Company Information for EDWARD BOND LAW LIMITED
10 MILL LANE, PITCOMBE, SOMERSET, BA10 0PQ,
|
Company Registration Number
07905154
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EDWARD BOND LAW LIMITED | ||||
Legal Registered Office | ||||
10 MILL LANE PITCOMBE SOMERSET BA10 0PQ Other companies in SW6 | ||||
Previous Names | ||||
|
Company Number | 07905154 | |
---|---|---|
Company ID Number | 07905154 | |
Date formed | 2012-01-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB167348285 |
Last Datalog update: | 2024-03-06 22:09:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEMMA LUCY LEILA BOND |
||
ROBERT EDWARD ROLLAND BOND |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOND (KEYSTONE) LIMITED | Director | 2014-09-28 | CURRENT | 2012-09-25 | Active - Proposal to Strike off | |
BOND MACHRAY LIMITED | Director | 2011-07-12 | CURRENT | 2011-07-12 | Dissolved 2016-12-20 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
23/03/23 STATEMENT OF CAPITAL GBP 3 | ||
23/03/23 STATEMENT OF CAPITAL GBP 3 | ||
Change of details for Mrs Gemma Lucy Leila Bond as a person with significant control on 2023-03-23 | ||
Change of details for Mrs Gemma Lucy Leila Bond as a person with significant control on 2023-03-23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/21 FROM C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS GEMMA LUCY BOND | |
PSC04 | Change of details for Mr Robert Edward Bond as a person with significant control on 2020-06-07 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LUCY LEILA BOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA LUCY LEILA BOND | |
PSC07 | CESSATION OF GEMMA LUCY BOND AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Robert Edward Bond as a person with significant control on 2020-05-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Gemma Lucy Leila Bond on 2018-03-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Gemma Lucy Leila Bond on 2018-03-10 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS GEMMA LUCY BOND / 10/03/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BOND / 10/03/2018 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/17 FROM Audley House Palace Street London SW1E 5HX | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 02/02/16 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/15 FROM 116 Harbord Street London SW6 6PH | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS GEMMA LUCY LEILA BOND | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/14 TO 31/12/13 | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
RES15 | CHANGE OF NAME 04/03/2013 | |
CERTNM | Company name changed bond law LIMITED\certificate issued on 04/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed sme legal solutions LIMITED\certificate issued on 16/01/13 | |
AR01 | 11/01/13 FULL LIST | |
RES15 | CHANGE OF NAME 21/12/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 11/01/2012 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDWARD BOND LAW LIMITED
Cash Bank In Hand | 2012-01-11 | £ 2 |
---|---|---|
Shareholder Funds | 2012-01-11 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as EDWARD BOND LAW LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |