Company NameBishop Lloyd & Jackson Solicitors Limited
DirectorJhangir Mahmood
Company StatusActive
Company Number10034046
CategoryPrivate Limited Company
Incorporation Date1 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Jhangir Mahmood
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 Farringdon Road
Farringdon
London
EC1M 3JU
Director NameMr Peter Ebere Duru
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFerrari House 102 College Road
Harrow
HA1 1ES

Location

Registered Address77 Farringdon Road
Farringdon
London
EC1M 3JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

1 July 2020Registered office address changed from 239 Kensington High Street London W8 6SN England to 77 Farringdon Road Farringdon London EC1M 3JU on 1 July 2020 (1 page)
17 June 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
4 January 2019Registered office address changed from 79 College Road Harrow HA1 1BD England to 239 Kensington High Street London W8 6SN on 4 January 2019 (1 page)
5 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
1 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 September 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
27 September 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
28 April 2017Registered office address changed from Ferrari House 102 College Road Harrow HA1 1ES United Kingdom to 79 College Road Harrow HA1 1BD on 28 April 2017 (1 page)
28 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 April 2017Registered office address changed from Ferrari House 102 College Road Harrow HA1 1ES United Kingdom to 79 College Road Harrow HA1 1BD on 28 April 2017 (1 page)
3 February 2017Termination of appointment of Peter Ebere Duru as a director on 1 February 2017 (1 page)
3 February 2017Termination of appointment of Peter Ebere Duru as a director on 1 February 2017 (1 page)
1 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-01
  • GBP 100
(22 pages)
1 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-01
  • GBP 100
(22 pages)