2014
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD PARKER / 26/08/2014
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP DNETTO / 26/08/2014
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER GOODWILL / 26/08/2014
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER LAGAR / 26/08/2014
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOEL HEAP / 26/08/2014
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CARYS OATHAM / 26/08/2014
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GAVIN LEE JONES / 26/08/2014
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN MACALISTER / 26/08/2014
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON ANDREW MEEK / 26/08/2014
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT NEVIN / 26/08/2014
2014-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW NICHOL / 26/08/2014
2014-09-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAIN VICTOR THOMAS / 01/09/2014
2014-09-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARY-ANN WRIGHT / 01/09/2014
2014-09-04LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2014-09-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN CHARLES MOSS / 01/09/2014
2014-09-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTONY LYNN MARSH / 01/09/2014
2014-09-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN PAUL LEZEMORE / 01/09/2014
2014-09-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY DAVID LEESON / 01/09/2014
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to DWF LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DWF LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-01-16 Outstanding LORIEN HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of DWF LLP registering or being granted any patents
Domain Names

DWF LLP owns 2 domain names.

inhousecounsel.co.uk   resolutionlaw.co.uk  

Trademarks

Trademark applications by DWF LLP

DWF LLP is the Original Applicant for the trademark DWF ™ (79154048) through the USPTO on the 2014-06-10
Legal services and legal research; professional legal consultancy; advice and information in connection with the aforesaid services
DWF LLP is the Original Applicant for the trademark Image for mark UK00003115221 dwf link ™ (UK00003115221) through the UKIPO on the 2015-06-26
Trademark class: Legal services and legal research; professional legal consultancy; advice and information in connection with the aforesaid services.
Income
Government Income

