Company NameLawside Limited
DirectorsStephen Robert Pierce and Bondlaw Nominees Limited
Company StatusActive
Company Number02264204
CategoryPrivate Limited Company
Incorporation Date2 June 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Robert Pierce
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(35 years, 7 months after company formation)
Appointment Duration4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameBondlaw Nominees Limited (Corporation)
StatusCurrent
Appointed19 March 2012(23 years, 9 months after company formation)
Appointment Duration12 years, 1 month
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameChristopher Louis Eskell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 19 March 2012)
RoleSolicitor
Correspondence Address12 Druid Road
Stoke Bishop
Bristol
Avon
BS9 1LH
Director NameMr Christopher John Mitchell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years, 11 months after company formation)
Appointment Duration10 years (resigned 14 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Stoke Lane
Westbury On Trym
Bristol
BS9 3DW
Secretary NameMr Christopher John Mitchell
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years, 11 months after company formation)
Appointment Duration10 years (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Stoke Lane
Westbury On Trym
Bristol
BS9 3DW
Director NameEmrys John Parry
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(11 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 March 2012)
RoleSolicitor
Correspondence Address249 Wordsworth Road
Horfield
Bristol
BS7 0EE
Director NameDr Nigel Hugh Williams
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(11 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 March 2012)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressGreen Court
South Row Redwick
Newport
NP26 3DU
Wales
Secretary NameDr Nigel Hugh Williams
NationalityBritish
StatusResigned
Appointed14 May 2001(12 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 March 2012)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressGreen Court
South Row Redwick
Newport
NP26 3DU
Wales
Director NameMr Simon Patrick Hewes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(23 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Bondlaw Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 December 2023Appointment of Stephen Robert Pierce as a director on 21 December 2023 (2 pages)
31 October 2023Termination of appointment of Simon Patrick Hewes as a director on 24 October 2023 (1 page)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 May 2017Director's details changed for Bondlaw Nominees Limited on 16 May 2017 (1 page)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Director's details changed for Bondlaw Nominees Limited on 16 May 2017 (1 page)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Director's details changed for Mr Simon Patrick Hewes on 16 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Simon Patrick Hewes on 16 May 2017 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
27 October 2016Director's details changed for Bondlaw Nominees on 19 March 2012 (1 page)
27 October 2016Director's details changed for Bondlaw Nominees on 19 March 2012 (1 page)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 June 2015Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page)
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
5 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
14 May 2012Termination of appointment of Nigel Williams as a secretary (2 pages)
14 May 2012Termination of appointment of Nigel Williams as a director (2 pages)
14 May 2012Termination of appointment of Christopher Eskell as a director (2 pages)
14 May 2012Termination of appointment of Emrys Parry as a director (2 pages)
14 May 2012Termination of appointment of Nigel Williams as a secretary (2 pages)
14 May 2012Termination of appointment of Emrys Parry as a director (2 pages)
14 May 2012Termination of appointment of Christopher Eskell as a director (2 pages)
14 May 2012Appointment of Mr Simon Patrick Hewes as a director (3 pages)
14 May 2012Appointment of Bondlaw Nominees as a director (3 pages)
14 May 2012Appointment of Bondlaw Nominees as a director (3 pages)
14 May 2012Appointment of Mr Simon Patrick Hewes as a director (3 pages)
14 May 2012Termination of appointment of Nigel Williams as a director (2 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
22 May 2009Director's change of particulars / emrys parry / 02/11/2007 (1 page)
22 May 2009Director's change of particulars / emrys parry / 02/11/2007 (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 June 2008Return made up to 17/05/08; full list of members (6 pages)
2 June 2008Return made up to 17/05/08; full list of members (6 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 July 2007Return made up to 17/05/07; no change of members (7 pages)
3 July 2007Return made up to 17/05/07; no change of members (7 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 June 2006Return made up to 17/05/06; full list of members (7 pages)
6 June 2006Return made up to 17/05/06; full list of members (7 pages)
31 May 2006Registered office changed on 31/05/06 from: bristol bridge house redcliff street bristol BS1 6BJ (1 page)
31 May 2006Registered office changed on 31/05/06 from: bristol bridge house redcliff street bristol BS1 6BJ (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 May 2005Return made up to 17/05/05; full list of members (7 pages)
24 May 2005Return made up to 17/05/05; full list of members (7 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 June 2004Return made up to 17/05/04; full list of members (7 pages)
1 June 2004Return made up to 17/05/04; full list of members (7 pages)
8 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 May 2003Registered office changed on 28/05/03 from: bristol bridge house redcliff street bristol BS1 6BJ (1 page)
28 May 2003Registered office changed on 28/05/03 from: bristol bridge house redcliff street bristol BS1 6BJ (1 page)
23 May 2003Return made up to 17/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(7 pages)
23 May 2003Return made up to 17/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(7 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 July 2002Return made up to 17/05/02; full list of members (7 pages)
6 July 2002Return made up to 17/05/02; full list of members (7 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned;director resigned (1 page)
21 May 2001Secretary resigned;director resigned (1 page)
29 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 June 2000Return made up to 17/05/00; full list of members (7 pages)
12 June 2000Return made up to 17/05/00; full list of members (7 pages)
11 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
21 May 1999Return made up to 17/05/99; no change of members (5 pages)
21 May 1999Return made up to 17/05/99; no change of members (5 pages)
21 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 May 1998Return made up to 17/05/98; no change of members (5 pages)
20 May 1998Return made up to 17/05/98; no change of members (5 pages)
3 June 1997Return made up to 17/05/97; full list of members (6 pages)
3 June 1997Return made up to 17/05/97; full list of members (6 pages)
19 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 July 1996Return made up to 17/05/96; no change of members (4 pages)
18 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 July 1996Return made up to 17/05/96; no change of members (4 pages)
23 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 May 1995Return made up to 17/05/95; no change of members (4 pages)
23 May 1995Return made up to 17/05/95; no change of members (4 pages)
23 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1989Memorandum and Articles of Association (5 pages)
23 March 1989Memorandum and Articles of Association (5 pages)
23 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1988Incorporation (15 pages)
2 June 1988Incorporation (15 pages)