BRISTOL LAW CENTRE

Register to unlock more data on OkredoRegister

BRISTOL LAW CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01982371

Incorporation date

24/01/1986

Size

Small

Contacts

Registered address

Registered address

2 Hide Market West Street, St. Philips, Bristol BS2 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon29/04/2026
Termination of appointment of Sam Wheeler as a director on 2026-04-27
dot icon29/04/2026
Cessation of Sam Wheeler as a person with significant control on 2026-04-27
dot icon14/11/2025
Accounts for a small company made up to 2025-03-31
dot icon29/10/2025
Cessation of Benjamin David Haslett as a person with significant control on 2025-10-26
dot icon29/10/2025
Termination of appointment of Benjamin David Haslett as a director on 2025-10-26
dot icon22/10/2025
Notification of Sam Wheeler as a person with significant control on 2025-09-30
dot icon15/10/2025
Appointment of Mr Sam Wheeler as a director on 2025-09-30
dot icon07/10/2025
Termination of appointment of Nicky Auguste as a director on 2025-09-30
dot icon07/10/2025
Cessation of Nicky Auguste as a person with significant control on 2025-09-30
dot icon07/10/2025
Termination of appointment of Christian Carter as a director on 2025-09-30
dot icon07/10/2025
Cessation of Christian Carter as a person with significant control on 2025-09-30
dot icon02/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon27/03/2025
Notification of Allison Charlotte Lewis as a person with significant control on 2025-03-11
dot icon27/03/2025
Appointment of Ms Allison Charlotte Lewis as a director on 2025-03-11
dot icon27/03/2025
Appointment of Mr William Ellerton as a director on 2025-03-11
dot icon27/03/2025
Notification of William Ellerton as a person with significant control on 2025-03-11
dot icon11/02/2025
Notification of Emmiline Davies as a person with significant control on 2025-01-28
dot icon11/02/2025
Appointment of Ms Emmeline Davies as a director on 2025-01-28
dot icon06/12/2024
Appointment of Mr Benjamin David Haslett as a director on 2024-11-26
dot icon06/12/2024
Notification of Benjamin David Haslett as a person with significant control on 2024-11-26
dot icon02/12/2024
Accounts for a small company made up to 2024-03-31
dot icon29/11/2024
Termination of appointment of Jonathan Locke Lovibond as a director on 2024-11-26
dot icon29/11/2024
Cessation of Oliver Geoffrey William Lewis as a person with significant control on 2024-11-26
dot icon29/11/2024
Termination of appointment of Oliver Geoffrey William Lewis as a director on 2024-11-26
dot icon05/10/2024
Appointment of Piotr Lisowski as a director on 2024-09-24
dot icon05/10/2024
Director's details changed for Mr Jonathan Locke Lovibond on 2024-10-04
dot icon05/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon05/10/2024
Notification of Piotr Lisowski as a person with significant control on 2024-09-24
dot icon03/10/2024
Appointment of Mr Toby Fisher as a director on 2024-09-24
dot icon03/10/2024
Notification of Toby Fisher as a person with significant control on 2024-09-24
dot icon18/12/2023
Appointment of Mr Nicky Auguste as a director on 2023-12-06
dot icon15/12/2023
Cessation of Michael Timothy Silvey as a person with significant control on 2023-12-06
dot icon15/12/2023
Termination of appointment of Dipika Keen as a director on 2023-12-06
dot icon15/12/2023
Termination of appointment of Ruth Richardson as a director on 2023-12-06
dot icon15/12/2023
Cessation of Ruth Richardson as a person with significant control on 2023-12-06
dot icon15/12/2023
Cessation of Padma Ramanan as a person with significant control on 2023-12-06
dot icon15/12/2023
Cessation of Dipika Keen as a person with significant control on 2023-12-06
dot icon15/12/2023
Termination of appointment of Padma Ramanan as a director on 2023-12-06
dot icon15/12/2023
Notification of Nicky Auguste as a person with significant control on 2023-12-06
dot icon15/12/2023
Termination of appointment of Michael Timothy Silvey as a director on 2023-12-06
dot icon09/10/2023
Appointment of Dr Hannah Pearce as a director on 2023-09-26
dot icon06/10/2023
Appointment of Mr Christian Carter as a director on 2023-09-26
dot icon06/10/2023
Notification of Christian Carter as a person with significant control on 2023-09-26
dot icon06/10/2023
Notification of Hannah Pearce as a person with significant control on 2023-09-26
dot icon06/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon18/09/2023
Accounts for a small company made up to 2023-03-31
dot icon06/12/2022
Notification of Emma Louise Harvey as a person with significant control on 2022-09-27
dot icon06/12/2022
Appointment of Ms Emma Louise Harvey as a director on 2022-09-27
dot icon06/12/2022
Appointment of Ms Jill Valerie Walsh as a director on 2022-09-27