Government spend with DWF LLP

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £2,315 Miscellaneous Expenses
Somerset County Council 2017-3 GBP £16,589 Miscellaneous Expenses
Stockton-On-Tees Borough Council 2017-3 GBP £15,065
Durham County Council 2017-2 GBP £1,092 Professional fees
Stockton-On-Tees Borough Council 2017-2 GBP £5,000
Stockton-On-Tees Borough Council 2017-1 GBP £26,850
Durham County Council 2017-1 GBP £2,770 Services
Stockton-On-Tees Borough Council 2016-12 GBP £1,490
Durham County Council 2016-10 GBP £5,780 Rendered by Private Contractors
Solihull Metropolitan Borough Council 2016-9 GBP £1,077
Durham County Council 2016-9 GBP £1,837 Services
Stockton-On-Tees Borough Council 2016-8 GBP £25,648
Kent County Council 2016-8 GBP £25,000 Public Liability Claims
Solihull Metropolitan Borough Council 2016-8 GBP £1,429
Somerset County Council 2016-7 GBP £743 Miscellaneous Expenses
Hull City Council 2016-7 GBP £2,121 City Regeneration and Policy
Somerset County Council 2016-6 GBP £37,000 Miscellaneous Expenses
Hull City Council 2016-6 GBP £736 City Regeneration and Policy
Solihull Metropolitan Borough Council 2016-6 GBP £252
Stockton-On-Tees Borough Council 2016-5 GBP £7,651
Hull City Council 2016-4 GBP £2,944 City Regeneration and Policy
Stockton-On-Tees Borough Council 2016-4 GBP £2,762
Solihull Metropolitan Borough Council 2016-3 GBP £252
Stratford-on-Avon District Council 2016-3 GBP £593 Other Debit Transactions
Hull City Council 2016-3 GBP £989 City Regeneration and Policy
Stockton-On-Tees Borough Council 2016-3 GBP £8,395
Somerset County Council 2016-3 GBP £1,768 Miscellaneous Expenses
Bolton Council 2016-2 GBP £10,000 Legal Fees
Stockton-On-Tees Borough Council 2016-2 GBP £10,973
Solihull Metropolitan Borough Council 2016-2 GBP £1,666
Stockton-On-Tees Borough Council 2016-1 GBP £7,051
Brighton & Hove City Council 2016-1 GBP £988 Support Services (SSC)
Durham County Council 2016-1 GBP £3,994 Professional fees
Hull City Council 2016-1 GBP £1,057 City Regeneration and Policy
Somerset County Council 2015-12 GBP £0 Miscellaneous Expenses
Stratford-on-Avon District Council 2015-12 GBP £981 Other Debit Transactions
Brighton & Hove City Council 2015-11 GBP £650 Support Services (SSC)
Stockton-On-Tees Borough Council 2015-11 GBP £4,922
South Tyneside Council 2015-10 GBP £134,926 Other Service Contracts & Supplies
Somerset County Council 2015-10 GBP £925 Miscellaneous Expenses
Stockton-On-Tees Borough Council 2015-10 GBP £2,637
Newcastle City Council 2015-9 GBP £4,700 Capital Expenditure
Stockton-On-Tees Borough Council 2015-9 GBP £6,140
South Tyneside Council 2015-9 GBP £5,238 Capital Land & Building Purchases
Durham County Council 2015-9 GBP £3,133 Professional Fees
Stratford-on-Avon District Council 2015-9 GBP £1,505 Miscellaneous Expenses
London Borough of Enfield 2015-8 GBP £210 Baliffs Fees
South Tyneside Council 2015-8 GBP £36,000 Capital Land & Building Purchases
Stockton-On-Tees Borough Council 2015-8 GBP £5,004
Stockton-On-Tees Borough Council 2015-7 GBP £14,293
Solihull Metropolitan Borough Council 2015-7 GBP £1,239
Brighton & Hove City Council 2015-7 GBP £955 Support Services (SSC)
Stockton-On-Tees Borough Council 2015-6 GBP £3,351
Salford City Council 2015-6 GBP £2,210
Northumberland County Council 2015-6 GBP £1,280 Insurance Claim Payments
Durham County Council 2015-6 GBP £3,000 Professional fees
Northumberland County Council 2015-5 GBP £1,714 Legal Advice - External
SHEFFIELD CITY COUNCIL 2015-5 GBP £11,448 SOLICITORS
Stockton-On-Tees Borough Council 2015-5 GBP £79,540
South Tyneside Council 2015-5 GBP £33,440 Combined Liability Insurance Provision
Solihull Metropolitan Borough Council 2015-4 GBP £669
SHEFFIELD CITY COUNCIL 2015-4 GBP £78,000 SOLICITORS
South Tyneside Council 2015-4 GBP £11,750 Combined Liability Insurance Provision
Stockton-On-Tees Borough Council 2015-4 GBP £716
Brighton & Hove City Council 2015-4 GBP £1,023 Support Services (SSC)
Scarborough Borough Council 2015-3 GBP £115,000
Wirral Borough Council 2015-3 GBP £34,495 General Supplies and Services
Somerset County Council 2015-3 GBP £11,817 Miscellaneous Expenses
Wigan Council 2015-3 GBP £2,741 Supplies & Services
Solihull Metropolitan Borough Council 2015-3 GBP £1,419
Stockton-On-Tees Borough Council 2015-3 GBP £2,164
West Lancashire Borough Council 2015-3 GBP £901 Improvements to Dwellings
SHEFFIELD CITY COUNCIL 2015-3 GBP £56,000 SOLICITORS
Warrington Borough Council 2015-3 GBP £4,164 Consult.& Prof. Serv
Salford City Council 2015-3 GBP £5,541
Herefordshire Council 2015-3 GBP £1,050
Stockport Metropolitan Borough Council 2015-3 GBP £1,538
North Tyneside Council 2015-3 GBP £0 16.LEGAL SERVICES
Brighton & Hove City Council 2015-3 GBP £1,188 Support Services (SSC)
Surrey County Council 2015-3 GBP £17,899 Miscellaneous Insurance
North Tyneside Council 2015-2 GBP £0
South Tyneside Council 2015-2 GBP £60,000 Combined Liability Insurance Provision
Stockton-On-Tees Borough Council 2015-2 GBP £4,294
Northumberland County Council 2015-2 GBP £38,087 Insurance Claim Payments
Wirral Borough Council 2015-2 GBP £11,540 Professional Fees - General
Blackpool Council 2015-2 GBP £12,304 Legal & Court Costs
Bolton Council 2015-2 GBP £159,980 Legal Fees
Cornwall Council 2015-2 GBP £12,940 13400C-Legal & Democratic Services
Somerset County Council 2015-2 GBP £1,484 Miscellaneous Expenses
Surrey County Council 2015-2 GBP £2,364 Legal Expenses
London Borough of Lambeth 2015-2 GBP £4,218 OTHER SOCIAL SERVICES TRANSFER PAYMENTS
Warrington Borough Council 2015-2 GBP £2,752 Consult.& Prof. Serv
Stockport Metropolitan Borough Council 2015-2 GBP £2,359
Canterbury City Council 2015-1 GBP £1,000 Legal Expenses
London Borough of Ealing 2015-1 GBP £1,438
Stockton-On-Tees Borough Council 2015-1 GBP £2,379
Newcastle City Council 2015-1 GBP £3,000 Capital Expenditure
Scarborough Borough Council 2015-1 GBP £7,105
Leeds City Council 2015-1 GBP £2,770
Blackburn with Darwen Council 2015-1 GBP £4,319 Human Resources
Birmingham City Council 2015-1 GBP £1,188
Cornwall Council 2015-1 GBP £2,863 13400C-Legal & Democratic Services
Gloucestershire County Council 2015-1 GBP £78,000
Wirral Borough Council 2015-1 GBP £1,102 Professional Fees - General
Surrey County Council 2015-1 GBP £25,867 Legal Expenses
North Tyneside Council 2015-1 GBP £0
Wigan Council 2015-1 GBP £17,386 Supplies & Services
South Tyneside Council 2015-1 GBP £3,516 Combined Liability Insurance Provision
Walsall Metropolitan Borough Council 2015-1 GBP £17,733 67001-MISC INSURANCES - PAYMENT OF CLAIMS
London Borough of Sutton 2014-12 GBP £1,295 Insurance Claims
London Borough of Ealing 2014-12 GBP £2,957
Northumberland County Council 2014-12 GBP £15,000 Insurance Claim Payments
