BISCOES LAW LIMITED

Register to unlock more data on OkredoRegister

BISCOES LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09266026

Incorporation date

15/10/2014

Size

Dormant

Contacts

Registered address

Registered address

Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2014)
dot icon17/10/2025
Change of details for Mr Timothy Ian Gamester as a person with significant control on 2025-08-01
dot icon17/10/2025
Director's details changed for Mr Timothy Ian Gamester on 2025-08-01
dot icon15/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon21/03/2025
Change of details for Ms Alison Patricia Lee as a person with significant control on 2025-03-21
dot icon18/10/2024
Director's details changed for Ms Alison Patricia Lee on 2024-10-14
dot icon18/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon27/06/2024
Change of details for Mr Richard Thomas Barnes as a person with significant control on 2024-06-14
dot icon27/06/2024
Change of details for Mrs Stephanie Diane Bellchambers as a person with significant control on 2024-06-14
dot icon27/06/2024
Change of details for Mr Timothy Ian Gamester as a person with significant control on 2024-06-14
dot icon27/06/2024
Change of details for Ms Alison Patricia Lee as a person with significant control on 2024-06-14
dot icon27/06/2024
Director's details changed for Mr Richard Thomas Barnes on 2024-06-14
dot icon27/06/2024
Director's details changed for Mrs Stephanie Diane Bellchambers on 2024-06-14
dot icon27/06/2024
Director's details changed for Mr Timothy Ian Gamester on 2024-06-14
dot icon27/06/2024
Director's details changed for Ms Alison Patricia Lee on 2024-06-14
dot icon14/06/2024
Registered office address changed from Kingston Place 62-68 Kingston Crescent Portsmouth Hampshire PO2 8AQ to Lake House 2 Port Way Port Solent Portsmouth Hampshire PO6 4TY on 2024-06-14
dot icon13/03/2024
Accounts for a dormant company made up to 2024-01-31
dot icon30/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon26/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon20/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon01/12/2021
Director's details changed for Mrs Stephanie Diane Bellchambers on 2021-12-01
dot icon01/12/2021
Change of details for Mrs Stephanie Diane Bellchambers as a person with significant control on 2021-12-01
dot icon29/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon20/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-10-15 with updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/12/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon04/12/2018
Cessation of Jane Elizabeth Hodge as a person with significant control on 2018-03-31
dot icon04/12/2018
Termination of appointment of Jane Hodge as a director on 2018-03-31
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/10/2018
Previous accounting period shortened from 2018-03-31 to 2018-01-31
dot icon14/09/2018
Cessation of Sarah Emma Jane Godley as a person with significant control on 2018-09-14
dot icon14/09/2018
Termination of appointment of Sarah Emma Jane Godley as a director on 2018-09-14
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-10-15 with updates
dot icon08/11/2017
Change of details for Mrs Jane Elizabeth Pike as a person with significant control on 2017-10-15
dot icon08/11/2017
Cessation of Michael Mccredie as a person with significant control on 2016-12-31
dot icon08/11/2017
Cessation of Roger Steven Salvetti as a person with significant control on 2017-03-31
dot icon04/10/2017
Director's details changed for Mr Timothy Ian Gamester on 2017-10-04
dot icon04/10/2017
Change of details for Mr Timothy Ian Gamester as a person with significant control on 2017-10-04
dot icon03/04/2017
Termination of appointment of Roger Steven Salvetti as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Michael Mccredie as a director on 2016-12-31
dot icon03/11/2016
Director's details changed for Mr Michael Mccredie on 2016-11-02
dot icon28/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon27/10/2016
Appointment of Ms Sarah Emma Jane Godley as a director on 2016-10-01
dot icon27/10/2016
Appointment of Mrs Stephanie Diane Bellchambers as a director on 2016-07-01
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon08/12/2015
Termination of appointment of Mathew Nicholas Simon Smith as a director on 2015-10-31
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-09-15
dot icon08/06/2015
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon01/04/2015
Registration of charge 092660260001, created on 2015-03-31
dot icon13/03/2015
Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to Kingston Place 62-68 Kingston Crescent Portsmouth Hampshire PO2 8AQ on 2015-03-13
dot icon02/03/2015
Appointment of Mr Roger Steven Salvetti as a director on 2015-02-19
dot icon02/03/2015
Appointment of Mr Timothy Ian Gamester as a director on 2015-02-19
dot icon02/03/2015
Appointment of Mrs Jane Hodge as a director on 2015-02-19
dot icon02/03/2015
Appointment of Mr Michael Mccredie as a director on 2015-02-19
dot icon02/03/2015
Appointment of Mr Mathew Nicholas Simon Smith as a director on 2015-02-19
dot icon12/01/2015
Certificate of change of name
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-10-15
dot icon15/12/2014
Appointment of Mr Richard Thomas Barnes as a director on 2014-10-15
dot icon15/12/2014
Appointment of Ms Alison Patricia Lee as a director on 2014-10-15
dot icon15/12/2014
Termination of appointment of Stephen Mark Johnston as a director on 2014-10-15
dot icon15/10/2014
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2024
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Richard Thomas
Director
15/10/2014 - Present
3
Lee, Alison Patricia
Director
15/10/2014 - Present
10
Gamester, Timothy Ian
Director
19/02/2015 - Present
4
Bellchambers, Stephanie Diane
Director
01/07/2016 - Present
3

Persons with Significant Control

8
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 BISCOES LAW LIMITED

BISCOES LAW LIMITED is an(a) Active company incorporated on 15/10/2014 with the registered office located at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BISCOES LAW LIMITED?

toggle

BISCOES LAW LIMITED is currently Active. It was registered on 15/10/2014 .

Where is BISCOES LAW LIMITED located?

toggle

BISCOES LAW LIMITED is registered at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY.

What does BISCOES LAW LIMITED do?

toggle

BISCOES LAW LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BISCOES LAW LIMITED?

toggle

The latest filing was on 17/10/2025: Change of details for Mr Timothy Ian Gamester as a person with significant control on 2025-08-01.