Company NameNorthridge Law Llp
Company StatusActive
Company NumberOC418153
CategoryLimited Liability Partnership
Incorporation Date12 July 2017(6 years, 8 months ago)
Previous NamesLex Sport Partnership Llp and Lex Sport Partners Llp

Directors

LLP Designated Member NameMr James Andrew Eighteen
Date of BirthFebruary 1983 (Born 41 years ago)
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Bartholomew Close
London
EC1A 7BN
LLP Designated Member NameMr Jonathan Dylan Ellis
Date of BirthMay 1979 (Born 44 years ago)
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Bartholomew Close
London
EC1A 7BN
LLP Designated Member NameMr Ian Lynam
Date of BirthFebruary 1978 (Born 46 years ago)
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Bartholomew Close
London
EC1A 7BN
LLP Designated Member NameMr Jonathan Daniel Walters
Date of BirthSeptember 1981 (Born 42 years ago)
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Bartholomew Close
London
EC1A 7BN
LLP Designated Member NameMr Paul Shapiro
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Bartholomew Close
London
EC1A 7BN
LLP Designated Member NameMr James Andrew Feldman
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Bartholomew Close
London
EC1A 7BN
LLP Designated Member NameMr Michael Herbert
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(5 years, 8 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Bartholomew Close
London
EC1A 7BN
LLP Designated Member NameMr Ben Wicksteed Rees
Date of BirthOctober 1985 (Born 38 years ago)
StatusResigned
Appointed01 April 2020(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Bartholomew Close
London
EC1A 7BN

Location

Registered Address90 Bartholomew Close
London
EC1A 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Charges

30 November 2020Delivered on: 30 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 February 2018Delivered on: 2 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
6 April 2023Appointment of Mr Michael Herbert as a member on 1 April 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
10 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
4 April 2022Appointment of Mr James Andrew Feldman as a member on 1 April 2022 (2 pages)
24 March 2022Termination of appointment of Ben Wicksteed Rees as a member on 25 February 2022 (1 page)
30 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
23 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 November 2020Registration of charge OC4181530002, created on 30 November 2020 (34 pages)
27 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 April 2020Appointment of Mr Ben Shapiro as a member on 1 April 2020 (2 pages)
9 April 2020Member's details changed for Mr Ben Shapiro on 1 April 2020 (2 pages)
9 April 2020Appointment of Mr Ben Wicksteed Rees as a member on 1 April 2020 (2 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
6 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
1 May 2019Satisfaction of charge OC4181530001 in full (1 page)
4 March 2019Registered office address changed from The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to 90 Bartholomew Close London EC1A 7BN on 4 March 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
2 February 2018Registration of charge OC4181530001, created on 2 February 2018 (17 pages)
7 December 2017Notification of Jonathan Dylan Ellis as a person with significant control on 4 December 2017 (2 pages)
7 December 2017Notification of Ian Lynam as a person with significant control on 4 December 2017 (2 pages)
7 December 2017Notification of Ian Lynam as a person with significant control on 4 December 2017 (2 pages)
7 December 2017Notification of Jonathan Dylan Ellis as a person with significant control on 4 December 2017 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
24 October 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
24 October 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
18 October 2017Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 18 October 2017 (1 page)
29 September 2017Company name changed lex sport partners LLP\certificate issued on 29/09/17
  • LLNM01 ‐ Change of name notice
(3 pages)
29 September 2017Company name changed lex sport partners LLP\certificate issued on 29/09/17
  • LLNM01 ‐ Change of name notice
(3 pages)
7 August 2017Company name changed lex sport partnership LLP\certificate issued on 07/08/17
  • LLNM01 ‐ Change of name notice
(3 pages)
7 August 2017Company name changed lex sport partnership LLP\certificate issued on 07/08/17
  • LLNM01 ‐ Change of name notice
(3 pages)
12 July 2017Incorporation of a limited liability partnership (12 pages)
12 July 2017Incorporation of a limited liability partnership (12 pages)