dot icon06/12/2022
Notification of Jill Valerie Walsh as a person with significant control on 2022-09-27
dot icon05/12/2022
Termination of appointment of Roger Leslie Berry as a director on 2022-11-29
dot icon05/12/2022
Termination of appointment of Katie Pritchard as a director on 2022-11-29
dot icon05/12/2022
Cessation of Roger Leslie Berry as a person with significant control on 2022-11-29
dot icon05/12/2022
Cessation of Katie Pritchard as a person with significant control on 2022-11-29
dot icon06/10/2022
Cessation of Vita Falbo-Ellis as a person with significant control on 2021-10-29
dot icon06/10/2022
Cessation of Tara Wolfe as a person with significant control on 2021-10-29
dot icon06/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon12/09/2022
Accounts for a small company made up to 2022-03-31
dot icon22/11/2021
Accounts for a small company made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon29/10/2021
Termination of appointment of Tara Wolfe as a director on 2021-10-18
dot icon29/10/2021
Notification of Karen Bowers as a person with significant control on 2021-06-07
dot icon29/10/2021
Termination of appointment of Vita Falbo-Ellis as a director on 2021-10-26
dot icon08/03/2021
Termination of appointment of Esther Pickup Keller as a director on 2021-03-08
dot icon08/03/2021
Cessation of Esther Pickup Keller as a person with significant control on 2021-03-08
dot icon22/02/2021
Appointment of Mr Jonathan Locke Lovibond as a director on 2021-02-02
dot icon12/01/2021
Accounts for a small company made up to 2020-03-31
dot icon03/12/2020
Cessation of Lhosa Anne Daly as a person with significant control on 2020-11-10
dot icon03/12/2020
Termination of appointment of Richard Gordon Hall as a director on 2020-11-10
dot icon03/12/2020
Cessation of Richard Gordon Hall as a person with significant control on 2020-11-10
dot icon03/12/2020
Termination of appointment of Lhosa Anne Daly as a director on 2020-11-10
dot icon05/11/2020
Cessation of Charley Jean Pattison as a person with significant control on 2020-09-08
dot icon05/11/2020
Notification of Vita Falbo-Ellis as a person with significant control on 2020-07-14
dot icon05/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon05/11/2020
Notification of Tara Wolfe as a person with significant control on 2020-07-14
dot icon05/11/2020
Termination of appointment of Charley Jean Pattison as a director on 2020-09-08
dot icon05/11/2020
Notification of Ruth Richardson as a person with significant control on 2020-07-14
dot icon14/07/2020
Appointment of Ms Tara Wolfe as a director on 2020-05-12
dot icon14/07/2020
Appointment of Ms Ruth Richardson as a director on 2020-05-12
dot icon14/07/2020
Appointment of Ms Vita Falbo-Ellis as a director on 2020-05-12
dot icon10/02/2020
Resolutions
dot icon31/01/2020
Statement of company's objects
dot icon31/01/2020
Resolutions
dot icon09/01/2020
Cessation of Rhiannon Griffiths as a person with significant control on 2019-11-12
dot icon09/01/2020
Termination of appointment of Rhiannon Griffiths as a director on 2019-11-12
dot icon09/01/2020
Change of details for Mr Oliver Geoffrey William Lewis as a person with significant control on 2020-01-08
dot icon09/01/2020
Director's details changed for Mr Oliver Geoffrey William Lewis on 2020-01-08
dot icon14/12/2019
Accounts for a small company made up to 2019-03-31
dot icon08/10/2019
Cessation of Sarah Mcmurchie as a person with significant control on 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon08/10/2019
Notification of Esther Pickup Keller as a person with significant control on 2019-06-04
dot icon08/10/2019
Termination of appointment of Sarah Mcmurchie as a director on 2019-09-30
dot icon04/06/2019
Appointment of Ms Esther Pickup Keller as a director on 2019-05-30
dot icon20/04/2019
Certificate of change of name
dot icon04/04/2019
Resolutions
dot icon25/03/2019
Registered office address changed from 2 Moon Street Bristol BS2 8QE to 2 Hide Market West Street St. Philips Bristol BS2 0BH on 2019-03-25
dot icon27/11/2018
Notification of Katie Pritchard as a person with significant control on 2018-11-20
dot icon27/11/2018
Appointment of Ms Katie Pritchard as a director on 2018-11-20
dot icon26/11/2018
Cessation of Esther Keller as a person with significant control on 2018-11-13
dot icon26/11/2018
Termination of appointment of Esther Pickup-Keller as a director on 2018-11-13
dot icon26/10/2018
Accounts for a small company made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon05/10/2018
Notification of Lhosa Daly as a person with significant control on 2017-11-14
dot icon05/10/2018
Cessation of Mark Whitcombe as a person with significant control on 2018-01-16
dot icon01/03/2018
Director's details changed for Ms Esther Pickup-Keller on 2018-02-19
