Company NamePCB Lawyers Llp
Company StatusActive
Company NumberOC318980
CategoryLimited Liability Partnership
Incorporation Date10 April 2006(18 years ago)

Directors

LLP Designated Member NameMr Julian Henri Lobetta
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Shortgate
London
N12 7JP
LLP Designated Member NameMr Sam Joseph Molloy
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
LLP Designated Member NameMrs Leila Adrienne Blackett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(8 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Baker Street
London
W1U 7DL
LLP Designated Member NameMr Steven Ian Marcovitch
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 12 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 11-15 Wigmore Street
London
W1U 1PF
LLP Designated Member NameMr Douglas Alan Fordham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendyn
Hook Heath Road
Woking
GU22 0QE
LLP Designated Member NameMr Edward George Young
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Brampton Grove
London
NW4 4AH
LLP Designated Member NameMr Melvin Frank Berwald
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Seven Acres
Off Sandy Lane
Northwood
HA6 3JZ
LLP Designated Member NameMs Judith Claire Fishman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Princes Avenue
London
N3 2DB
LLP Member NameMr David Robert Onnie
Date of BirthAugust 1969 (Born 54 years ago)
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Crescent
Elstree
WD6 3PT
LLP Member NameMrs Lisa Shelly Raymond
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Faber Gardens
Hendon
London
NW4 4NR
LLP Member NameAsha Ngai
Date of BirthJuly 1981 (Born 42 years ago)
StatusResigned
Appointed02 January 2008(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 De Havilland Terrace
Old Dover Road
London
SE8 8SU
LLP Member NameMr Mark Anthony Dent
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Foxbourne Road
London
SW17 8EW
LLP Member NameMs Chiamaka Okeke
Date of BirthDecember 1975 (Born 48 years ago)
StatusResigned
Appointed04 September 2018(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Baker Street
London
W1U 7DL

Contact

Websitepcblawyers.com
Telephone020 74862566
Telephone regionLondon

Location

Registered AddressCavendish Court
11-15 Wigmore Street
London
W1U 1PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£452,230
Cash£346,843
Current Liabilities£324,430

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (1 week, 3 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

