CAMBERFORD LAW LIMITED

Register to unlock more data on OkredoRegister

CAMBERFORD LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00608819

Incorporation date

29/07/1958

Size

Audit Exemption Subsidiary

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 19/09/1986)
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/10/2024
Audit exemption subsidiary accounts 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 Law 2008 Ltd as a person with significant control on 2024-06-24
dot icon02/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon18/10/2023
Full accounts 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 icon30/06/2023
Termination of appointment of Matthew James Deacon as a director on 2023-06-30
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon02/05/2023
Termination of appointment of Simon James Carter as a director on 2023-03-31
dot icon02/05/2023
Appointment of Barry Driscoll as a director on 2023-04-21
dot icon14/04/2023
Termination of appointment of Steven James Collier as a director on 2023-03-31
dot icon21/02/2023
Appointment of Daniel Berry as a director on 2023-02-10
dot icon29/12/2022
Termination of appointment of James Richard Watkin as a director on 2022-12-15
dot icon02/12/2022
Full accounts made up to 2022-03-31
dot icon30/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon30/08/2022
Director's details changed for Miss Suzanne Louise Anyango on 2022-08-30
dot icon30/08/2022
Change of details for Camberford Law 2008 Ltd as a person with significant control on 2022-07-30
dot icon30/08/2022
Secretary's details changed for Mr Andrew Stewart Hunter on 2022-08-30
dot icon26/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon09/09/2021
Appointment of James Richard Watkin as a director on 2021-08-26
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 icon06/04/2021
Full accounts made up to 2020-03-31
dot icon09/02/2021
Termination of appointment of Nicholas James Jordan as a director on 2021-02-04
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 2018-05-30
dot icon05/01/2020
Full accounts made up to 2019-03-31
dot icon17/09/2019
Resolutions
dot icon31/07/2019
Change of details for Camberford Law 2008 Ltd as a person with significant control on 2018-02-01
dot icon28/05/2019
Confirmation statement made on 2019-05-19 with no 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 icon16/01/2019
Director's details changed for Mr Nicholas James Jordan on 2018-08-06
dot icon01/11/2018
Certificate of re-registration from Public Limited Company to Private
dot icon01/11/2018
Re-registration of Memorandum and Articles
dot icon01/11/2018
Resolutions
dot icon01/11/2018
Re-registration from a public company to a private limited company
dot icon28/09/2018
Full accounts made up to 2018-03-31
dot icon21/08/2018
Appointment of Mr Matthew James Deacon as a director on 2018-08-16
dot icon16/08/2018
Appointment of Mr Nicholas James Jordan as a director on 2018-07-27
dot icon23/07/2018
Appointment of Mr Clive Adam Nathan as a director on 2018-07-17
dot icon23/07/2018
Termination of appointment of Stephen Alan Ross as a director on 2018-07-17
dot icon05/06/2018
Appointment of Mr Steven James Collier as a director on 2018-05-30
dot icon29/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon09/04/2018
Appointment of Mr Stephen Alan Ross as a director on 2018-03-28
dot icon26/02/2018
Registered office address changed from Lygon House 50 London Road 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
Appointment of Mr Andrew Stewart Hunter as a secretary on 2018-02-01
dot icon19/02/2018
Termination of appointment of David Glyn Ottewill as a director on 2018-02-01
dot icon19/02/2018
Termination of appointment of Paul Anthony Cooper as a director on 2018-02-01
dot icon22/12/2017
Full accounts made up to 2017-06-30
dot icon20/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon19/05/2017
Director's details changed for Simon James Carter on 2017-05-19
dot icon21/03/2017
Satisfaction of charge 7 in full
dot icon09/01/2017
Full accounts made up to 2016-06-30
dot icon01/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon03/01/2016
Full accounts made up to 2015-06-30
dot icon04/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon04/11/2015
Director's details changed for Mrs Suzanne Louise Anyango on 2015-11-01
dot icon03/11/2015
Director's details changed for David Glyn Ottewill on 2015-11-01
dot icon03/11/2015
Director's details changed for Miss Suzanne Louise Beacom on 2015-11-01
dot icon11/01/2015
Full accounts made up to 2014-06-30
dot icon30/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon30/10/2014
Director's details changed for Miss Suzanne Louise Beacom on 2014-06-12
dot icon16/12/2013
Full accounts made up to 2013-06-30
dot icon25/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-06-30
dot icon30/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-06-30
dot icon01/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-06-30
dot icon07/12/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon23/12/2009
Full accounts made up to 2009-06-30
dot icon02/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon02/12/2009
Director's details changed for Simon James Carter on 2009-10-01
dot icon02/12/2009
Director's details changed for Miss Suzanne Louise Beacom on 2009-10-01
dot icon02/12/2009
Director's details changed for David Glyn Ottewill on 2009-10-01
dot icon02/12/2009
Director's details changed for Paul Anthony Cooper on 2009-10-01
dot icon12/03/2009
Director appointed miss suzanne louise beacom
dot icon30/01/2009
Certificate of re-registration from Private to Public Limited Company
dot icon30/01/2009
Re-registration of Memorandum and Articles
dot icon30/01/2009
Declaration rereg as PLC
dot icon30/01/2009
Application rereg as PLC
dot icon30/01/2009
Balance Sheet
dot icon30/01/2009
Auditor's statement
dot icon30/01/2009
Auditor's report
dot icon30/01/2009
Resolutions
dot icon22/01/2009
