BANKSIDE LAW LIMITED

Register to unlock more data on OkredoRegister

BANKSIDE LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04190620

Incorporation date

30/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Ship Street, Brighton, East Sussex BN1 1AECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2001)
dot icon21/11/2025
Declaration of solvency
dot icon21/11/2025
Resolutions
dot icon21/11/2025
Appointment of a voluntary liquidator
dot icon21/11/2025
Registered office address changed from 81 Chancery Lane 81 Chancery Lane London WC2A 1DD England to 68 Ship Street Brighton East Sussex BN1 1AE on 2025-11-21
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon17/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Change of details for Mr David John Whittow Williams as a person with significant control on 2024-04-22
dot icon22/04/2024
Director's details changed for Mr David John Whittow Williams on 2024-04-22
dot icon22/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon10/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Registered office address changed from 6 Hay's Lane London SE1 2HB England to 81 Chancery Lane 81 Chancery Lane London WC2A 1DD on 2020-05-11
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/03/2020
Registered office address changed from 6 Hay's Lane 6 Hay's Lane London SE1 2HB England to 6 Hay's Lane London SE1 2HB on 2020-03-30
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Satisfaction of charge 1 in full
dot icon29/08/2019
Registered office address changed from 3rd Floor, Colechurch House 1 London Bridge Walk London SE1 2SX England to 6 Hay's Lane 6 Hay's Lane London SE1 2HB on 2019-08-29
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon09/10/2015
Registered office address changed from Thrale House 44-46 Southwark Street London SE1 1UN to 3rd Floor, Colechurch House 1 London Bridge Walk London SE1 2SX on 2015-10-09
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon14/04/2014
Director's details changed for David John Whittow Williams on 2009-11-21
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Termination of appointment of Jonathan Goldring as a director
dot icon09/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon12/04/2012
Director's details changed for William Robert Wilson on 2011-04-01
dot icon12/04/2012
Director's details changed for David John Whittow Williams on 2011-04-01
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon05/04/2011
Registered office address changed from 58 Southwark Bridge Road London SE1 0AS on 2011-04-05
dot icon24/02/2011
Termination of appointment of James Moreton as a director
dot icon19/01/2011
Termination of appointment of Frederick Warburton as a director
dot icon06/10/2010
Resolutions
dot icon05/10/2010
Appointment of Jonathan Derek Goldring as a director
dot icon02/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/10/2010
Appointment of William Robert Wilson as a director
dot icon24/09/2010
Termination of appointment of William Wilson as a director
dot icon23/09/2010
Termination of appointment of Frederick Warburton as a secretary
dot icon23/09/2010
Termination of appointment of Peter Gould as a director
dot icon22/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 30/03/09; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/07/2008
Appointment terminated director ian ryan
dot icon01/05/2008
Return made up to 30/03/08; full list of members
dot icon26/03/2008
Registered office changed on 26/03/2008 from lion house red lion street london WC1R 4GB
dot icon26/03/2008
Director and secretary's change of particulars / frederick warburton / 01/01/2008
dot icon26/03/2008
Director's change of particulars / peter gould / 01/01/2008
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 30/03/07; full list of members
dot icon11/05/2007
Director's particulars changed
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/09/2006
New director appointed
dot icon20/04/2006
Return made up to 30/03/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/06/2005
Return made up to 30/03/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/10/2004
S-div 10/03/03
dot icon12/10/2004
Return made up to 30/03/04; full list of members
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/01/2004
Ad 12/09/02--------- £ si 198@1
dot icon16/09/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon17/05/2003
Return made up to 30/03/03; full list of members
dot icon04/05/2003
New director appointed
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon24/01/2003
Particulars of mortgage/charge
dot icon18/09/2002
Director's particulars changed
dot icon02/06/2002
Return made up to 30/03/02; full list of members
dot icon08/02/2002
Registered office changed on 08/02/02 from: thames house 58 southwark bridge road london SE1 0AS
dot icon11/04/2001
Registered office changed on 11/04/01 from: thames house 58 southwark bridge road london SE1 0AS
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
New secretary appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon30/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
1.27M
-
0.00
873.16K
-
2023
5
1.29M
-
0.00
1.00M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/03/2001 - 30/03/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/03/2001 - 30/03/2001
67500
Warburton, Frederick William
Director
30/03/2001 - 22/09/2010
10
Williams, David John Whittow
Director
09/12/2002 - Present
-
Wilson, William Robert
Director
22/09/2010 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANKSIDE LAW LIMITED

BANKSIDE LAW LIMITED is an(a) Liquidation company incorporated on 30/03/2001 with the registered office located at 68 Ship Street, Brighton, East Sussex BN1 1AE. 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 BANKSIDE LAW LIMITED?

toggle

BANKSIDE LAW LIMITED is currently Liquidation. It was registered on 30/03/2001 .

Where is BANKSIDE LAW LIMITED located?

toggle

BANKSIDE LAW LIMITED is registered at 68 Ship Street, Brighton, East Sussex BN1 1AE.

What does BANKSIDE LAW LIMITED do?

toggle

BANKSIDE LAW LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BANKSIDE LAW LIMITED?

toggle

The latest filing was on 21/11/2025: Declaration of solvency.