dot icon07/02/2018
Full accounts made up to 2017-03-31
dot icon22/01/2018
Termination of appointment of Mark Whitcombe as a director on 2018-01-16
dot icon23/11/2017
Appointment of Ms Lhosa Anne Daly as a director on 2017-11-14
dot icon05/10/2017
Cessation of David Cowan as a person with significant control on 2017-01-17
dot icon05/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon05/10/2017
Notification of Richard Gordon Hall as a person with significant control on 2017-05-09
dot icon05/10/2017
Notification of Michael Silvey as a person with significant control on 2017-03-14
dot icon05/10/2017
Notification of Mark Whitcombe as a person with significant control on 2017-03-14
dot icon05/10/2017
Notification of Padma Ramanan as a person with significant control on 2016-10-17
dot icon24/07/2017
Satisfaction of charge 1 in full
dot icon23/05/2017
Appointment of Mr Richard Gordon Hall as a director on 2017-05-13
dot icon29/03/2017
Appointment of Mr Michael Timothy Silvey as a director on 2017-03-16
dot icon29/03/2017
Termination of appointment of David Simon Cowan as a director on 2017-01-17
dot icon29/03/2017
Appointment of Mr Mark Whitcombe as a director on 2017-03-16
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon20/10/2016
Termination of appointment of Howard Myers as a director on 2016-10-17
dot icon20/10/2016
Appointment of Ms Padma Ramanan as a director on 2016-10-17
dot icon07/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon25/05/2016
Termination of appointment of Yasmin Allan as a director on 2016-01-19
dot icon25/05/2016
Appointment of Ms Charley Jean Pattison as a director on 2015-11-03
dot icon25/05/2016
Termination of appointment of Gail Antonia Thornton as a director on 2016-05-18
dot icon25/05/2016
Termination of appointment of Marie Claire Langan as a director on 2016-01-19
dot icon25/05/2016
Appointment of Dr Oliver Geoffrey William Lewis as a director on 2015-11-03
dot icon25/05/2016
Appointment of Ms Rhiannon Griffiths as a director on 2015-11-03
dot icon25/05/2016
Appointment of Mr David Simon Cowan as a director on 2015-11-03
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-09-24 no member list
dot icon16/10/2015
Appointment of Ms Dipika Keen as a director on 2015-08-11
dot icon09/07/2015
Appointment of Ms Esther Pickup-Keller as a director on 2015-01-13
dot icon02/07/2015
Termination of appointment of Debra Clare Hole as a secretary on 2015-06-30
dot icon02/07/2015
Appointment of Mr William John Bowen as a secretary on 2015-06-30
dot icon30/06/2015
Termination of appointment of Faith Alison Davey as a director on 2015-01-13
dot icon30/06/2015
Termination of appointment of Anna Briggs as a director on 2015-02-24
dot icon30/06/2015
Termination of appointment of John Robinson as a director on 2015-05-19
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Appointment of Mr Roger Leslie Berry as a director on 2014-11-19
dot icon22/10/2014
Annual return made up to 2014-09-24 no member list
dot icon22/10/2014
Appointment of Ms Yasmin Allan as a director on 2014-08-20
dot icon22/10/2014
Appointment of Ms Gail Antonia Thornton as a director on 2014-08-20
dot icon12/06/2014
Appointment of Mrs Debra Clare Hole as a secretary
dot icon12/06/2014
Termination of appointment of John Taylor as a secretary
dot icon12/06/2014
Termination of appointment of Dawn Taylor as a director
dot icon12/06/2014
Termination of appointment of Daniel Bennett as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2013
Termination of appointment of Paulette North as a director
dot icon23/12/2013
Termination of appointment of Steven Mills as a director
dot icon23/12/2013
Termination of appointment of Kerstin Scheel as a director
dot icon01/10/2013
Appointment of Mr John Taylor as a secretary
dot icon01/10/2013
Annual return made up to 2013-09-24 no member list
dot icon01/10/2013
Termination of appointment of Debra Hole as a secretary
dot icon13/08/2013
Memorandum and Articles of Association
dot icon13/08/2013
Resolutions
dot icon13/08/2013
Statement of company's objects
dot icon07/08/2013
Appointment of Ms Anna Briggs as a director
dot icon02/07/2013
Memorandum and Articles of Association
dot icon02/07/2013
Resolutions
dot icon02/07/2013
Statement of company's objects
dot icon02/05/2013
Termination of appointment of Colette Bourn as a director
dot icon29/01/2013
Appointment of Mr Howard Myers as a director
dot icon29/01/2013
Appointment of Ms Marie Claire Langan as a director
dot icon24/01/2013
Termination of appointment of Robert Whetton as a director
dot icon10/01/2013
Full accounts made up to 2012-03-31
dot icon31/10/2012
Appointment of Ms Dawn Taylor as a director
dot icon31/10/2012
Appointment of Ms Faith Alison Davey as a director
dot icon28/09/2012
Annual return made up to 2012-09-24 no member list