1 March 2021Delivered on: 1 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 September 2023Member's details changed for Mr Henry Sit on 19 September 2023 (2 pages)
19 September 2023Appointment of Mr Henry Sit as a member on 19 September 2023 (2 pages)
4 May 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
17 April 2023Registered office address changed from Cavendish House 11-15 Wigmore Street London W1U 1PF England to Cavendish Court 11-15 Wigmore Street London W1U 1PF on 17 April 2023 (1 page)
17 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
26 July 2022Registered office address changed from 70 Baker Street London W1U 7DL to Cavendish House 11-15 Wigmore Street London W1U 1PF on 26 July 2022 (1 page)
12 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Chiamaka Okeke as a member on 1 February 2022 (1 page)
19 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
19 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Steven Ian Marcovitch as a member on 1 April 2021 (2 pages)
12 April 2021Notification of Steven Ian Marcovitch as a person with significant control on 1 April 2021 (2 pages)
12 April 2021Change of details for Mr Julian Henri Lobetta as a person with significant control on 1 April 2021 (2 pages)
22 March 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
1 March 2021Registration of charge OC3189800001, created on 1 March 2021 (41 pages)
18 September 2020Change of details for Mr Sam Joseph Gareh as a person with significant control on 17 September 2020 (2 pages)
17 September 2020Member's details changed for Mr Sam Joseph Molloy on 17 September 2020 (2 pages)
17 September 2020Member's details changed for Mr Sam Joseph Gareh on 17 September 2020 (2 pages)
17 September 2020Change of details for Mr Sam Joseph Molloy as a person with significant control on 17 September 2020 (2 pages)
17 September 2020Member's details changed for Mr Sam Joseph Molloy on 17 September 2020 (2 pages)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
5 March 2019Cessation of Judith Claire Fishman as a person with significant control on 28 February 2019 (1 page)
5 March 2019Termination of appointment of Judith Claire Fishman as a member on 28 February 2019 (1 page)
19 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
11 September 2018Appointment of Ms Chiamaka Okeke as a member on 4 September 2018 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
1 August 2017Member's details changed for Ms Leila Adrienne Blackett on 28 July 2017 (2 pages)
1 August 2017Member's details changed for Ms Leila Adrienne Blackett on 28 July 2017 (2 pages)
31 July 2017Notification of Leila Adrienne Blackett as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Leila Adrienne Blackett as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Member's details changed for Mrs Leila Adrienne Blackett on 28 July 2017 (2 pages)
31 July 2017Member's details changed for Mrs Leila Adrienne Blackett on 28 July 2017 (2 pages)
31 July 2017Termination of appointment of Melvin Frank Berwald as a member on 28 July 2017 (1 page)
31 July 2017Cessation of Melvin Frank Berwald as a person with significant control on 28 July 2017 (1 page)
31 July 2017Notification of Leila Adrienne Blackett as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Notification of Leila Adrienne Blackett as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Cessation of Melvin Frank Berwald as a person with significant control on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Melvin Frank Berwald as a member on 28 July 2017 (1 page)
13 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 December 2016Termination of appointment of Asha Ngai as a member on 21 December 2016 (1 page)
22 December 2016Member's details changed for Mr Sam Joseph Molloy on 1 May 2016 (2 pages)
22 December 2016Termination of appointment of Asha Ngai as a member on 21 December 2016 (1 page)
22 December 2016Member's details changed for Mr Sam Joseph Molloy on 1 May 2016 (2 pages)
11 April 2016Termination of appointment of Mark Anthony Dent as a member on 31 October 2015 (1 page)
11 April 2016Annual return made up to 10 April 2016 (7 pages)
11 April 2016Annual return made up to 10 April 2016 (7 pages)
11 April 2016Termination of appointment of Mark Anthony Dent as a member on 31 October 2015 (1 page)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 June 2015Second filing of LLAP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing LLAP01 for Sam Molloy
(5 pages)
11 June 2015Second filing of LLAR01 previously delivered to Companies House made up to 10 April 2015 (13 pages)
11 June 2015Second filing of LLAP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing LLAP01 for Sam Molloy
(5 pages)
11 June 2015Second filing of LLAR01 previously delivered to Companies House made up to 10 April 2015 (13 pages)
6 May 2015Annual return made up to 10 April 2015
  • ANNOTATION Clarification a second filed LLAR01 was registered on 11/06/2015
(8 pages)
6 May 2015Appointment of Mr Sam Joseph Molloy as a member on 1 June 2014
  • ANNOTATION Clarification a second filed LLAP01 was registered on 11/06/2015
(3 pages)
6 May 2015Annual return made up to 10 April 2015
  • ANNOTATION Clarification a second filed LLAR01 was registered on 11/06/2015
(8 pages)
6 May 2015Appointment of Mr Sam Joseph Molloy as a member on 1 June 2014
  • ANNOTATION Clarification a second filed LLAP01 was registered on 11/06/2015
(3 pages)
6 May 2015Appointment of Mr Sam Joseph Molloy as a member on 1 June 2014
  • ANNOTATION Clarification a second filed LLAP01 was registered on 11/06/2015
(3 pages)
10 April 2015Appointment of Mrs Leila Adrienne Blackett as a member on 2 March 2015 (2 pages)
10 April 2015Appointment of Mrs Leila Adrienne Blackett as a member on 2 March 2015 (2 pages)
10 April 2015Appointment of Mrs Leila Adrienne Blackett as a member on 2 March 2015 (2 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 April 2014Annual return made up to 10 April 2014 (6 pages)
11 April 2014Annual return made up to 10 April 2014 (6 pages)
8 March 2014Termination of appointment of Douglas Fordham as a member (1 page)
8 March 2014Termination of appointment of Douglas Fordham as a member (1 page)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 April 2013Annual return made up to 10 April 2013 (7 pages)
22 April 2013Annual return made up to 10 April 2013 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 April 2012Annual return made up to 10 April 2012 (7 pages)
21 April 2012Annual return made up to 10 April 2012 (7 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Member's details changed for Asha Ngai on 15 December 2010 (2 pages)
18 April 2011Annual return made up to 10 April 2011 (7 pages)
18 April 2011Member's details changed for Asha Ngai on 15 December 2010 (2 pages)
18 April 2011Annual return made up to 10 April 2011 (7 pages)
17 April 2011Member's details changed for Asha Ngai on 15 December 2010 (2 pages)
17 April 2011Member's details changed for Asha Ngai on 15 December 2010 (2 pages)
15 April 2011Member's details changed for Mark Anthony Dent on 15 April 2011 (2 pages)
15 April 2011Member's details changed for Asha Karaji on 8 August 2010 (2 pages)
15 April 2011Member's details changed for Judith Claire Fishman on 15 April 2011 (2 pages)
15 April 2011Member's details changed for Asha Karaji on 8 August 2010 (2 pages)
15 April 2011Member's details changed for Judith Claire Fishman on 15 April 2011 (2 pages)
15 April 2011Member's details changed for Mark Anthony Dent on 15 April 2011 (2 pages)
15 April 2011Member's details changed for Asha Karaji on 8 August 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2010Annual return made up to 10 April 2010 (12 pages)
19 April 2010Annual return made up to 10 April 2010 (12 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 April 2009Annual return made up to 10/04/09 (4 pages)
22 April 2009Annual return made up to 10/04/09 (4 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
3 July 2008Annual return made up to 10/04/08 (4 pages)
3 July 2008Annual return made up to 10/04/08 (4 pages)
30 June 2008LLP member appointed mark anthony dent (1 page)
30 June 2008LLP member appointed mark anthony dent (1 page)
13 May 2008Member resigned edward young (1 page)
13 May 2008Member's particulars douglas fordham (1 page)
13 May 2008Member's particulars judith fishman (1 page)
13 May 2008Member resigned edward young (1 page)
13 May 2008Member's particulars douglas fordham (1 page)
13 May 2008Member's particulars judith fishman (1 page)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 January 2008New member appointed (1 page)
11 January 2008New member appointed (1 page)
7 January 2008Member resigned (1 page)
7 January 2008Member resigned (1 page)
21 April 2007Annual return made up to 10/04/07 (4 pages)
21 April 2007Annual return made up to 10/04/07 (4 pages)
17 January 2007New member appointed (1 page)
17 January 2007New member appointed (1 page)
12 September 2006Member resigned (1 page)
12 September 2006Member resigned (1 page)
10 April 2006Incorporation (5 pages)
10 April 2006Incorporation (5 pages)