BBH (LEGAL SERVICES) LIMITED

Register to unlock more data on OkredoRegister

BBH (LEGAL SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04092584

Incorporation date

18/10/2000

Size

Small

Contacts

Registered address

Registered address

2nd Floor, The Hythe, Tower Road, Birkenhead CH41 1AACopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2000)
dot icon23/01/2026
Accounts for a small company made up to 2025-04-30
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon27/01/2025
Accounts for a small company made up to 2024-04-30
dot icon14/01/2025
Appointment of Mr Jonathan Rhys Edwards as a secretary on 2025-01-13
dot icon13/01/2025
Termination of appointment of Simon George Wilson as a secretary on 2025-01-13
dot icon31/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon14/05/2024
Appointment of Mr Jonathan Rhys Edwards as a director on 2024-05-07
dot icon01/02/2024
Accounts for a small company made up to 2023-04-30
dot icon08/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon03/02/2023
Accounts for a small company made up to 2022-04-30
dot icon01/02/2023
Registered office address changed from C/O Sj Legal Risk Limited Whitegates Tibberton Newport TF10 8NW England to 2nd Floor, the Hythe Tower Road Birkenhead CH41 1AA on 2023-02-01
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon23/09/2022
Registered office address changed from Eastham Hall Eastham Village Wirral Cheshire CH62 0AF to C/O Sj Legal Risk Limited Whitegates Tibberton Newport TF10 8NW on 2022-09-23
dot icon31/01/2022
Accounts for a small company made up to 2021-04-30
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon10/02/2021
Full accounts made up to 2020-04-30
dot icon12/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon08/09/2020
Appointment of Mr Stephen Jones as a director on 2020-09-08
dot icon08/09/2020
Termination of appointment of Stephen Cavalier as a director on 2020-09-07
dot icon07/05/2020
Termination of appointment of Douglas Campbell Christie as a director on 2020-04-30
dot icon03/02/2020
Full accounts made up to 2019-04-30
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon31/01/2019
Full accounts made up to 2018-04-30
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon06/02/2018
Full accounts made up to 2017-04-30
dot icon02/01/2018
Appointment of Mr Simon George Wilson as a secretary on 2018-01-01
dot icon02/01/2018
Termination of appointment of Peter Andrew Mulhern as a secretary on 2018-01-01
dot icon02/01/2018
Appointment of Mr Simon George Wilson as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of Peter Andrew Mulhern as a director on 2018-01-01
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon07/02/2017
Full accounts made up to 2016-04-30
dot icon13/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon03/05/2016
Appointment of Mr Peter Andrew Mulhern as a secretary on 2016-04-26
dot icon03/05/2016
Termination of appointment of Gavin Roberts as a director on 2016-04-26
dot icon03/05/2016
Termination of appointment of Gavin David Roberts as a secretary on 2016-04-26
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon21/01/2016
Appointment of Mr Peter Andrew Mulhern as a director on 2016-01-01
dot icon16/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon02/07/2015
Appointment of Miss Michelle Ellen Cronin as a director on 2015-07-01
dot icon01/07/2015
Appointment of Ms Clare Mellor as a director on 2015-07-01
dot icon01/07/2015
Termination of appointment of David Ian Stothard as a director on 2015-07-01
dot icon14/05/2015
Termination of appointment of Joanna Meriel Stevens as a director on 2015-05-08
dot icon03/02/2015
Appointment of Mr Gavin David Roberts as a secretary on 2014-07-15
dot icon02/02/2015
Termination of appointment of Andrew Lyburn as a secretary on 2014-07-15
dot icon02/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon23/10/2014
Full accounts made up to 2014-04-30
dot icon15/07/2014
Secretary's details changed for Mr Andrew Lyburn on 2014-07-15
dot icon15/07/2014
Termination of appointment of Andrew Lyburn as a director on 2014-07-15
dot icon23/12/2013
Full accounts made up to 2013-04-30
dot icon28/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon05/02/2013
Appointment of Mr Andrew Lyburn as a director
dot icon04/02/2013
Full accounts made up to 2012-04-30
dot icon30/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon07/06/2012
Appointment of Mr Gavin Roberts as a director
dot icon01/06/2012
Termination of appointment of Simon Wood as a director
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon23/11/2011
Director's details changed for Douglas Campbell Christie on 2011-11-04
dot icon23/11/2011
Director's details changed for David Ian Stothard on 2011-11-04
