Company NameLMS Legal Llp
Company StatusActive
Company NumberOC399992
CategoryLimited Liability Partnership
Incorporation Date20 May 2015(8 years, 11 months ago)

Directors

LLP Designated Member NameMr Felice D'Aquisto
Date of BirthJanuary 1968 (Born 56 years ago)
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBuilding 4 New Street Square New Fetter Lane
London
EC4A 3BF
LLP Designated Member NameMr Fabio Labruna
Date of BirthOctober 1968 (Born 55 years ago)
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBuilding 4 New Street Square New Fetter Lane
London
EC4A 3BF
LLP Designated Member NameMr Renato Nazzini
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 New Street Square New Fetter Lane
London
EC4A 3BF
LLP Designated Member NameMs Virginie Antonella Colaiuta
Date of BirthSeptember 1963 (Born 60 years ago)
StatusCurrent
Appointed01 March 2018(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Street Square New Fetter Lane
London
EC4A 3BF

Location

Registered AddressBuilding 4 New Street Square
New Fetter Lane
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

16 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
25 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
13 October 2020Notification of Fabio Labruna as a person with significant control on 31 December 2019 (2 pages)
12 October 2020Cessation of Virginie Antonella Colaiuta as a person with significant control on 31 December 2019 (1 page)
12 October 2020Cessation of Renato Nazzini as a person with significant control on 31 December 2019 (1 page)
20 August 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
29 May 2020Notification of Virginie Antonella Colaiuta as a person with significant control on 31 December 2019 (2 pages)
29 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
27 May 2020Cessation of Felice D'acquisto as a person with significant control on 31 December 2019 (1 page)
27 May 2020Cessation of Fabio Labruna as a person with significant control on 31 December 2019 (1 page)
6 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 September 2018Appointment of Ms Virginie Antonella Colaiuta as a member on 1 March 2018 (2 pages)
1 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 July 2017Notification of Fabio Labruna as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Renato Nazzini as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Felice D'acquisto as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Fabio Labruna as a person with significant control on 20 May 2017 (2 pages)
5 July 2017Notification of Renato Nazzini as a person with significant control on 20 May 2017 (2 pages)
5 July 2017Notification of Felice D'acquisto as a person with significant control on 20 May 2017 (2 pages)
28 June 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
9 December 2016Registered office address changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Building 4 New Street Square New Fetter Lane London EC4A 3BF on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Building 4 New Street Square New Fetter Lane London EC4A 3BF on 9 December 2016 (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 June 2016Annual return made up to 20 May 2016 (4 pages)
20 June 2016Annual return made up to 20 May 2016 (4 pages)
15 February 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
15 February 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
15 September 2015Registered office address changed from 253 Gray's Inn Road London WC1X 8QT United Kingdom to 25 Southampton Buildings London WC2A 1AL on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 253 Gray's Inn Road London WC1X 8QT United Kingdom to 25 Southampton Buildings London WC2A 1AL on 15 September 2015 (1 page)
20 May 2015Incorporation of a limited liability partnership (5 pages)
20 May 2015Incorporation of a limited liability partnership (5 pages)