BACON LEGAL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BACON LEGAL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07641986

Incorporation date

20/05/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Frenkel House, 15 Carolina Way, Salford, Manchester M50 2ZYCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2011)
dot icon27/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/05/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/04/2025
Register inspection address has been changed from One Bartholomew Close London EC1A 7BL United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon18/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon01/02/2024
Memorandum and Articles of Association
dot icon01/02/2024
Resolutions
dot icon19/01/2024
Registration of charge 076419860002, created on 2024-01-18
dot icon04/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon21/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon31/08/2022
Previous accounting period shortened from 2022-01-29 to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2021-01-29
dot icon28/06/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-29
dot icon07/06/2021
Register(s) moved to registered inspection location One Bartholomew Close London EC1A 7BL
dot icon07/06/2021
Register inspection address has been changed to One Bartholomew Close London EC1A 7BL
dot icon02/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon08/02/2021
Previous accounting period shortened from 2021-03-31 to 2021-01-31
dot icon08/02/2021
Appointment of Mr Richard Cullen Fraser as a director on 2021-01-30
dot icon08/02/2021
Appointment of Elaine Nicola Cullen-Grant as a director on 2021-01-30
dot icon08/02/2021
Registered office address changed from Robson House 4 Regent Terrace Doncaster DN1 2EE to Frenkel House 15 Carolina Way Salford Manchester M50 2ZY on 2021-02-08
dot icon08/02/2021
Termination of appointment of Reuben Glynn as a director on 2021-01-30
dot icon08/02/2021
Notification of Frenkel Topping Group Plc as a person with significant control on 2021-01-30
dot icon08/02/2021
Cessation of Reuben Glynn as a person with significant control on 2021-01-30
dot icon02/12/2020
Satisfaction of charge 1 in full
dot icon02/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Registered office address changed from 10 Regent Square Doncaster South Yorkshire DN1 2DS to Robson House 4 Regent Terrace Doncaster DN1 2EE on 2018-05-30
dot icon22/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2011
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon20/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Richard Cullen
Director
30/01/2021 - Present
33
Glynn, Reuben
Director
20/05/2011 - 30/01/2021
21
Cullen-Grant, Elaine Nicola
Director
30/01/2021 - Present
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACON LEGAL CONSULTING LIMITED

BACON LEGAL CONSULTING LIMITED is an(a) Active company incorporated on 20/05/2011 with the registered office located at Frenkel House, 15 Carolina Way, Salford, Manchester M50 2ZY. 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 BACON LEGAL CONSULTING LIMITED?

toggle

BACON LEGAL CONSULTING LIMITED is currently Active. It was registered on 20/05/2011 .

Where is BACON LEGAL CONSULTING LIMITED located?

toggle

BACON LEGAL CONSULTING LIMITED is registered at Frenkel House, 15 Carolina Way, Salford, Manchester M50 2ZY.

What does BACON LEGAL CONSULTING LIMITED do?

toggle

BACON LEGAL CONSULTING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BACON LEGAL CONSULTING LIMITED?

toggle

The latest filing was on 27/05/2025: Confirmation statement made on 2025-05-13 with no updates.