COUBRO CHAMBERS BARRISTERS LIMITED

Register to unlock more data on OkredoRegister

COUBRO CHAMBERS BARRISTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13024785

Incorporation date

17/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Jacobean Road, Lincoln LN6 3RBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2020)
dot icon27/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon22/01/2026
Registered office address changed from Bartle House 9 Oxford Court Manchester England M2 3WQ England to 11 Jacobean Road Lincoln LN6 3RB on 2026-01-22
dot icon27/08/2025
Change of details for Mr Michael Eisenbarth as a person with significant control on 2025-08-27
dot icon27/08/2025
Director's details changed for Mr Michael Eisenbarth on 2025-08-27
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon16/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/08/2024
Registered office address changed from 483 Green Lanes London N13 4BS England to 9 Bartle House 9 Oxford Court Manchester England M2 3WQ on 2024-08-13
dot icon13/08/2024
Registered office address changed from 9 Bartle House 9 Oxford Court Manchester England M2 3WQ England to Bartle House 9 Oxford Court Manchester England M2 3WQ on 2024-08-13
dot icon31/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon17/10/2023
Appointment of Mr Michael Eisenbarth as a director on 2023-10-17
dot icon17/10/2023
Termination of appointment of Michal Szalanski as a director on 2023-10-17
dot icon15/10/2023
Cessation of Michal Szalanski as a person with significant control on 2023-10-15
dot icon15/10/2023
Notification of Michael Eisenbarth as a person with significant control on 2023-10-15
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/08/2023
Certificate of change of name
dot icon27/03/2023
Certificate of change of name
dot icon25/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon27/02/2023
Director's details changed for Mr Michal Szalanski on 2023-02-27
dot icon27/02/2023
Registered office address changed from 22 Church Street Holbeach Spalding Lincolnshire PE12 7LL England to 483 Green Lanes London N13 4BS on 2023-02-27
dot icon10/01/2023
Registered office address changed from 2 North Parade Holbeach Spalding PE12 7AJ England to 22 Church Street Holbeach Spalding Lincolnshire PE12 7LL on 2023-01-10
dot icon10/01/2023
Director's details changed for Mr Michal Szalanski on 2023-01-10
dot icon30/11/2022
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 2 North Parade Holbeach Spalding PE12 7AJ on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Michal Szalanski on 2022-11-30
dot icon16/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/03/2022
Director's details changed for Lord Michal Szalanski on 2022-03-31
dot icon28/11/2021
Registered office address changed from 1 Coldbath Square Office 1 London EC1R 5HL England to 7 Bell Yard London WC2A 2JR on 2021-11-28
dot icon08/10/2021
Certificate of change of name
dot icon07/10/2021
Appointment of Lord Michal Szalanski as a director on 2021-10-05
dot icon06/10/2021
Termination of appointment of Traductrix Ltd as a director on 2021-10-06
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon06/10/2021
Registered office address changed from 2 North Parade Holbeach Spalding PE12 7AJ England to 1 Coldbath Square Office 1 London EC1R 5HL on 2021-10-06
dot icon06/10/2021
Appointment of Traductrix Ltd as a director on 2021-10-05
dot icon05/10/2021
Notification of Michal Szalanski as a person with significant control on 2021-10-05
dot icon05/10/2021
Cessation of Julija Krawczenko as a person with significant control on 2021-10-01
dot icon05/10/2021
Termination of appointment of Julija Krawczenko as a director on 2021-10-01
dot icon17/11/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
155.00
-
0.00
522.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lady Julija Krawczenko
Director
17/11/2020 - 01/10/2021
-
Mr Michal Szalanski
Director
05/10/2021 - 17/10/2023
6
Mr Michael Eisenbarth
Director
17/10/2023 - Present
4
TRADUCTRIX LTD
Corporate Director
05/10/2021 - 06/10/2021
-

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+
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 COUBRO CHAMBERS BARRISTERS LIMITED

COUBRO CHAMBERS BARRISTERS LIMITED is an(a) Active company incorporated on 17/11/2020 with the registered office located at 11 Jacobean Road, Lincoln LN6 3RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUBRO CHAMBERS BARRISTERS LIMITED?

toggle

COUBRO CHAMBERS BARRISTERS LIMITED is currently Active. It was registered on 17/11/2020 .

Where is COUBRO CHAMBERS BARRISTERS LIMITED located?

toggle

COUBRO CHAMBERS BARRISTERS LIMITED is registered at 11 Jacobean Road, Lincoln LN6 3RB.

What does COUBRO CHAMBERS BARRISTERS LIMITED do?

toggle

COUBRO CHAMBERS BARRISTERS LIMITED operates in the Barristers at law (69.10/1 - SIC 2007) sector.

What is the latest filing for COUBRO CHAMBERS BARRISTERS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-25 with updates.