BONHEUR LEGAL CONSULTANCY LTD

Register to unlock more data on OkredoRegister

BONHEUR LEGAL CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06800586

Incorporation date

23/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Birchin Court, 20 Birchin Lane, London EC3V 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2009)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon25/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-04-30
dot icon06/09/2022
Change of details for Mr Desire Thierry Rodney Hervet as a person with significant control on 2022-09-06
dot icon06/09/2022
Registered office address changed from New King's House 136-144 New King's Road London SW6 4LZ to Birchin Court 20 Birchin Lane London EC3V 9DJ on 2022-09-06
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon24/08/2022
Change of details for Mr Desire Thierry Rodney Hervet as a person with significant control on 2022-08-24
dot icon24/08/2022
Cessation of Charlotte Ann Hervet as a person with significant control on 2022-08-24
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon23/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon09/05/2018
Termination of appointment of Charlotte Ann Hervet as a director on 2018-05-09
dot icon25/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon01/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon05/02/2013
Appointment of Mrs Charlotte Ann Hervet as a director
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/11/2011
Certificate of change of name
dot icon15/08/2011
Registered office address changed from 79 Gray's Inn Road London Greater London WC1X 8TT United Kingdom on 2011-08-15
dot icon12/08/2011
Termination of appointment of Martin Forster-Jones as a director
dot icon03/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/07/2010
Previous accounting period extended from 2010-01-31 to 2010-04-30
dot icon14/04/2010
Director's details changed for Mr Thierry Hervet on 2010-02-15
dot icon15/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Thierry Hervet on 2010-02-15
dot icon22/10/2009
Appointment of Mr. Martin Philip Forster-Jones as a director
dot icon22/10/2009
Registered office address changed from 11 Murray Street Camden London Greater London NW1 9RE United Kingdom on 2009-10-22
dot icon23/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£44,334.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.97K
-
0.00
-
-
2022
-
747.00
-
0.00
-
-
2023
1
736.00
-
0.00
44.33K
-
2023
1
736.00
-
0.00
44.33K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

736.00 £Descended-1.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hervet, Thierry
Director
23/01/2009 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BONHEUR LEGAL CONSULTANCY LTD

BONHEUR LEGAL CONSULTANCY LTD is an(a) Active company incorporated on 23/01/2009 with the registered office located at Birchin Court, 20 Birchin Lane, London EC3V 9DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BONHEUR LEGAL CONSULTANCY LTD?

toggle

BONHEUR LEGAL CONSULTANCY LTD is currently Active. It was registered on 23/01/2009 .

Where is BONHEUR LEGAL CONSULTANCY LTD located?

toggle

BONHEUR LEGAL CONSULTANCY LTD is registered at Birchin Court, 20 Birchin Lane, London EC3V 9DJ.

What does BONHEUR LEGAL CONSULTANCY LTD do?

toggle

BONHEUR LEGAL CONSULTANCY LTD operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does BONHEUR LEGAL CONSULTANCY LTD have?

toggle

BONHEUR LEGAL CONSULTANCY LTD had 1 employees in 2023.

What is the latest filing for BONHEUR LEGAL CONSULTANCY LTD?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.