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-08-08 no member list
dot icon31/03/2011
Appointment of Ms Colette Bourn as a director
dot icon31/03/2011
Appointment of Mr John Robinson as a director
dot icon31/03/2011
Appointment of Ms Kerstin Scheel as a director
dot icon31/03/2011
Appointment of Ms Paulette Ann Lee North as a director
dot icon31/03/2011
Termination of appointment of Christopher Baker as a director
dot icon31/03/2011
Termination of appointment of Ian Mckay as a director
dot icon31/03/2011
Termination of appointment of Caroline Beatty as a director
dot icon30/03/2011
Appointment of Mr Robert Whetton as a director
dot icon30/03/2011
Appointment of Mr Daniel Bennett as a director
dot icon30/03/2011
Termination of appointment of Christopher Baker as a secretary
dot icon28/01/2011
Appointment of Mrs Debra Clare Hole as a secretary
dot icon17/12/2010
Full accounts made up to 2010-03-31
dot icon22/11/2010
Certificate of change of name
dot icon22/11/2010
Change of name notice
dot icon18/10/2010
Termination of appointment of Jay-Jay Martin as a director
dot icon18/10/2010
Director's details changed for Steven John Mills on 2010-07-01
dot icon18/10/2010
Director's details changed for Ian Mckay on 2010-07-01
dot icon18/10/2010
Director's details changed for Christopher Baker on 2010-07-01
dot icon18/10/2010
Annual return made up to 2010-08-08 no member list
dot icon18/10/2010
Termination of appointment of Abdul Wahab as a director
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon11/11/2009
Termination of appointment of Sorrel Hewes as a director
dot icon11/11/2009
Termination of appointment of Mohamed Elhaddad as a director
dot icon04/09/2009
Annual return made up to 08/08/09
dot icon18/03/2009
Director appointed mrs sarah mcmurchie
dot icon09/03/2009
Director appointed miss sorrel hewes
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon12/01/2009
Director appointed jay-jay martin
dot icon03/11/2008
Appointment terminated director judith gordon-nichols
dot icon08/08/2008
Director's change of particulars / judith gordon-nichols / 08/08/2008
dot icon08/08/2008
Director's change of particulars / ian mckay / 01/07/2008
dot icon08/08/2008
Appointment terminated director zehra haq
dot icon08/08/2008
Appointment terminated director nyla qureshi
dot icon08/08/2008
Appointment terminated director karen gardner
dot icon08/08/2008
Annual return made up to 08/08/08
dot icon08/08/2008
Appointment terminated director louise birmingham
dot icon18/04/2008
Director appointed judith leslie gordon-nichols
dot icon18/03/2008
Director appointed mohamed elhaddad
dot icon17/01/2008
New director appointed
dot icon23/12/2007
Director resigned
dot icon26/10/2007
Full accounts made up to 2007-03-31
dot icon15/08/2007
Annual return made up to 08/08/07
dot icon13/08/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon05/01/2007
New director appointed
dot icon10/12/2006
Director resigned
dot icon19/09/2006
Full accounts made up to 2006-03-31
dot icon14/09/2006
New director appointed
dot icon22/08/2006
Annual return made up to 08/08/06
dot icon22/08/2006
Director resigned
dot icon22/08/2006
Registered office changed on 22/08/06 from: 2 moon street bristol avon BS2 8QE
dot icon06/04/2006
New secretary appointed
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Secretary resigned
dot icon03/02/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon28/12/2005
Director resigned
dot icon14/10/2005
Full accounts made up to 2005-03-31
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon16/09/2005
New director appointed
dot icon11/08/2005
Annual return made up to 08/08/05
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Director resigned
dot icon31/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Secretary resigned;director resigned
dot icon14/12/2004
New director appointed
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Director resigned
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Director resigned
dot icon02/12/2004
New secretary appointed
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon28/09/2004
Full accounts made up to 2004-03-31
dot icon19/08/2004
Director resigned
dot icon19/08/2004
Annual return made up to 08/08/04
dot icon11/05/2004
New director appointed
dot icon28/11/2003
Director resigned
dot icon28/11/2003
Director resigned
dot icon28/11/2003
New director appointed
dot icon19/09/2003
Full accounts made up to 2003-03-31
dot icon17/09/2003
New director appointed
dot icon21/08/2003
Annual return made up to 08/08/03
dot icon22/01/2003
Director resigned
dot icon04/12/2002
New director appointed
dot icon28/11/2002
Full accounts made up to 2002-03-31
dot icon27/10/2002
Director resigned
dot icon06/09/2002
New director appointed
dot icon06/09/2002