Blackburn with Darwen Council 2014-12 GBP £14,536 Human Resources
North Tyneside Council 2014-12 GBP £0
Birmingham City Council 2014-12 GBP £2,167
Stockport Metropolitan Borough Council 2014-12 GBP £26,755
Cornwall Council 2014-12 GBP £3,787 13400C-Legal & Democratic Services
Stockton-On-Tees Borough Council 2014-12 GBP £2,789
Leeds City Council 2014-12 GBP £305
London Borough of Enfield 2014-12 GBP £11,565 Baliffs Fees
South Tyneside Council 2014-12 GBP £3,425 Capital Advisors & Specialist Services Fees
Wirral Borough Council 2014-12 GBP £1,801 Consultants
Surrey County Council 2014-12 GBP £13,602 Legal Expenses
Warrington Borough Council 2014-12 GBP £32,203 Consult.& Prof. Serv
London Borough of Ealing 2014-11 GBP £1,079
London Borough of Sutton 2014-11 GBP £3,862 Insurance Claims
Selby District Council 2014-11 GBP £1,200 Professional Fees
London Borough of Harrow 2014-11 GBP £988 Legal Fees/Advocacy
Doncaster Council 2014-11 GBP £62,500 CAPITAL PROGRAMME HRA
Barnsley Metropolitan Borough Council 2014-11 GBP £42,750 270001
West Dorset Council 2014-11 GBP £1,212
Wirral Borough Council 2014-11 GBP £23,296 Professional Fees - General
Blackburn with Darwen Council 2014-11 GBP £3,562 Human Resources
Solihull Metropolitan Borough Council 2014-11 GBP £1,831 Debtors: Government Depts
Warrington Borough Council 2014-11 GBP £11,693 Consult.& Prof. Serv
Stockton-On-Tees Borough Council 2014-11 GBP £3,116
Cornwall Council 2014-11 GBP £6,000 13400C-Legal & Democratic Services
Surrey County Council 2014-11 GBP £23,778 Ins Claims Other Insured Paid
North Tyneside Council 2014-11 GBP £0 16.LEGAL SERVICES
London Borough of Croydon 2014-11 GBP £3,099 LONG TERM PROVISIONS - OTHER
Pendle Borough Council 2014-11 GBP £260 Consultants Fees
Somerset County Council 2014-11 GBP £1,563 Miscellaneous Expenses
Birmingham City Council 2014-11 GBP £4,489
London Borough of Ealing 2014-10 GBP £5,976
Solihull Metropolitan Borough Council 2014-10 GBP £990 Debtors: Government Depts
London Borough of Harrow 2014-10 GBP £527 Legal Fees/Advocacy
Wigan Council 2014-10 GBP £594 Supplies & Services
Northumberland County Council 2014-10 GBP £750 Partnership Development Projects
South Tyneside Council 2014-10 GBP £20,000 Combined Liability Insurance Provision
London Borough of Enfield 2014-10 GBP £5,545 Baliffs Fees
Blackburn with Darwen Council 2014-10 GBP £11,343 Human Resources
Bradford Metropolitan District Council 2014-10 GBP £518 Insurance Misc
Stockton-On-Tees Borough Council 2014-10 GBP £2,621
Norfolk County Council 2014-10 GBP £0
Surrey County Council 2014-10 GBP £6,750 Miscellaneous Insurance
London Borough of Sutton 2014-10 GBP £15,733 Insurance Claims
Sheffield City Council 2014-10 GBP £7,511
Cornwall Council 2014-10 GBP £1,534 13400C-Legal & Democratic Services
London Borough of Lewisham 2014-10 GBP £930 LONG TERM PROVISIONS - INSURANCE
Somerset County Council 2014-10 GBP £0 Miscellaneous Expenses
Wirral Borough Council 2014-10 GBP £2,027 General Supplies and Services
London Borough of Sutton 2014-9 GBP £6,137 Insurance Claims
London Borough of Harrow 2014-9 GBP £486 Legal Fees/Advocacy
Norfolk County Council 2014-9 GBP £0
Cornwall Council 2014-9 GBP £103,821 13400C-Legal & Democratic Services
East Lindsey District Council 2014-9 GBP £1,052 VAT Customs and Excise
London Borough of Ealing 2014-9 GBP £3,425
Stockton-On-Tees Borough Council 2014-9 GBP £3,308
Herefordshire Council 2014-9 GBP £1,332
Leeds City Council 2014-9 GBP £1,827 Legal Disbursements
Birmingham City Council 2014-9 GBP £1,699
Warrington Borough Council 2014-9 GBP £77,263 Consult.& Prof. Serv
Wirral Borough Council 2014-9 GBP £28,515 Legal Service Provider
Solihull Metropolitan Borough Council 2014-9 GBP £982 Debtors: Government Depts
London Borough of Croydon 2014-9 GBP £4,889
London Borough Of Enfield 2014-9 GBP £38,440
Sheffield City Council 2014-9 GBP £5,000
Northumberland County Council 2014-9 GBP £750 Professional Services
South Tyneside Council 2014-9 GBP £170,762 Combined Liability Insurance Provision
Cheshire East Council 2014-8 GBP £4,218
Birmingham City Council 2014-8 GBP £8,662
Dudley Borough Council 2014-8 GBP £1,000
London Borough of Sutton 2014-8 GBP £1,246 Insurance Claims
London Borough of Harrow 2014-8 GBP £480 Legal Fees/Advocacy
Wirral Borough Council 2014-8 GBP £2,446 Professional Fees - General
Warrington Borough Council 2014-8 GBP £1,086 Legal Costs Incurred
Cornwall Council 2014-8 GBP £113,261
Stockton-On-Tees Borough Council 2014-8 GBP £2,355
Manchester City Council 2014-8 GBP £11,085
Blackburn with Darwen Council 2014-8 GBP £24,833
Leeds City Council 2014-8 GBP £54,308 Legal Disbursements
South Tyneside Council 2014-8 GBP £740 Capital Land & Building Purchases
Somerset County Council 2014-8 GBP £0 Miscellaneous Expenses
Solihull Metropolitan Borough Council 2014-8 GBP £562 Debtors: Government Depts
Newcastle City Council 2014-8 GBP £625
London Borough Of Enfield 2014-8 GBP £43,100
West Lancashire Borough Council 2014-8 GBP £8,496 Improvements to Dwellings
Telford and Wrekin Council 2014-8 GBP £100,000
Bristol City Council 2014-8 GBP £65,912
Stockport Metropolitan Council 2014-8 GBP £3,027
Wigan Council 2014-8 GBP £1,544 Supplies & Services
Canterbury City Council 2014-7 GBP £1,006 Legal Expenses
Coventry City Council 2014-7 GBP £572 Insurance
Preston City Council 2014-7 GBP £1,108 PROFESSIONAL FEES - GENERAL
Somerset County Council 2014-7 GBP £1,074 Miscellaneous Expenses
Birmingham City Council 2014-7 GBP £7,981
South Tyneside Council 2014-7 GBP £1,500
Leeds City Council 2014-7 GBP £943 Other Costs
East Riding Council 2014-7 GBP £2,150
London Borough of Sutton 2014-7 GBP £1,470 Insurance Claims
Northumberland County Council 2014-7 GBP £506 CIP - land and Buildings
Solihull Metropolitan Borough Council 2014-7 GBP £2,243 Debtors: Government Depts
Middlesbrough Council 2014-7 GBP £1,496
Wirral Borough Council 2014-7 GBP £1,495 General Supplies and Services
Cornwall Council 2014-7 GBP £18,651
Stockton-On-Tees Borough Council 2014-7 GBP £11,980
Walsall Metropolitan Borough Council 2014-7 GBP £30,689
Warrington Borough Council 2014-7 GBP £38,109 Consult.& Prof. Serv
Manchester City Council 2014-7 GBP £16,548
London Borough Of Enfield 2014-7 GBP £3,607
Bristol City Council 2014-7 GBP £58,431
Surrey County Council 2014-6 GBP £61,365
Canterbury City Council 2014-6 GBP £1,084 Asset Disposals
Blackburn with Darwen Council 2014-6 GBP £24,961
London Borough of Harrow 2014-6 GBP £2,679 Legal Fees/Advocacy
Ayslebury Vale District Council 2014-6 GBP £4,027
Aylesbury Vale District Council 2014-6 GBP £0 MOTOR - Public Liability Insurance Excess
Manchester City Council 2014-6 GBP £31,912
Stockton-On-Tees Borough Council 2014-6 GBP £4,365
Trafford Council 2014-6 GBP £2,510
