BOUTIQUE LAW LLP

Register to unlock more data on OkredoRegister

BOUTIQUE LAW LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC416078

Incorporation date

24/02/2017

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Ground Floor West, 9, Gray's Inn Square, London WC1R 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2017)
dot icon13/04/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon13/04/2026
Termination of appointment of Sharon Persaud as a member on 2026-03-31
dot icon13/04/2026
Cessation of Sharon Persaud as a person with significant control on 2026-03-31
dot icon01/03/2026
Member's details changed for Ms Miranda Ching on 2026-02-01
dot icon01/03/2026
Change of details for Ms Miranda Ching as a person with significant control on 2026-02-01
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Notification of Benjamin Stuttard as a person with significant control on 2025-09-15
dot icon18/09/2025
Notification of Miranda Ching as a person with significant control on 2025-09-15
dot icon16/09/2025
Appointment of Mr Benjamin Stuttard as a member on 2025-09-15
dot icon16/09/2025
Appointment of Ms Miranda Ching as a member on 2025-09-15
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon04/02/2025
Cessation of Christina Martha Russell as a person with significant control on 2025-01-31
dot icon04/02/2025
Termination of appointment of Christina Martha Russell as a member on 2025-01-31
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Change of details for Chaytanand Anand Doobay as a person with significant control on 2023-02-23
dot icon14/03/2023
Change of details for Ms Sharon Persaud as a person with significant control on 2023-02-23
dot icon14/03/2023
Change of details for Christina Martha Russell as a person with significant control on 2023-02-23
dot icon14/03/2023
Change of details for Mr Jago Barnaby Russell as a person with significant control on 2023-02-23
dot icon14/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Second filing for the notification of Jago Barnaby Russell as a person with significant control
dot icon30/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon23/03/2022
Change of details for Chaytanand Anand Doobay as a person with significant control on 2021-11-10
dot icon02/03/2022
Notification of Jago Barnaby Russell as a person with significant control on 2021-11-09
dot icon02/03/2022
Change of details for Christina Martha Russell as a person with significant control on 2021-11-10
dot icon02/03/2022
Change of details for Ms Sharon Persaud as a person with significant control on 2021-11-10
dot icon10/11/2021
Member's details changed for Mr Chaytanand Anand Doobay on 2021-11-08
dot icon10/11/2021
Member's details changed for Mr Chaytanand Anand Doobay on 2021-11-08
dot icon09/11/2021
Appointment of Mr Jago Barnaby Russell as a member on 2021-11-01
dot icon09/11/2021
Change of details for Chaytanand Anand Doobay as a person with significant control on 2021-11-08
dot icon09/11/2021
Member's details changed for Christina Martha Russell on 2021-11-09
dot icon09/11/2021
Registered office address changed from 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to Ground Floor West, 9 Gray's Inn Square London WC1R 5JD on 2021-11-09
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Member's details changed for Mr Chaytanand Anand Doobay on 2020-05-15
dot icon26/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon25/02/2020
Member's details changed for Chaytanand Anand Doobay on 2020-02-23
dot icon24/02/2020
Change of details for Chaytanand Anand Doobay as a person with significant control on 2020-02-23
dot icon03/02/2020
Notification of Sharon Persaud as a person with significant control on 2020-01-31
dot icon03/02/2020
Appointment of Ms Sharon Persaud as a member on 2020-01-31
dot icon08/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Member's details changed for Chaytanand Anand Doobay on 2019-03-04
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon17/01/2019
Change of details for Chaytanand Anand Doobay as a person with significant control on 2018-11-27
dot icon17/01/2019
Change of details for Christina Martha Russell as a person with significant control on 2018-11-27
dot icon28/11/2018
Member's details changed for Chaytanand Anand Doobay on 2018-11-27
dot icon28/11/2018
Member's details changed for Chaytanand Anand Doobay on 2018-11-27
dot icon27/11/2018
Registered office address changed from 1 Fetter Lane London EC4A 1BR United Kingdom to 29 Lincoln's Inn Fields London WC2A 3EG on 2018-11-27
dot icon27/11/2018
Member's details changed for Christina Martha Russell on 2018-11-27
dot icon27/11/2018
Member's details changed for Christina Martha Russell on 2018-11-27
dot icon27/11/2018
Change of details for Anand Doobay as a person with significant control on 2018-11-27
dot icon07/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon24/04/2017
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 1 Fetter Lane London EC4A 1BR on 2017-04-24
dot icon15/03/2017
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon15/03/2017
Member's details changed for Anand Doobay on 2017-02-24
dot icon24/02/2017
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

5
2023
change arrow icon+15.04 % *

* during past year

Cash in Bank

£452,753.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2026
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)
2022
5
474.11K
-
0.00
393.56K
-
2023
5
794.35K
-
0.00
452.75K
-
2023
5
794.35K
-
0.00
452.75K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

794.35K £Ascended67.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

452.75K £Ascended15.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Christina Martha
LLP Designated Member
24/02/2017 - 31/01/2025
-
Stuttard, Benjamin
LLP Designated Member
15/09/2025 - Present
-
Ching, Miranda
LLP Designated Member
15/09/2025 - Present
-
Persaud, Sharon
LLP Designated Member
31/01/2020 - 31/03/2026
-
Russell, Jago Barnaby
LLP Designated Member
01/11/2021 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOUTIQUE LAW LLP

BOUTIQUE LAW LLP is an(a) Active company incorporated on 24/02/2017 with the registered office located at Ground Floor West, 9, Gray's Inn Square, London WC1R 5JD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUTIQUE LAW LLP?

toggle

BOUTIQUE LAW LLP is currently Active. It was registered on 24/02/2017 .

Where is BOUTIQUE LAW LLP located?

toggle

BOUTIQUE LAW LLP is registered at Ground Floor West, 9, Gray's Inn Square, London WC1R 5JD.

How many employees does BOUTIQUE LAW LLP have?

toggle

BOUTIQUE LAW LLP had 5 employees in 2023.

What is the latest filing for BOUTIQUE LAW LLP?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-02-23 with no updates.