Annual return made up to 08/08/02
dot icon05/09/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon20/06/2002
Director's particulars changed
dot icon21/11/2001
Full accounts made up to 2001-03-31
dot icon07/11/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon07/11/2001
Director's particulars changed
dot icon07/11/2001
Director resigned
dot icon14/08/2001
Annual return made up to 08/08/01
dot icon26/07/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/12/2000
New director appointed
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon16/08/2000
Annual return made up to 08/08/00
dot icon04/07/2000
Secretary resigned;director resigned
dot icon04/07/2000
New secretary appointed
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon09/12/1999
Director resigned
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon23/08/1999
Annual return made up to 08/08/99
dot icon02/08/1999
New secretary appointed
dot icon02/08/1999
Secretary resigned;director resigned
dot icon04/01/1999
Secretary resigned;director resigned
dot icon04/01/1999
New secretary appointed
dot icon09/12/1998
Full accounts made up to 1998-03-31
dot icon09/12/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon16/11/1998
Director resigned
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New director appointed
dot icon16/11/1998
Director resigned
dot icon16/11/1998
Director resigned
dot icon17/08/1998
Annual return made up to 08/08/98
dot icon28/10/1997
Director resigned
dot icon28/10/1997
New director appointed
dot icon28/10/1997
New director appointed
dot icon28/10/1997
New director appointed
dot icon28/10/1997
New director appointed
dot icon21/10/1997
Accounts for a small company made up to 1997-03-31
dot icon20/10/1997
Memorandum and Articles of Association
dot icon20/10/1997
Resolutions
dot icon15/08/1997
Annual return made up to 08/08/97
dot icon13/02/1997
New director appointed
dot icon10/01/1997
Director's particulars changed
dot icon27/12/1996
New director appointed
dot icon28/11/1996
Director resigned
dot icon28/10/1996
New director appointed
dot icon23/10/1996
Full accounts made up to 1996-03-31
dot icon18/10/1996
Director resigned
dot icon18/10/1996
New director appointed
dot icon09/10/1996
Memorandum and Articles of Association
dot icon09/10/1996
Resolutions
dot icon09/09/1996
Annual return made up to 10/08/96
dot icon24/07/1996
Director's particulars changed
dot icon24/07/1996
Director resigned
dot icon11/10/1995
Registered office changed on 11/10/95 from: 62 bedminster parade bedminster bristol BS3 4HL
dot icon05/10/1995
Accounts for a small company made up to 1995-03-31
dot icon09/09/1995
Particulars of mortgage/charge
dot icon21/08/1995
Director resigned;new director appointed
dot icon14/08/1995
Director resigned;new director appointed
dot icon14/08/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
Annual return made up to 10/08/95
dot icon04/08/1994
Annual return made up to 10/08/94
dot icon12/07/1994
Accounts for a small company made up to 1994-03-31
dot icon01/06/1994
New director appointed
dot icon01/06/1994
New director appointed
dot icon25/05/1994
Resolutions
dot icon25/05/1994
Memorandum and Articles of Association
dot icon25/05/1994
Director resigned
dot icon25/05/1994
Director resigned
dot icon25/05/1994
Director resigned;new director appointed
dot icon25/05/1994
Director resigned
dot icon25/05/1994
Secretary resigned;new secretary appointed
dot icon12/11/1993
Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon20/08/1993
Director resigned
dot icon20/08/1993
Annual return made up to 10/08/93
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon19/03/1993
New director appointed
dot icon12/03/1993
New director appointed
dot icon12/03/1993
New director appointed
dot icon12/03/1993
Director resigned;new director appointed
dot icon12/03/1993
Director resigned;new director appointed
dot icon10/01/1993
Full accounts made up to 1992-03-31
dot icon05/11/1992
New director appointed
dot icon05/11/1992
New director appointed
dot icon05/10/1992
New director appointed
dot icon14/09/1992
Annual return made up to 10/08/92
dot icon19/01/1992
Full accounts made up to 1991-03-31
dot icon28/10/1991
Annual return made up to 10/08/91
dot icon30/09/1991
New director appointed
dot icon30/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon17/03/1991
Annual return made up to 31/03/90
dot icon09/02/1991
Full accounts made up to 1990-03-31
dot icon19/10/1989
Annual return made up to 10/08/89
dot icon29/09/1989
Full accounts made up to 1989-03-31
dot icon15/05/1989
Full accounts made up to 1988-03-31
dot icon15/05/1989
Annual return made up to 30/01/89
dot icon19/05/1988
Full accounts made up to 1987-03-31
dot icon19/05/1988
Annual return made up to 01/05/88
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

