ACUITY PROFESSIONAL LAW LLP

Register to unlock more data on OkredoRegister

ACUITY PROFESSIONAL LAW LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC373647

Incorporation date

22/03/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2012)
dot icon02/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Member's details changed for Mrs Sally Mcgreevy on 2025-02-12
dot icon26/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Member's details changed for Mr. Stuart Douglas Mcgreevy on 2024-08-10
dot icon03/09/2024
Change of details for Mr Stuart Douglas Mcgreevy as a person with significant control on 2024-08-10
dot icon09/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Member's details changed for Mrs Sally Mcgreevy on 2023-10-19
dot icon19/10/2023
Member's details changed for Mr Stuart Mcgreevy on 2023-08-22
dot icon16/10/2023
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-16
dot icon06/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Appointment of Mrs Sally Mcgreevy as a member on 2021-05-25
dot icon26/05/2021
Appointment of Mr Stuart Mcgreevy as a member on 2021-05-25
dot icon26/05/2021
Certificate of change of name
dot icon26/05/2021
Change of name notice
dot icon25/05/2021
Termination of appointment of Shakiel Akhtar Zaman as a member on 2021-05-24
dot icon25/05/2021
Termination of appointment of Acuity Professional Group Limited as a member on 2021-05-25
dot icon25/05/2021
Termination of appointment of Acuity Professional Limited as a member on 2021-05-25
dot icon25/05/2021
Termination of appointment of Acuity Professional Legacy Ltd as a member on 2021-05-25
dot icon25/05/2021
Notification of Stuart Douglas Mcgreevy as a person with significant control on 2021-05-25
dot icon25/05/2021
Cessation of Acuity Professional Limited as a person with significant control on 2021-05-24
dot icon25/05/2021
Cessation of Shakiel Akhtar Zaman as a person with significant control on 2021-05-24
dot icon08/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Notification of Acuity Professional Limited as a person with significant control on 2016-04-06
dot icon22/03/2019
Cessation of Acuity Professional Group Limited as a person with significant control on 2016-04-06
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Cessation of Acuity Professional Group Limited as a person with significant control on 2016-04-06
dot icon01/05/2018
Termination of appointment of Acuity Professional Partnership Llp as a member on 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon04/04/2018
Notification of Shakiel Akhtar Zaman as a person with significant control on 2016-04-06
dot icon04/04/2018
Notification of Acuity Professional Group Limited as a person with significant control on 2016-04-06
dot icon29/03/2018
Member's details changed for Acuity Professional (Wills & Estate Planning) Ltd on 2018-02-20
dot icon19/02/2018
Termination of appointment of Edward Philip Lorman as a member on 2018-02-19
dot icon19/02/2018
Termination of appointment of Pieter Van Rooyen as a member on 2018-01-19
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-22
dot icon13/04/2016
Termination of appointment of Fpss Corporate Planning & Wealth Management Llp as a member on 2016-03-23
dot icon12/04/2016
Termination of appointment of Fpss Corporate Planning & Wealth Management Llp as a member on 2016-03-23
dot icon08/02/2016
Member's details changed for Financial Professional Strategy Services Llp on 2016-02-05
dot icon08/02/2016
Member's details changed for Fpss (Wills & Estate Planning) Ltd on 2016-02-05
dot icon08/02/2016
Member's details changed for Fpss Limited on 2016-02-05
dot icon05/02/2016
Member's details changed for Fpss Group Limited on 2016-02-05
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Certificate of change of name
dot icon15/04/2015
Annual return made up to 2015-03-22
dot icon25/03/2015
Member's details changed for Fpss Limited on 2015-03-25
dot icon25/03/2015
Member's details changed for Fpss Group Limited on 2015-03-24
dot icon25/03/2015
Member's details changed for Fpss Corporate Planning & Wealth Management Llp on 2015-03-25
dot icon25/03/2015
Member's details changed for Fpss (Wills & Estate Planning) Ltd on 2015-03-24
dot icon25/03/2015
Member's details changed for Financial Professional Strategy Services Llp on 2015-03-24
dot icon24/03/2015
Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2015-03-24
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-22
dot icon15/04/2014
Member's details changed for Fpss Limited on 2014-04-15
dot icon15/04/2014
Member's details changed for Fpss Corporate Planning & Wealth Management Llp on 2014-04-15
dot icon15/04/2014
Member's details changed for Fpss Group Limited on 2014-04-15
dot icon15/04/2014
Member's details changed for Financial Professional Strategy Services Llp on 2014-04-15
dot icon15/04/2014
Member's details changed for Fpss (Wills & Estate Planning) Ltd on 2014-04-15
dot icon15/04/2014
Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 2014-04-15
dot icon07/02/2014
Member's details changed for Financial Professional - Business Performance Coaching Ltd on 2013-08-09
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-22
dot icon15/04/2013
Appointment of Mr Shakiel Zaman as a member
dot icon27/03/2013
Appointment of Mr Edward Peter Lorman as a member
dot icon21/01/2013
Appointment of Mr Pieter Van Rooyen as a member
dot icon07/01/2013
Certificate of change of name
dot icon13/12/2012
Termination of appointment of Ian Spreadbury as a member
dot icon13/12/2012
Termination of appointment of Anne Smith as a member
dot icon13/12/2012
Appointment of Fpss Corporate Planning & Wealth Management Llp as a member
dot icon13/12/2012
Appointment of Fpss Limited as a member
dot icon13/12/2012
Appointment of Financial Professional - Business Performance Coaching Ltd as a member
dot icon13/12/2012
Appointment of Fpss Group Limited as a member
dot icon13/12/2012
Appointment of Financial Professional Strategy Services Llp as a member
dot icon22/03/2012
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acuity Professional Limited
LLP Designated Member
26/11/2012 - 25/05/2021
31
Acuity Professional Group Limited
LLP Designated Member
26/11/2012 - 25/05/2021
40
Mcgreevy, Stuart
LLP Designated Member
25/05/2021 - Present
24
Mcgreevy, Sally
LLP Designated Member
25/05/2021 - Present
1
Smith, Anne Louise
LLP Designated Member
22/03/2012 - 26/11/2012
91

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACUITY PROFESSIONAL LAW LLP

ACUITY PROFESSIONAL LAW LLP is an(a) Active company incorporated on 22/03/2012 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACUITY PROFESSIONAL LAW LLP?

toggle

ACUITY PROFESSIONAL LAW LLP is currently Active. It was registered on 22/03/2012 .

Where is ACUITY PROFESSIONAL LAW LLP located?

toggle

ACUITY PROFESSIONAL LAW LLP is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What is the latest filing for ACUITY PROFESSIONAL LAW LLP?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-22 with no updates.