Fisher Jones Greenwood Llp (registration number OC305854) is a limited liability partnership started on 2003-10-21 in England. The enterprise is registered at 1A Charter Court Newcomen Way, Severalls Industrial Park, Colchester CO4 9YA.

Company details

Name Fisher Jones Greenwood LLP
Number OC305854
Date of Incorporation: 21st October 2003
End of financial year: 31 March
Address: 1a Charter Court Newcomen Way, Severalls Industrial Park, Colchester, CO4 9YA

The official register reports 15 persons of significant control, namely: Lawfront Group Limited can be found at Ledbury Mews North, W11 2AF London. The corporate PSC owns over 1/2 to 3/4 of voting rights. Lawfront Member Limited can be found at Ledbury Mews North, W11 2AF London. The corporate PSC owns 1/2 or less of voting rights. Lawfront Holdings Limited can be found at Ledbury Mews North, W11 2AF London. The corporate PSC owns 1/2 or less of voting rights.

Directors

People with significant control

Lawfront Group Limited
2 August 2021
Address 10 Ledbury Mews North, London, W11 2AF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13336290
Nature of control: 50,01-75% voting rights
right to appoint and remove members
right to manage 75,01% to 100% of surplus assets
Lawfront Member Limited
8 September 2023
Address 10 Ledbury Mews North, London, W11 2AF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 14887888
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights
Lawfront Holdings Limited
2 August 2021 - 8 September 2023
Address 10 Ledbury Mews North, London, W11 2AF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13327912
Nature of control: right to appoint and remove members
25-50% voting rights
Ellen P.
6 April 2016 - 2 August 2021
Nature of control: significiant influence or control
Simon O.
6 April 2016 - 2 August 2021
Nature of control: significiant influence or control
Paula F.
6 April 2016 - 2 August 2021
Nature of control: significiant influence or control
Anthony F.
6 April 2016 - 2 August 2021
Nature of control: significiant influence or control
Andrew B.
6 April 2016 - 2 August 2021
Nature of control: significiant influence or control
Susanne G.
6 April 2016 - 2 August 2021
Nature of control: significiant influence or control
Andrea G.
1 April 2021 - 2 August 2021
Nature of control: significiant influence or control
Charles T.
6 April 2016 - 2 August 2021
Nature of control: significiant influence or control
Kathryn T.
6 April 2016 - 1 August 2018
Nature of control: significiant influence or control
Jane W.
6 April 2016 - 31 March 2018
Nature of control: significiant influence or control
James B.
6 April 2016 - 31 March 2017
Nature of control: significiant influence or control
Christopher Y.
6 April 2016 - 31 March 2017
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
(LLAD02) Location of register of charges has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR at an unknown date
filed on: 15th, February 2024 | address
Free Download (1 page)