Solihull Metropolitan Borough Council 2014-6 GBP £2,093 Debtors: Government Depts
Warrington Borough Council 2014-6 GBP £14,545 Consult.& Prof. Serv
SUNDERLAND CITY COUNCIL 2014-6 GBP £830 SERVICES
Bradford City Council 2014-6 GBP £858
Cornwall Council 2014-6 GBP £230,660
Wigan Council 2014-6 GBP £3,363 Supplies & Services
London Borough Of Enfield 2014-6 GBP £34,226
West Lancashire Borough Council 2014-6 GBP £18,672 Legal Fees
Leeds City Council 2014-6 GBP £1,475 Other Costs
London Borough of Camden 2014-6 GBP £1,682
Bristol City Council 2014-6 GBP £6,470
Stockport Metropolitan Council 2014-6 GBP £13,210
Blackburn with Darwen Council 2014-5 GBP £30,082
Birmingham City Council 2014-5 GBP £4,826
London Borough of Ealing 2014-5 GBP £335
Solihull Metropolitan Borough Council 2014-5 GBP £3,087 Debtors: Government Depts
Warrington Borough Council 2014-5 GBP £12,573 Consult.& Prof. Serv
Manchester City Council 2014-5 GBP £4,207
East Dorset Council 2014-5 GBP £6,965
Leeds City Council 2014-5 GBP £18,237 Legal Disbursements
Salford City Council 2014-5 GBP £500
Stockton-On-Tees Borough Council 2014-5 GBP £584
South Tyneside Council 2014-5 GBP £7,118
Somerset County Council 2014-5 GBP £0 Miscellaneous Expenses
Worcestershire County Council 2014-5 GBP £12,928 Services Counsels Fees - Other Services
Northumberland County Council 2014-5 GBP £750 CIP - land and Buildings
Herefordshire Council 2014-5 GBP £5,045
Newcastle City Council 2014-5 GBP £2,250
London Borough Of Enfield 2014-5 GBP £6,132
Walsall Council 2014-5 GBP £6,397
Cornwall Council 2014-5 GBP £68,603
Croydon Council 2014-4 GBP £937
London Borough of Ealing 2014-4 GBP £7,408
Blackburn with Darwen Council 2014-4 GBP £13,730
Aylesbury Vale District Council 2014-4 GBP £0 LIABILITIES & FIDELITY GTEE - Public Liability Insurance Excess
Coventry City Council 2014-4 GBP £2,055 Insurance
London Borough of Sutton 2014-4 GBP £5,004 Insurance Claims
Solihull Metropolitan Borough Council 2014-4 GBP £2,465 Debtors: Government Depts
Somerset County Council 2014-4 GBP £8,996 Miscellaneous Expenses
Cornwall Council 2014-4 GBP £603,000
South Tyneside Council 2014-4 GBP £14,752
Salford City Council 2014-4 GBP £26,750 Chief Officer - Exp
Stockton-On-Tees Borough Council 2014-4 GBP £4,049
Wirral Borough Council 2014-4 GBP £4,638 General Supplies and Services
Manchester City Council 2014-4 GBP £7,350
London Borough Of Enfield 2014-4 GBP £21,380
Birmingham City Council 2014-4 GBP £16,850
Walsall Council 2014-4 GBP £24,616
Canterbury City Council 2014-4 GBP £3,500 Asset Disposals
Worcestershire County Council 2014-4 GBP £1,021 SIMS Budget
Wigan Council 2014-3 GBP £7,716 Supplies & Services
Worcestershire County Council 2014-3 GBP £16,924 SIMS Budget
South Tyneside Council 2014-3 GBP £6,064
Blackburn with Darwen Council 2014-3 GBP £2,272
Walsall Council 2014-3 GBP £1,218
London Borough of Ealing 2014-3 GBP £3,483
East Dorset Council 2014-3 GBP £925
Hambleton District Council 2014-3 GBP £85 Committals
Warrington Borough Council 2014-3 GBP £12,277 Consult.& Prof. Serv
The Borough of Calderdale 2014-3 GBP £245,000 Construction & Conversion
Dudley Borough Council 2014-3 GBP £35,836
Aylesbury Vale District Council 2014-3 GBP £639 LIABILITIES & FIDELITY GTEE - Public Liability Insurance Excess
Solihull Metropolitan Borough Council 2014-3 GBP £1,901 Debtors: Government Depts
London Borough of Sutton 2014-3 GBP £5,577 Insurance Claims
Leeds City Council 2014-3 GBP £4,773 Legal Disbursements
Middlesbrough Council 2014-3 GBP £962
Somerset County Council 2014-3 GBP £3,502 Miscellaneous Expenses
Birmingham City Council 2014-3 GBP £14,969
Cornwall Council 2014-3 GBP £141,925
Harrow Council 2014-3 GBP £2,115
Dudley Borough Council 2014-2 GBP £34,320
Croydon Council 2014-2 GBP £1,747
Castle Point Council 2014-2 GBP £750 Debt Recovery Costs
Shropshire Council 2014-2 GBP £7,000 Supplies And Services-Miscellaneous Expenses
London Borough of Ealing 2014-2 GBP £783
Solihull Metropolitan Borough Council 2014-2 GBP £2,250 Debtors: Government Depts
Stockton-On-Tees Borough Council 2014-2 GBP £5,199
Hambleton District Council 2014-2 GBP £220 Committals
Warrington Borough Council 2014-2 GBP £17,900 Consult.& Prof. Serv
Cornwall Council 2014-2 GBP £25,318
Walsall Council 2014-2 GBP £27,915
Newcastle City Council 2014-2 GBP £1,373
Wigan Council 2014-2 GBP £6,093 Supplies & Services
Leeds City Council 2014-2 GBP £61,066 Legal Disbursements
Northumberland County Council 2014-2 GBP £963 CIP - land and Buildings
Salford City Council 2014-2 GBP £35,000 Chief Officer - Exp
Somerset County Council 2014-2 GBP £2,175 Miscellaneous Expenses
London Borough of Camden 2014-2 GBP £1,869
Stockport Metropolitan Council 2014-2 GBP £1,575
Harrow Council 2014-2 GBP £575
Northumberland County Council 2014-1 GBP £750 CIP - land and Buildings
Manchester City Council 2014-1 GBP £69,300
Hambleton District Council 2014-1 GBP £1,396 Committals
Dudley Borough Council 2014-1 GBP £4,417
Newcastle City Council 2014-1 GBP £3,000
Solihull Metropolitan Borough Council 2014-1 GBP £2,532 Debtors: Government Depts
London Borough of Ealing 2014-1 GBP £1,828
Allerdale Borough Council 2014-1 GBP £58 VAT - 20%
Warrington Borough Council 2014-1 GBP £48,073 Legal Costs Incurred
Birmingham City Council 2014-1 GBP £4,978
Leeds City Council 2014-1 GBP £7,370 Consultancy Services
Walsall Council 2014-1 GBP £42,311
Cambridgeshire County Council 2014-1 GBP £87,500 Capital WIP - land and buildings - Other Fees
Royal Borough of Greenwich 2014-1 GBP £3,103
Herefordshire Council 2014-1 GBP £1,985
Cornwall Council 2014-1 GBP £33,470
Stockport Metropolitan Council 2014-1 GBP £2,900
London Borough of Ealing 2013-12 GBP £4,332
Bury Council 2013-12 GBP £4,550
Trafford Council 2013-12 GBP £5,370
Walsall Council 2013-12 GBP £1,750
Pendle Borough Council 2013-12 GBP £1,400 Other Expenses
Canterbury City Council 2013-12 GBP £650 Legal Expenses
Somerset County Council 2013-12 GBP £1,399 Miscellaneous Expenses
Warrington Borough Council 2013-12 GBP £4,835 Consult.& Prof. Serv
Castle Point Council 2013-12 GBP £761 Debt Recovery Costs
Leeds City Council 2013-12 GBP £23,188 Legal Disbursements
Solihull Metropolitan Borough Council 2013-12 GBP £1,239 Debtors: Government Depts
Bradford City Council 2013-12 GBP £692
Salford City Council 2013-12 GBP £4,806 Legal Fees
Manchester City Council 2013-12 GBP £2,588
Croydon Council 2013-11 GBP £1,515
Herefordshire Council 2013-11 GBP £1,641
London Borough of Sutton 2013-11 GBP £2,250 Insurance Claims
London Borough of Havering 2013-11 GBP £2,500
Gateshead Council 2013-11 GBP £500
South Tyneside Council 2013-11 GBP £2,835
Walsall Council 2013-11 GBP £75,146
Bradford City Council 2013-11 GBP £4,918
Cornwall Council 2013-11 GBP £16,174
