CAMBERFORD LAW 2008 LIMITED

Register to unlock more data on OkredoRegister

CAMBERFORD LAW 2008 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06511574

Incorporation date

21/02/2008

Size

Dormant

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2008)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon28/10/2024
Application to strike the company off the register
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/07/2024
Notification of Brown & Brown Mga Holdco (Uk) Limited as a person with significant control on 2024-06-24
dot icon08/07/2024
Cessation of Camberford Holdco Limited as a person with significant control on 2024-06-24
dot icon01/07/2024
Resolutions
dot icon01/07/2024
Solvency Statement dated 24/06/24
dot icon01/07/2024
Statement by Directors
dot icon01/07/2024
Statement of capital on 2024-07-01
dot icon03/06/2024
Change of details for Camberford Holdco Limited as a person with significant control on 2021-05-01
dot icon03/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/07/2023
Termination of appointment of Suzanne Louise Anyango as a director on 2023-07-28
dot icon19/05/2023
Termination of appointment of Simon James Carter as a director on 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon14/04/2023
Termination of appointment of Steven James Collier as a director on 2023-03-31
dot icon19/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon19/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon31/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon21/01/2022
Memorandum and Articles of Association
dot icon21/01/2022
Resolutions
dot icon12/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon12/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon28/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon01/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon12/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon12/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon12/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon12/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon17/02/2020
Director's details changed for Mr Steven James Collier on 2018-03-01
dot icon10/02/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon29/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon28/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon28/05/2019
Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon28/05/2019
Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon28/05/2019
Change of details for Pimco 2952 Limited as a person with significant control on 2019-01-30
dot icon10/12/2018
Full accounts made up to 2018-03-31
dot icon23/07/2018
Termination of appointment of Stephen Alan Ross as a director on 2018-07-17
dot icon23/07/2018
Appointment of Mr Clive Adam Nathan as a director on 2018-07-17
dot icon29/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon26/02/2018
Cessation of David Glyn Ottewill as a person with significant control on 2018-02-01
dot icon26/02/2018
Notification of Pimco 2952 Limited as a person with significant control on 2018-02-01
dot icon26/02/2018
Registered office address changed from Lygon House, 50 London House Bromley Kent BR1 3RA to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2018-02-26
dot icon26/02/2018
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon19/02/2018
Termination of appointment of David Glyn Ottewill as a director on 2018-02-01
dot icon19/02/2018
Appointment of Mr Andrew Stewart Hunter as a secretary on 2018-02-01
dot icon19/02/2018
Termination of appointment of Paul Anthony Cooper as a director on 2018-02-01
dot icon19/02/2018
Termination of appointment of David Glyn Ottewill as a secretary on 2018-02-01
dot icon16/02/2018
Appointment of Mr Stephen Alan Ross as a director on 2018-02-01
dot icon16/02/2018
Appointment of Mr Steven James Collier as a director on 2018-02-01
dot icon22/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon06/10/2017
Statement of capital following an allotment of shares on 2008-04-04
dot icon20/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon20/05/2017
Director's details changed for Miss Suzanne Louise Beacom on 2017-05-19
dot icon19/05/2017
Director's details changed for Simon James Carter on 2017-05-19
dot icon21/03/2017
Satisfaction of charge 1 in full
dot icon01/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon09/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon04/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon04/03/2016
Director's details changed for David Glyn Ottewill on 2016-01-15
dot icon17/02/2016
Resolutions
dot icon03/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon25/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon25/02/2015
Director's details changed for Miss Suzanne Louise Beacom on 2014-11-01
dot icon25/02/2015
Secretary's details changed for David Glyn Ottewill on 2015-01-15
dot icon11/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon25/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon25/02/2014
Director's details changed for Miss Suzanne Louise Beacom on 2014-02-01
dot icon16/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon21/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon02/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon24/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon03/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon28/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon22/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon19/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon24/02/2009
Director appointed miss suzanne louise beacom
dot icon24/02/2009
Accounting reference date extended from 28/02/2009 to 30/06/2009
dot icon24/02/2009
Return made up to 21/02/09; full list of members
dot icon11/09/2008
Ad 04/04/08\gbp si 99997@1=99997\gbp ic 3/100000\
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathan, Clive Adam
Director
17/07/2018 - Present
48
Ross, Stephen Alan
Director
01/02/2018 - 17/07/2018
23
Cooper, Paul Anthony
Director
21/02/2008 - 01/02/2018
3
Ottewill, David Glyn
Director
21/02/2008 - 01/02/2018
9
Carter, Simon James
Director
21/02/2008 - 31/03/2023
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBERFORD LAW 2008 LIMITED

CAMBERFORD LAW 2008 LIMITED is an(a) Dissolved company incorporated on 21/02/2008 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 2 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 CAMBERFORD LAW 2008 LIMITED?

toggle

CAMBERFORD LAW 2008 LIMITED is currently Dissolved. It was registered on 21/02/2008 and dissolved on 21/01/2025.

Where is CAMBERFORD LAW 2008 LIMITED located?

toggle

CAMBERFORD LAW 2008 LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does CAMBERFORD LAW 2008 LIMITED do?

toggle

CAMBERFORD LAW 2008 LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CAMBERFORD LAW 2008 LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.