126
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
North, Paulette Ann Lee
Director
01/11/2010 - 11/11/2013
3
Richardson, Ruth
Director
12/05/2020 - 06/12/2023
2
Berry, Roger Leslie
Director
18/11/2014 - 28/11/2022
5
Mrs Kamrun Nahar Ahmed
Director
16/09/1996 - 02/07/1998
2
Hall, Richard Gordon
Director
12/05/2017 - 09/11/2020
11

Persons with Significant Control

39
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 BRISTOL LAW CENTRE

BRISTOL LAW CENTRE is an(a) Active company incorporated on 24/01/1986 with the registered office located at 2 Hide Market West Street, St. Philips, Bristol BS2 0BH. There are currently 10 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 BRISTOL LAW CENTRE?

toggle

BRISTOL LAW CENTRE is currently Active. It was registered on 24/01/1986 .

Where is BRISTOL LAW CENTRE located?

toggle

BRISTOL LAW CENTRE is registered at 2 Hide Market West Street, St. Philips, Bristol BS2 0BH.

What does BRISTOL LAW CENTRE do?

toggle

BRISTOL LAW CENTRE operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BRISTOL LAW CENTRE?

toggle

The latest filing was on 29/04/2026: Termination of appointment of Sam Wheeler as a director on 2026-04-27.