dot icon23/11/2011
Director's details changed for Joanna Meriel Stevens on 2011-11-04
dot icon23/11/2011
Director's details changed for Mr Stephen Cavalier on 2011-11-04
dot icon23/11/2011
Secretary's details changed for Andrew Lyburn on 2011-11-04
dot icon10/10/2011
Appointment of Mr Simon Peter Wood as a director
dot icon20/06/2011
Registered office address changed from Grove House 55 Lowlands Road Harrow HA1 3AP on 2011-06-20
dot icon24/05/2011
Termination of appointment of David Thompson as a secretary
dot icon24/05/2011
Termination of appointment of David Thompson as a director
dot icon24/05/2011
Appointment of Andrew Lyburn as a secretary
dot icon24/05/2011
Appointment of Doug Christie as a director
dot icon24/05/2011
Appointment of Joanna Stevens as a director
dot icon24/05/2011
Appointment of David Stothard as a director
dot icon20/05/2011
Certificate of change of name
dot icon20/05/2011
Change of name notice
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/01/2011
Appointment of Mr David Ashley Thompson as a director
dot icon11/01/2011
Appointment of Mr David Ashley Thompson as a secretary
dot icon11/01/2011
Termination of appointment of Carolyn Hurley as a director
dot icon11/01/2011
Termination of appointment of Carolyn Hurley as a secretary
dot icon04/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon04/11/2010
Director's details changed for Stephen Cavalier on 2010-11-04
dot icon04/11/2010
Director's details changed for Carolyn Hurley on 2010-11-04
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon02/04/2009
Appointment terminated director phil smith
dot icon02/04/2009
Appointment terminated director geoffrey shears
dot icon16/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/11/2008
Return made up to 18/10/08; full list of members
dot icon05/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon19/12/2007
Return made up to 18/10/07; no change of members
dot icon24/04/2007
Amended accounts made up to 2006-04-30
dot icon12/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon14/11/2006
Return made up to 18/10/06; full list of members
dot icon23/06/2006
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon15/11/2005
Return made up to 18/10/05; full list of members
dot icon28/09/2005
New director appointed
dot icon17/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/08/2005
New director appointed
dot icon05/08/2005
New secretary appointed;new director appointed
dot icon05/08/2005
New director appointed
dot icon20/07/2005
Registered office changed on 20/07/05 from: 2 lapwing rise heswall wirral CH60 8QH
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Secretary resigned
dot icon22/10/2004
Return made up to 18/10/04; full list of members
dot icon13/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/07/2004
Registered office changed on 07/07/04 from: mallards cottage drive west lower heswall wirral CH60 8NX
dot icon12/02/2004
Ad 01/11/03--------- £ si 2@1=2 £ ic 1/3
dot icon30/10/2003
Return made up to 18/10/03; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/12/2002
Return made up to 18/10/02; full list of members
dot icon17/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/01/2002
Return made up to 18/10/01; full list of members
dot icon09/08/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New secretary appointed
dot icon20/10/2000
Secretary resigned
dot icon20/10/2000
Director resigned
dot icon20/10/2000
Registered office changed on 20/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon18/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith Rowley
Director
18/10/2000 - 07/07/2005
4
Lyburn, Andrew
Director
22/01/2013 - 15/07/2014
-
Jones, Stephen
Director
08/09/2020 - Present
8
Cavalier, Stephen
Director
07/07/2005 - 07/09/2020
4
Roberts, Gavin
Director
01/06/2012 - 26/04/2016
-

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 BBH (LEGAL SERVICES) LIMITED

BBH (LEGAL SERVICES) LIMITED is an(a) Active company incorporated on 18/10/2000 with the registered office located at 2nd Floor, The Hythe, Tower Road, Birkenhead CH41 1AA. There are currently 6 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 BBH (LEGAL SERVICES) LIMITED?

toggle

BBH (LEGAL SERVICES) LIMITED is currently Active. It was registered on 18/10/2000 .

Where is BBH (LEGAL SERVICES) LIMITED located?

toggle

BBH (LEGAL SERVICES) LIMITED is registered at 2nd Floor, The Hythe, Tower Road, Birkenhead CH41 1AA.

What does BBH (LEGAL SERVICES) LIMITED do?

toggle

BBH (LEGAL SERVICES) LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BBH (LEGAL SERVICES) LIMITED?

toggle

The latest filing was on 23/01/2026: Accounts for a small company made up to 2025-04-30.