Warrington Borough Council 2013-11 GBP £4,345 Legal Costs Incurred
Cheshire West and Chester 2013-11 GBP £3,433
London Borough of Ealing 2013-11 GBP £3,869
Allerdale Borough Council 2013-11 GBP £211
Somerset County Council 2013-11 GBP £11,266 Miscellaneous Expenses
Stockton-On-Tees Borough Council 2013-11 GBP £1,175
Manchester City Council 2013-11 GBP £6,420
Leeds City Council 2013-11 GBP £57,744 Legal Disbursements
Croydon Council 2013-10 GBP £2,729
London Borough of Ealing 2013-10 GBP £525
Canterbury City Council 2013-10 GBP £2,000 Legal Expenses
Northumberland County Council 2013-10 GBP £1,824 CIP - land and Buildings
London Borough of Sutton 2013-10 GBP £1,940 Insurance Claims
Wigan Council 2013-10 GBP £1,890 Supplies & Services
Salford City Council 2013-10 GBP £3,847 Consult/Contractors
Solihull Metropolitan Borough Council 2013-10 GBP £2,087 Debtors: Government Depts
Warrington Borough Council 2013-10 GBP £28,061 Consult.& Prof. Serv
Dudley Borough Council 2013-10 GBP £7,004
Leeds City Council 2013-10 GBP £9,796 Legal Disbursements
Bradford City Council 2013-10 GBP £3,149
Manchester City Council 2013-10 GBP £10,972
Essex County Council 2013-10 GBP £1,320
London Borough of Barnet Council 2013-10 GBP £6,130 Legal and Court Fees
Coventry City Council 2013-10 GBP £0 VAT Recovery (Insurance Related)
Herefordshire Council 2013-10 GBP £10,369
London Borough of Camden 2013-10 GBP £2,252
Birmingham City Council 2013-10 GBP £9,035
Cumbria County Council 2013-10 GBP £2,700
Cornwall Council 2013-10 GBP £29,583
Stockport Metropolitan Council 2013-10 GBP £3,375
London Borough of Ealing 2013-9 GBP £1,182
Leeds City Council 2013-9 GBP £26,180 Legal Disbursements
Dudley Borough Council 2013-9 GBP £5,609
Cornwall Council 2013-9 GBP £68,726
Walsall Council 2013-9 GBP £33,051
Birmingham City Council 2013-9 GBP £861
Wakefield Council 2013-9 GBP £2,463
Solihull Metropolitan Borough Council 2013-9 GBP £1,064 Debtors: Government Depts
Manchester City Council 2013-9 GBP £10,721
Southampton City Council 2013-9 GBP £910
Allerdale Borough Council 2013-9 GBP £279 VAT - 20%
Somerset County Council 2013-9 GBP £10,742 Miscellaneous Expenses
London Borough of Sutton 2013-9 GBP £4,743 Insurance Claims
Hambleton District Council 2013-9 GBP £3,443 Committals
Essex County Council 2013-9 GBP £1,320
Coventry City Council 2013-9 GBP £0 VAT Recovery (Insurance Related)
Stockport Metropolitan Council 2013-9 GBP £6,300
Rutland County Council 2013-8 GBP £1,130 Services - Professional Fees
London Borough of Barnet Council 2013-8 GBP £6,000 Legal and Court Fees
Coventry City Council 2013-8 GBP £0 VAT Recovery (Insurance Related)
Leeds City Council 2013-8 GBP £3,797 Professional Legal Services Charges
Solihull Metropolitan Borough Council 2013-8 GBP £579 Debtors: Government Depts
Royal Borough of Greenwich 2013-8 GBP £30,965
Worcestershire County Council 2013-8 GBP £7,640 Legal Fees
Birmingham City Council 2013-8 GBP £3,483
Cornwall Council 2013-8 GBP £246,588
London Borough of Ealing 2013-8 GBP £1,253
Wakefield Council 2013-8 GBP £500
Cumbria County Council 2013-8 GBP £1,540
Walsall Council 2013-8 GBP £4,929
Herefordshire Council 2013-8 GBP £13,651
The Borough of Calderdale 2013-8 GBP £650 Services
Hambleton District Council 2013-8 GBP £240 Committals
London Borough of Havering 2013-8 GBP £2,672
Manchester City Council 2013-8 GBP £11,690
Leeds City Council 2013-7 GBP £31,329 Legal Disbursements
Durham County Council 2013-7 GBP £1,260
Dudley Borough Council 2013-7 GBP £43,565
Canterbury City Council 2013-7 GBP £750 Legal Expenses
London Borough of Ealing 2013-7 GBP £6,347
Manchester City Council 2013-7 GBP £9,000
Coventry City Council 2013-7 GBP £0 VAT Recovery (Insurance Related)
Somerset County Council 2013-7 GBP £1,515 Miscellaneous Expenses
Warrington Borough Council 2013-7 GBP £30,619 Consult.& Prof. Serv
Birmingham City Council 2013-7 GBP £1,493
Walsall Council 2013-7 GBP £3,181
Cornwall Council 2013-7 GBP £43,055
Middlesbrough Council 2013-7 GBP £196,553
Stockport Metropolitan Council 2013-7 GBP £3,110
Sandwell Metroplitan Borough Council 2013-7 GBP £500
Surrey County Council 2013-6 GBP £19,936
Croydon Council 2013-6 GBP £812
Newcastle City Council 2013-6 GBP £850
Somerset County Council 2013-6 GBP £0 Miscellaneous Expenses
Salford City Council 2013-6 GBP £1,750 Other Prof Fees
London Borough of Ealing 2013-6 GBP £3,253
Warrington Borough Council 2013-6 GBP £7,415 Consult.& Prof. Serv
Cornwall Council 2013-6 GBP £273,673
Leeds City Council 2013-6 GBP £11,998 Legal Disbursements
Walsall Council 2013-6 GBP £14,291
Stockport Metropolitan Council 2013-6 GBP £4,163
Canterbury City Council 2013-5 GBP £850 Legal Expenses
South Tyneside Council 2013-5 GBP £2,476
Walsall Council 2013-5 GBP £3,650
Solihull Metropolitan Borough Council 2013-5 GBP £643 Debtors: Government Depts
Newcastle City Council 2013-5 GBP £6,493
Cornwall Council 2013-5 GBP £2,131,722
Dudley Borough Council 2013-5 GBP £6,282
Lichfield District Council 2013-5 GBP £3,958 Legal Expenses
Royal Borough of Greenwich 2013-5 GBP £2,359
Durham County Council 2013-5 GBP £549
Wakefield Council 2013-5 GBP £2,100
Somerset County Council 2013-5 GBP £1,121 Miscellaneous Expenses
Manchester City Council 2013-5 GBP £17,183
Leeds City Council 2013-5 GBP £15,862 Professional Legal Services Charges
Salford City Council 2013-5 GBP £44,231 Consult/Contractors
Trafford Council 2013-5 GBP £500
Stockport Metropolitan Council 2013-5 GBP £1,688
Coventry City Council 2013-5 GBP £0 VAT Recovery (Insurance Related)
London Borough of Sutton 2013-4 GBP £535 Insurance Claims
Coventry City Council 2013-4 GBP £0 VAT Recovery (Insurance Related)
Cornwall Council 2013-4 GBP £12,639
Leeds City Council 2013-4 GBP £21,902 Professional Legal Services Charges
London Borough of Ealing 2013-4 GBP £4,587
Walsall Council 2013-4 GBP £7,272
Solihull Metropolitan Borough Council 2013-4 GBP £4,032 Debtors: Government Depts
South Ribble Council 2013-4 GBP £6,206 Wesley Street Mill Project
Stockport Metropolitan Council 2013-4 GBP £3,263
Cornwall Council 2013-3 GBP £4,057
Bury Council 2013-3 GBP £2,520
Wirral Borough Council 2013-3 GBP £6,565 General Supplies and Services
Barrow Borough Council 2013-3 GBP £705 Professional fees
London Borough of Ealing 2013-3 GBP £2,087
Coventry City Council 2013-3 GBP £0 VAT Recovery (Insurance Related)
Herefordshire Council 2013-3 GBP £8,768
Solihull Metropolitan Borough Council 2013-3 GBP £1,966 Debtors: Government Depts
Manchester City Council 2013-3 GBP £7,365
Walsall Council 2013-3 GBP £4,328
Manchester City Council 2013-2 GBP £426,390
Canterbury City Council 2013-2 GBP £1,190 Legal Expenses
Brighton & Hove City Council 2013-2 GBP £0 Balance Sheet GFND
London Borough of Ealing 2013-2 GBP £424