Full accounts made up to 2008-06-30
dot icon24/11/2008
Return made up to 25/10/08; full list of members
dot icon19/09/2008
Memorandum and Articles of Association
dot icon19/09/2008
Resolutions
dot icon30/05/2008
Declaration of assistance for shares acquisition
dot icon12/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2008
Appointment terminated director and secretary gillian bishop
dot icon22/04/2008
Appointment terminated director mohamed sheikh
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon27/03/2008
Re-registration of Memorandum and Articles
dot icon27/03/2008
Application for reregistration from PLC to private
dot icon27/03/2008
Certificate of re-registration from Public Limited Company to Private
dot icon27/03/2008
Resolutions
dot icon31/01/2008
Full accounts made up to 2007-06-30
dot icon14/11/2007
Return made up to 25/10/07; full list of members
dot icon30/08/2007
New director appointed
dot icon26/02/2007
Full accounts made up to 2006-06-30
dot icon05/01/2007
Return made up to 25/10/06; full list of members
dot icon27/07/2006
Ad 11/07/06--------- £ si 548@1=548 £ ic 52083/52631
dot icon29/11/2005
Full accounts made up to 2005-06-30
dot icon15/11/2005
Return made up to 25/10/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-06-30
dot icon18/01/2005
Return made up to 25/10/04; full list of members
dot icon26/10/2004
Ad 29/09/04--------- £ si 2083@1=2083 £ ic 50000/52083
dot icon26/10/2004
Nc inc already adjusted 29/09/04
dot icon26/10/2004
Resolutions
dot icon19/02/2004
Full accounts made up to 2003-06-30
dot icon10/02/2004
New director appointed
dot icon24/10/2003
Return made up to 25/10/03; full list of members
dot icon20/12/2002
Full accounts made up to 2002-06-30
dot icon29/10/2002
Return made up to 25/10/02; full list of members
dot icon09/08/2002
Particulars of mortgage/charge
dot icon17/12/2001
Full accounts made up to 2001-06-30
dot icon29/10/2001
Return made up to 29/10/01; full list of members
dot icon15/01/2001
New director appointed
dot icon15/01/2001
Director resigned
dot icon29/12/2000
Full accounts made up to 2000-06-30
dot icon03/11/2000
Return made up to 29/10/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-06-30
dot icon29/11/1999
Return made up to 29/10/99; full list of members
dot icon26/05/1999
Registered office changed on 26/05/99 from: 17, sydenham rd, london SE26 5EX
dot icon26/05/1999
Director resigned
dot icon22/12/1998
Full accounts made up to 1998-06-30
dot icon03/11/1998
Return made up to 29/10/98; no change of members
dot icon13/08/1998
Director resigned
dot icon13/08/1998
New director appointed
dot icon05/01/1998
Full accounts made up to 1997-06-30
dot icon26/11/1997
Return made up to 29/10/97; no change of members
dot icon27/11/1996
Full accounts made up to 1996-06-30
dot icon19/11/1996
Return made up to 29/10/96; full list of members
dot icon03/11/1995
Return made up to 29/10/95; no change of members
dot icon23/10/1995
Full accounts made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
New director appointed
dot icon15/11/1994
Full accounts made up to 1994-06-30
dot icon08/11/1994
Return made up to 29/10/94; no change of members
dot icon14/12/1993
Full accounts made up to 1993-06-30
dot icon18/11/1993
Return made up to 29/10/93; full list of members
dot icon08/02/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon08/02/1993
Declaration on reregistration from private to PLC
dot icon08/02/1993
Application for reregistration from private to PLC
dot icon08/02/1993
Resolutions
dot icon08/02/1993
Resolutions
dot icon08/02/1993
Resolutions
dot icon08/02/1993
Auditor's statement
dot icon08/02/1993
Balance Sheet
dot icon08/02/1993
Auditor's report
dot icon08/02/1993
Re-registration of Memorandum and Articles
dot icon22/01/1993
Ad 29/12/92--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon22/01/1993
Resolutions
dot icon22/01/1993
Resolutions
dot icon22/01/1993
£ nc 10000/50000 29/12/92
dot icon30/10/1992
Return made up to 29/10/92; no change of members
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Accounts for a small company made up to 1992-06-30
dot icon30/10/1991
Accounts for a small company made up to 1991-06-30
dot icon30/10/1991
Return made up to 29/10/91; no change of members
dot icon02/01/1991
Full accounts made up to 1990-06-30
dot icon02/01/1991
Return made up to 21/12/90; full list of members
dot icon17/10/1989
Full accounts made up to 1989-06-30
dot icon17/10/1989
Return made up to 30/09/89; full list of members
dot icon02/10/1989
Director's particulars changed
dot icon08/12/1988
Full accounts made up to 1988-06-30
dot icon08/12/1988
Return made up to 30/11/88; full list of members
dot icon08/12/1988
Return made up to 31/12/87; full list of members
dot icon25/01/1988
Full accounts made up to 1987-06-30
dot icon25/06/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Accounts for a small company made up to 1986-06-30
dot icon19/09/1986
Return made up to 23/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathan, Clive Adam
Director
17/07/2018 - Present
48
Bell, Martin
Director
29/07/1998 - 05/05/1999
14
Berry, Daniel
Director
10/02/2023 - Present
3
Ross, Stephen Alan
Director
28/03/2018 - 17/07/2018
23
Cooper, Paul Anthony
Director
01/01/2004 - 01/02/2018
3

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAMBERFORD LAW LIMITED

CAMBERFORD LAW LIMITED is an(a) Active company incorporated on 29/07/1958 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 4 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 LIMITED?

toggle

CAMBERFORD LAW LIMITED is currently Active. It was registered on 29/07/1958 .

Where is CAMBERFORD LAW LIMITED located?

toggle

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

What does CAMBERFORD LAW LIMITED do?

toggle

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

What is the latest filing for CAMBERFORD LAW LIMITED?

toggle

The latest filing was on 04/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.