Company NameBTP Law Llp
Company StatusActive
Company NumberOC303529
CategoryLimited Liability Partnership
Incorporation Date9 December 2002(21 years, 4 months ago)
Previous NameBywaters Topham Phillips Llp

Directors

LLP Designated Member NameMr Stephen Granville Petty
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hornbeam Square South
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8NB
LLP Designated Member NameMrs Beverley Mary Duker-Mawer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(11 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hornbeam Square South
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8NB
LLP Designated Member NameMarie Nelson
Date of BirthJanuary 1974 (Born 50 years ago)
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Chatsworth Terrace
Boroughbridge
York
YO51 9AE
LLP Designated Member NameSarah-Jane Arundel
Date of BirthMay 1978 (Born 46 years ago)
StatusResigned
Appointed27 January 2006(3 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hornbeam Square South
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8NB
LLP Designated Member NameMrs Leslie Emile Tuck
Date of BirthSeptember 1971 (Born 52 years ago)
StatusResigned
Appointed31 December 2013(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hornbeam Square South
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8NB

Contact

Telephone01423 879556
Telephone regionBoroughbridge / Harrogate

Location

Registered Address17 Hornbeam Square South
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8NB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
20 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 March 2016Annual return made up to 18 March 2016 (3 pages)
22 March 2016Annual return made up to 18 March 2016 (3 pages)
8 March 2016Termination of appointment of Leslie Emile Tuck as a member on 30 September 2015 (1 page)
8 March 2016Termination of appointment of Leslie Emile Tuck as a member on 30 September 2015 (1 page)
8 March 2016Termination of appointment of Leslie Emile Tuck as a member on 30 September 2015 (1 page)
8 March 2016Termination of appointment of Leslie Emile Tuck as a member on 30 September 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 18 March 2015 (3 pages)
14 April 2015Annual return made up to 18 March 2015 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 April 2014Termination of appointment of Sarah-Jane Arundel as a member (1 page)
3 April 2014Annual return made up to 18 March 2014 (3 pages)
3 April 2014Annual return made up to 18 March 2014 (3 pages)
3 April 2014Termination of appointment of Sarah-Jane Arundel as a member (1 page)
15 January 2014Appointment of Mrs Leslie Emile Tuck as a member (2 pages)
15 January 2014Appointment of Mrs Beverley Mary Duker-Mawer as a member (2 pages)
15 January 2014Appointment of Mrs Beverley Mary Duker-Mawer as a member (2 pages)
15 January 2014Appointment of Mrs Leslie Emile Tuck as a member (2 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 March 2013Annual return made up to 18 March 2013 (3 pages)
20 March 2013Annual return made up to 18 March 2013 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 April 2012Member's details changed for Mr Stephen Granville Petty on 17 April 2012 (2 pages)
17 April 2012Member's details changed for Mr Stephen Granville Petty on 17 April 2012 (2 pages)
17 April 2012Member's details changed for Sarah-Jane Arundel on 17 April 2012 (2 pages)
17 April 2012Member's details changed for Sarah-Jane Arundel on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 18 March 2012 (3 pages)
17 April 2012Annual return made up to 18 March 2012 (3 pages)
29 September 2011Registered office address changed from 6 Raglan Street Harrogate North Yorkshire HG1 1NB on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 6 Raglan Street Harrogate North Yorkshire HG1 1NB on 29 September 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 April 2011Member's details changed for Stephen Granville Petty on 18 March 2011 (2 pages)
7 April 2011Annual return made up to 18 March 2011 (3 pages)
7 April 2011Member's details changed for Stephen Granville Petty on 18 March 2011 (2 pages)
7 April 2011Annual return made up to 18 March 2011 (3 pages)
6 April 2011Member's details changed for Sarah-Jane Arundel on 18 March 2011 (2 pages)
6 April 2011Member's details changed for Sarah-Jane Arundel on 18 March 2011 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 July 2010Annual return made up to 18 March 2010 (8 pages)
5 July 2010Annual return made up to 18 March 2010 (8 pages)
19 February 2010Change of name notice (3 pages)
19 February 2010Change of name notice (3 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Annual return made up to 18/03/09 (2 pages)
23 March 2009Annual return made up to 18/03/09 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 March 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 March 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 March 2008Annual return made up to 12/03/08 (2 pages)
20 March 2008Annual return made up to 12/03/08 (2 pages)
15 March 2007Annual return made up to 18/02/07 (2 pages)
15 March 2007Annual return made up to 18/02/07 (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 March 2006Annual return made up to 18/02/06 (2 pages)
10 March 2006Annual return made up to 18/02/06 (2 pages)
5 February 2006Member resigned (1 page)
5 February 2006Member resigned (1 page)
5 February 2006New member appointed (1 page)
5 February 2006New member appointed (1 page)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 February 2005Annual return made up to 18/02/05 (2 pages)
28 February 2005Annual return made up to 18/02/05 (2 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 February 2004Annual return made up to 06/02/04 (2 pages)
11 February 2004Annual return made up to 06/02/04 (2 pages)
9 December 2002Incorporation (3 pages)
9 December 2002Incorporation (3 pages)