Peterborough City Council 2013-2 GBP £1,078
Bradford City Council 2013-2 GBP £891
Walsall Council 2013-2 GBP £2,707
Newcastle City Council 2013-2 GBP £1,341
Coventry City Council 2013-2 GBP £0 VAT Recovery (Insurance Related)
Solihull Metropolitan Borough Council 2013-2 GBP £614 Debtors: Government Depts
Stockport Metropolitan Council 2013-2 GBP £1,575
Bradford City Council 2013-1 GBP £1,078
London Borough of Ealing 2013-1 GBP £1,407
Middlesbrough Council 2013-1 GBP £594 Professional commission & membership fees
London Borough of Havering 2013-1 GBP £25,916
Solihull Metropolitan Borough Council 2013-1 GBP £730 Debtors: Government Depts
Coventry City Council 2013-1 GBP £0 VAT Recovery (Insurance Related)
South Ribble Council 2012-12 GBP £5,500 Legal work ADDRESS REDACTED
Stockton-On-Tees Borough Council 2012-12 GBP £1,899
London Borough of Ealing 2012-12 GBP £1,964
Coventry City Council 2012-12 GBP £0 VAT Recovery (Insurance Related)
Solihull Metropolitan Borough Council 2012-12 GBP £1,200 Debtors: Government Depts
Brighton & Hove City Council 2012-12 GBP £0 Balance Sheet GFND
Wakefield Council 2012-11 GBP £622
Newcastle City Council 2012-11 GBP £1,828
Manchester City Council 2012-11 GBP £837,450
Solihull Metropolitan Borough Council 2012-11 GBP £1,398 Debtors: Government Depts
London Borough of Ealing 2012-11 GBP £1,675
Waverley Borough Council 2012-11 GBP £1,046 Insurance premiums (All risks)
Coventry City Council 2012-11 GBP £0 VAT Recovery (Insurance Related)
London Borough of Ealing 2012-10 GBP £390
London Borough of Croydon 2012-10 GBP £2,212
Newcastle City Council 2012-10 GBP £2,817
Bradford City Council 2012-10 GBP £638
Royal Borough of Greenwich 2012-10 GBP £4,908
Coventry City Council 2012-10 GBP £0 VAT Recovery (Insurance Related)
Nottinghamshire County Council 2012-10 GBP £6,500
Solihull Metropolitan Borough Council 2012-10 GBP £3,483 DeBTors: Government DePTS
Hartlepool Borough Council 2012-10 GBP £414 Insurance - Employee Liability
Coventry City Council 2012-9 GBP £0 VAT Recovery (Insurance Related)
South Tyneside Council 2012-9 GBP £5,491
Bradford City Council 2012-9 GBP £2,937
London Borough of Ealing 2012-9 GBP £355
London Borough of Havering 2012-9 GBP £6,957
Royal Borough of Greenwich 2012-8 GBP £655
Royal Borough of Kingston upon Thames 2012-8 GBP £5,346
South Ribble Council 2012-8 GBP £4,080 Legal work
London Borough of Ealing 2012-8 GBP £1,914
Bradford City Council 2012-8 GBP £5,511
Coventry City Council 2012-8 GBP £0 VAT Recovery (Insurance Related)
Sevenoaks District Council 2012-7 GBP £900
Bradford City Council 2012-7 GBP £3,209
Coventry City Council 2012-7 GBP £0 VAT Recovery (Insurance Related)
Solihull Metropolitan Borough Council 2012-7 GBP £1,416 Debtors: Government Depts
Manchester City Council 2012-7 GBP £47,214
Peterborough City Council 2012-6 GBP £681
Coventry City Council 2012-6 GBP £0 VAT Recovery (Insurance Related)
Newcastle City Council 2012-6 GBP £2,400
Bradford City Council 2012-6 GBP £1,529
London Borough of Hackney 2012-6 GBP £1,000
Croydon Council 2012-5 GBP £2,149
London Borough of Ealing 2012-5 GBP £1,947
South Ribble Council 2012-5 GBP £3,504 Wesley Street Mill Project
Manchester City Council 2012-5 GBP £19,808
Durham County Council 2012-5 GBP £2,205 Professional Fees
Middlesbrough Council 2012-5 GBP £1,108
Royal Borough of Greenwich 2012-5 GBP £4,054
Bradford City Council 2012-5 GBP £1,661
Waverley Borough Council 2012-5 GBP £12,333 Supplies and Services
Croydon Council 2012-4 GBP £1,028
Bradford City Council 2012-4 GBP £1,353
South Lakeland District Council 2012-4 GBP £2,038 Professional Fees
Cumbria County Council 2012-4 GBP £678
Newcastle City Council 2012-4 GBP £2,700
Stockton-On-Tees Borough Council 2012-3 GBP £3,430
London Borough of Ealing 2012-3 GBP £671
Carlisle City Council 2012-3 GBP £1,377
London Borough of Barnet Council 2012-3 GBP £11,000 Insurance Claims
Royal Borough of Greenwich 2012-3 GBP £599
Carlisle City Council 2012-2 GBP £6,353
Sevenoaks District Council 2012-2 GBP £1,750
Bradford City Council 2012-2 GBP £1,276
Royal Borough of Greenwich 2012-2 GBP £11,883
Newcastle City Council 2012-2 GBP £2,806
London Borough of Barnet Council 2012-1 GBP £6,500 Insurance Claims
Forest of Dean Council 2012-1 GBP £2,700 Legal Expenses
Carlisle City Council 2012-1 GBP £1,017
Waverley Borough Council 2012-1 GBP £9,930 Supplies and Services
Royal Borough of Greenwich 2012-1 GBP £4,396
Hartlepool Borough Council 2011-12 GBP £1,558 Ins - Third Party Public Lblty
Oxfordshire County Council 2011-12 GBP £1,606 Liability Insurance Fund Rev AC
Royal Borough of Greenwich 2011-12 GBP £1,621
London Borough of Ealing 2011-11 GBP £544
Waverley Borough Council 2011-11 GBP £1,202 Supplies and Services
Royal Borough of Greenwich 2011-10 GBP £1,415
Waverley Borough Council 2011-10 GBP £1,243 Supplies and Services
Plymouth City Council 2011-9 GBP £481 Hire Of Equipment
South Lakeland District Council 2011-9 GBP £701 Professional Fees
London Borough of Croydon 2011-8 GBP £644
London Borough of Ealing 2011-8 GBP £859
Royal Borough of Greenwich 2011-8 GBP £4,774
Oxfordshire County Council 2011-8 GBP £1,708 Liability Insurance Fund Rev AC
London Borough of Ealing 2011-7 GBP £1,042
Royal Borough of Greenwich 2011-7 GBP £4,280
London Borough of Croydon 2011-7 GBP £801
Royal Borough of Greenwich 2011-6 GBP £4,388
Wigan Council 2011-6 GBP £950 Supplies & Services
Oxfordshire County Council 2011-6 GBP £3,697 Liability Insurance Fund Rev AC
Royal Borough of Greenwich 2011-5 GBP £554
Colchester Borough Council 2011-5 GBP £2,643
Waverley Borough Council 2011-5 GBP £1,027 Supplies and Services
South Lakeland District Council 2011-4 GBP £5,000 Professional Fees
Royal Borough of Greenwich 2011-4 GBP £2,234
London Borough of Ealing 2011-3 GBP £1,017
London Borough of Croydon 2011-3 GBP £594
Royal Borough of Greenwich 2011-3 GBP £1,542
Wiltshire Council 2011-2 GBP £1,002 Insurance Claims
Waverley Borough Council 2011-2 GBP £1,373 Supplies and Services
Royal Borough of Greenwich 2011-2 GBP £6,972
Lewes District Council 2011-1 GBP £10
Oxfordshire County Council 2011-1 GBP £2,118 Liability Insurance Fund Rev AC
Wirral Borough Council 2011-1 GBP £13,513 Legal Service Provider
Manchester City Council 2011-1 GBP £3,431 Building Works
Royal Borough of Greenwich 2011-1 GBP £1,594
Lewes District Council 2010-12 GBP £646
Royal Borough of Greenwich 2010-12 GBP £2,742
Oxfordshire County Council 2010-12 GBP £1,437 Liability Insurance Fund Rev AC
Lewes District Council 2010-11 GBP £104
Oxfordshire County Council 2010-11 GBP £1,816 Liability Insurance Fund Rev AC
Wiltshire Council 2010-10 GBP £2,362 Insurance Claims
Lewes District Council 2010-5 GBP £567
Dudley Metropolitan Council 0-0 GBP £63,330

