BISHOPSGATE LAW LTD

Fifth Floor, Maple House Fifth Floor, Maple House, Potters Bar, EN6 5BS, Hertfordshire, England
StatusACTIVE
Company No.10196089
CategoryPrivate Limited Company
Incorporated24 May 2016
Age8 years, 26 days
JurisdictionEngland Wales

SUMMARY

BISHOPSGATE LAW LTD is an active private limited company with number 10196089. It was incorporated 8 years, 26 days ago, on 24 May 2016. The company address is Fifth Floor, Maple House Fifth Floor, Maple House, Potters Bar, EN6 5BS, Hertfordshire, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 16 May 2024

Action Date: 13 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101960890006

Charge creation date: 2024-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2024

Action Date: 28 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-28

Charge number: 101960890005

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2023

Action Date: 29 Feb 2024

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2024-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AAMD

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-15

Officer name: Anthony Patrick Anderson-Danvers

Documents

View document PDF

Resolution

Date: 15 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Capital allotment shares

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-28

Capital : 7,453,048 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Ms Sherrie Renee Munroe

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-08

Officer name: Mr Nikhil Patel

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-12

Officer name: Mrs Sylvia Chioma Ihenacho

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2021

Action Date: 17 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-17

Charge number: 101960890004

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Hugh Phillips

Change date: 2021-11-16

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gurjit Kaur Dhami

Change date: 2021-11-16

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gurjit Kaur Dhami

Change date: 2021-11-16

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-16

Officer name: Mrs Suzanne Sarah Henry

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Hugh Phillips

Change date: 2021-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Hugh Phillips

Change date: 2021-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Christina Kazimierska

Change date: 2021-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-17

Officer name: Mr Martin Hugh Phillips

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-17

Officer name: Mr Martin Hugh Phillips

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-04

Officer name: Mr Anthony Patrick Anderson-Danvers

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2021

Action Date: 13 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-13

Capital : 3,453,030 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Lamorr Richards

Termination date: 2021-08-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101960890003

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Elizabeth Van Duke

Appointment date: 2021-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Bertrand

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2020

Action Date: 28 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-28

Charge number: 101960890003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101960890002

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2020

Action Date: 09 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-09

Capital : 1,453,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101960890001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101960890002

Charge creation date: 2020-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-29

Old address: 45 Darkes Lane Potters Bar Hertfordshire EN6 1BJ England

New address: Fifth Floor, Maple House High Street Potters Bar Hertfordshire EN6 5BS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-02

Officer name: Mrs Gurjit Kaur Dhami

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-27

Officer name: Edward St John Smyth

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-05

Charge number: 101960890001

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-19

Officer name: Hugh Durston Tallamy

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-15

Officer name: Ms Sandra Lamorr Richards

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Sarah Henry

Appointment date: 2019-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward St John Smyth

Appointment date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Christina Kazimierska

Appointment date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Durston Tallamy

Appointment date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-07

Officer name: Zheni Zhelyazkova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

New address: 45 Darkes Lane Potters Bar Hertfordshire EN6 1BJ

Old address: Longcroft House 2-8 Victoria Avenue London EC2M 4NS England

Change date: 2018-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-02

Officer name: Miss Zheni Zhelyazkova

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-02

Officer name: Julian Ellis Stern

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Hugh Phillips

Notification date: 2018-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Ellis Stern

Appointment date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marina Hadfield

Termination date: 2017-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-24

Officer name: Sainaz Chaumoo Lalloo

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sainaz Chaumoo Lalloo

Termination date: 2017-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-24

Officer name: Marina Hadfield

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-28

Officer name: Mrs Sainaz Chaumoo Lalloo

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marina Hadfield

Appointment date: 2016-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Old address: Longcroft House Victoria Avenue London EC2N 4NS England

Change date: 2016-08-30

New address: Longcroft House 2-8 Victoria Avenue London EC2M 4NS

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FULLERS HILL CONSULTANTS LTD

93 FULLERS HILL,CHESHAM,HP5 1LS

Number:08169103
Status:ACTIVE
Category:Private Limited Company

ISLAND LUV LTD

146 HIGH STREET,GILLINGHAM,ME7 1AJ

Number:11102519
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEVEL COURSES LTD

29 HILLFIELD HOUSE,LONDON,N5 2NS

Number:10543275
Status:ACTIVE
Category:Private Limited Company

P S DESIGN LTD

FLAT 6,LIVERPOOL,L17 4JL

Number:10460807
Status:ACTIVE
Category:Private Limited Company

RED INSIGHT LIMITED

965 WESTON ROAD,SLOUGH,SL1 4HR

Number:04081960
Status:ACTIVE
Category:Private Limited Company

ST NEOTS HEATING & PLUMBING LIMITED

UNIT 6 HARLEY INDUSTRIAL PARK,ST. NEOTS,PE19 6TA

Number:10164775
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source