BISLEY LAW LIMITED

Register to unlock more data on OkredoRegister

BISLEY LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08264866

Incorporation date

23/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Chancery Lane, London WC2A 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2012)
dot icon05/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon13/09/2025
Total exemption full accounts made up to 2024-09-29
dot icon13/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-09-29
dot icon16/12/2024
Confirmation statement made on 2024-10-23 with updates
dot icon26/07/2024
Notification of Gordons Partnership 2020 Limited as a person with significant control on 2024-01-31
dot icon26/07/2024
Cessation of Caspar Gibbons as a person with significant control on 2024-01-31
dot icon26/07/2024
Cessation of Mark Simon Henley as a person with significant control on 2024-01-31
dot icon30/03/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon01/02/2024
Appointment of Mr Derek Ian Robins as a director on 2024-01-31
dot icon29/12/2023
Registered office address changed from 22 Great James Street London WC1N 3ES to 1 Chancery Lane London WC2A 1LF on 2023-12-29
dot icon16/11/2023
Director's details changed for Mr Caspar Charles Gibbons on 2023-11-05
dot icon16/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Confirmation statement made on 2022-10-23 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Registered office address changed from 14 Cavendish Place London W1G 9DJ England to 22 Great James Street London WC1N 3ES on 2021-04-13
dot icon04/01/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon04/09/2019
Change of details for Mr Mark Simon Henley as a person with significant control on 2019-09-03
dot icon04/09/2019
Change of details for Mr Caspar Gibbons as a person with significant control on 2019-09-03
dot icon03/09/2019
Director's details changed for Mr Caspar Gibbons on 2019-09-03
dot icon03/09/2019
Director's details changed for Mark Simon Henley on 2019-09-03
dot icon03/09/2019
Director's details changed for Mr Caspar Gibbons on 2019-09-03
dot icon03/09/2019
Change of details for Mr Mark Simon Henley as a person with significant control on 2019-09-03
dot icon03/09/2019
Change of details for Mr Caspar Charles Gibbons as a person with significant control on 2019-09-03
dot icon19/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon30/05/2016
Registered office address changed from 14 Waverley Grove London N3 3PX to 14 Cavendish Place London W1G 9DJ on 2016-05-30
dot icon28/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon23/07/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon26/11/2012
Appointment of Mark Simon Henley as a director
dot icon26/11/2012
Registered office address changed from the Old Baptist Chapel New Street Painswick GL6 6XH England on 2012-11-26
dot icon23/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+139.16 % *

* during past year

Cash in Bank

£356,523.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
133.29K
-
0.00
133.39K
-
2022
3
522.76K
-
0.00
149.07K
-
2023
3
916.30K
-
0.00
356.52K
-
2023
3
916.30K
-
0.00
356.52K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

916.30K £Ascended75.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

356.52K £Ascended139.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robins, Derek Ian
Director
31/01/2024 - Present
22
Henley, Mark Simon
Director
26/11/2012 - Present
2
Gibbons, Caspar Charles
Director
23/10/2012 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BISLEY LAW LIMITED

BISLEY LAW LIMITED is an(a) Active company incorporated on 23/10/2012 with the registered office located at 1 Chancery Lane, London WC2A 1LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BISLEY LAW LIMITED?

toggle

BISLEY LAW LIMITED is currently Active. It was registered on 23/10/2012 .

Where is BISLEY LAW LIMITED located?

toggle

BISLEY LAW LIMITED is registered at 1 Chancery Lane, London WC2A 1LF.

What does BISLEY LAW LIMITED do?

toggle

BISLEY LAW LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does BISLEY LAW LIMITED have?

toggle

BISLEY LAW LIMITED had 3 employees in 2023.

What is the latest filing for BISLEY LAW LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-23 with no updates.