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2015-03-11Petitions to Wind Up (Companies)HBSR LIMITEDOPUS CORPORATE ADVISORS LIMITED
2015-02-03Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSGASTECH LTD
2014-12-12Petitions to Wind Up (Companies)HERD MUNDY RICHARDSON LIMITED1ST AXIS LIMITED
2014-10-27Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSONE STOP SAFETY MAINTENANCE UK LIMITED
2014-09-30Petitions to Wind Up (Companies)DCE DATACOMSMDA DIGITAL LIMITED
2014-08-29Petitions to Wind Up (Companies)DAVENHAM ASSET FINANCE LIMITEDENNIS CONSTRUCTION AIRPORTS LIMITED
2014-07-08Petitions to Wind Up (Companies)JD SPORTS FASHION PLCMGM AGENCIES LTD
2014-05-13Petitions to Wind Up (Companies)CHUNG WON PARKNARRATIVE GALLERY LIMITED
2014-05-01Petitions to Wind Up (Companies)WM MORRISON SUPERMARKETS PLCHARRIS BACON & FOOD LIMITED
2014-04-30Petitions to Wind Up (Companies)RENTSMART LTDSOHA LIMITED
2014-03-12Petitions to Wind Up (Companies)BNP PARIBAS LEASING SOLUTIONS LIMITEDWESCO ENTERPRISES LIMITED
2013-09-06Petitions to Wind Up (Companies)HITACHI CAPITAL (UK) PLC T/A HITACHI CAPITAL INVOICE FINANCEMOVE2GREEN LIMITED
2013-08-13Petitions to Wind Up (Companies)LICENSED WHOLESALE COMPANY LTD T/AS FINDLATERS/ROGERSONSMANCUNIA LIMITED
2013-07-02Petitions to Wind Up (Companies)SHORT CONSTRUCTION LIMITEDAPEX WINDOWS (NORTH WEST) LIMITED
2013-06-25Petitions to Wind Up (Companies)LEEDS CITY COUNCILMONTPELLIER ESTATES LIMITED
2013-05-23Petitions to Wind Up (Companies)RICHARD JOHN HILLOTENFORD LIMITED
2013-04-25Petitions to Wind Up (Companies)UK INDUSTRIAL TAPES LIMITEDCHEETAH CRAFTS LIMITED
2013-04-23Petitions to Wind Up (Companies)THE LONDON BOROUGH OF NEWHAM, OF CORPORATE INCOME AND DEBT RECOVERYNOBILITY ENTERPRISES LTD
2013-04-03Petitions to Wind Up (Companies)AGA RANGEMASTER GROUP PLC AND AGA RANGEMASTER LIMITEDGLASS FINISHING LIMITED
2013-02-25Petitions to Wind Up (Companies)PRESTIGE CARE LIMITEDSANDSTONE DEVELOPMENTS (NORTH EAST) LIMITED
2013-02-19Petitions to Wind Up (Companies)STOCKMEIER URETHANES GMBH & COPLAY POUR UK LIMITED
2010-01-25Petitions to Wind Up (Companies)ROBERT MILLERADVANCED SPEECH TECHNOLOGY LTD
2008-08-21Petitions to Wind Up (Companies)I-PAYE LIMITEDPHOENIX CONTRACTS UK LIMITED
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Norfolk County Council Legal advisory and representation services

Provision of legal services for Norfolk County Council's in-house insurance team.

NHS Shared Business Services Ltd (NHS SBS) Legal services 2013/12/01 GBP 9,600,000

To establish a framework agreement to provide legal services as per the lots specified on a national basis. This framework will also be lotted by region.

APUC Limited Legal services 2013/05/20 GBP 100,000,000

Higher and Further Education Sectors in Scotland, England and Wales are determined to consolidate legal services spend to achieve increased service standards, greater consistency and better commercial terms for their member institutions. This procurement exercise set up a Framework Agreement to achieve this objective. There are 20 lots defined by geographical area and technical requirement.

North of England NHS Commercial Procurement Collaborative (NHS CPC) (hosted by and acting through Leeds and York Partnership NHS Foundation Trust) Legal services 2013/4/1 GBP

This framework agreement is for the provision of Legal Services.

Crescent Purchasing Consortium Legal services 2013/12/10 GBP

The contracting authority has established a framework meeting the Legal Services needs of organisations across the entire public sector; covering the whole range of Legal Services but specifically covering Property Matters, Human Resources Matters, Academy Conversion and Post Conversion and Other Legal Servides.

London Borough of Croydon legal insurance and all-risk insurance services GBP 7,500,000

The London Borough of Croydon and the participating local authorities have tendered for their legal litigation services for the defence of Local Authority insurance claims.

Outgoings
Business Rates/Property Tax
Business rates information was found for DWF LLP for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES PT 1ST FLOOR 29 PARK PLACE LEEDS LS1 2RU 9,70007/06/2013
Offices and Premises PT 2ND & PT 3RD FLRS BRIDGEWATER PLACE WATER LANE LEEDS LS12 5BZ 855,00022/03/2013
Car Parking Space and Premises COBBETTS (INCASSO) CAR SPACES AT 28 YORK PLACE LEEDS LS1 2ED 16,75007/06/2013
OFFICES AND PREMISES PT 1ST FLOOR 29 PARK PLACE LEEDS LS1 2SP 108,00007/06/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by DWF LLP
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DWF LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DWF LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.