BRISTOL LAW SOCIETY(THE) - BRISTOL


Company Profile Company Filings

Overview

BRISTOL LAW SOCIETY(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
BRISTOL LAW SOCIETY(THE) was incorporated 153 years ago on 18/02/1871 and has the registered number: 00005295. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.

BRISTOL LAW SOCIETY(THE) - BRISTOL

This company is listed in the following categories:
85590 - Other education n.e.c.
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

C/O MILSTED LANGDON LLP FRESHFORD HOUSE
BRISTOL
BS1 6NL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/11/2023 10/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STUART GEORGE HENRY Feb 1986 British Director 2023-11-21 CURRENT
MR BENJAMIN JAMES HANHAM Sep 1977 British Director 2018-08-21 CURRENT
SALMA MAQSOOD Jul 1979 British Director 2019-11-19 CURRENT
MISS RACHEL HANNAH FISHER Sep 1990 British Director 2021-11-16 CURRENT
MS CORALIE NILMINI MCKEIVOR Feb 1986 British Director 2014-11-27 CURRENT
MRS HELEN ELIZABETH READ Jan 1973 British Director 2023-11-21 CURRENT
MISS ERIN MARIE SAWYER Jul 1984 British,American Director 2017-11-21 CURRENT
MR EDWARD CHRISTOPHER THOMPSON Feb 1982 British Director 2018-02-20 CURRENT
MS LUCINDA ISABEL ANNE BROMFIELD Sep 1975 British Director 2009-12-16 UNTIL 2011-06-20 RESIGNED
MR HOWARD LEONARD BURGESS Jun 1938 British Director 1996-11-19 UNTIL 1998-05-20 RESIGNED
MR RICHARD GEORGE BROWN Apr 1952 British Director RESIGNED
MRS TARA FIONA CONNOR-MCLAREN Apr 1989 Irish Director 2018-11-20 UNTIL 2020-12-15 RESIGNED
MR RICHARD JAMES BRETTON Feb 1954 British Director 1992-11-24 UNTIL 1994-11-22 RESIGNED
MS JOANNE CAMPBELL Jan 1974 British Director 2021-11-16 UNTIL 2023-11-21 RESIGNED
MR ROBERT HENRY GLANVILLE BOURNS May 1956 British Director 2003-11-18 UNTIL 2011-11-28 RESIGNED
MS JOANNE CAMPBELL Jan 1974 British Director 2013-11-26 UNTIL 2020-11-17 RESIGNED
JOANNA CLARE CLARKE Dec 1973 British Director 1999-11-16 UNTIL 2006-11-16 RESIGNED
MELISSA JANINE CONWAY Aug 1981 British Director 2011-11-28 UNTIL 2015-11-27 RESIGNED
CHRISTOPHER RICHARD CLARKE Mar 1972 British Director 2003-11-18 UNTIL 2009-11-25 RESIGNED
MR ROY ALEXANDER SIDNEY BUTLER British Director 1992-11-24 UNTIL 1996-11-19 RESIGNED
MRS KATHERINE FRANCES ANTHONY WILKINSON Jun 1965 British Secretary 1993-11-23 UNTIL 1997-11-18 RESIGNED
MARTIN HOWARD GOODALL Mar 1948 British Secretary 1997-11-18 UNTIL 2000-11-21 RESIGNED
MR HENRY JOHN PEAKE Jul 1957 British Secretary RESIGNED
JANIS LYN PURDY Australian Secretary 2000-11-21 UNTIL 2006-11-16 RESIGNED
MS KERSTIN SCHEEL Oct 1977 Northern Irish Secretary 2006-11-16 UNTIL 2011-11-28 RESIGNED
MR ROBERT HENRY GLANVILLE BOURNS May 1956 British Secretary RESIGNED
KIM WRIGHT British Secretary 1996-11-19 UNTIL 1997-05-21 RESIGNED
MARY LOUISE WALFORD May 1968 British Secretary 1997-11-18 UNTIL 1998-11-17 RESIGNED
WILLIAM ELLERTON Oct 1971 British Director 2006-12-13 UNTIL 2007-11-21 RESIGNED
SALLY ELIZABETH ARMITAGE Jan 1953 British Director 1992-11-24 UNTIL 1999-11-16 RESIGNED
MS ANNE GABRIELLE BATANERO DE MONTENEGRO Nov 1961 British Director 1993-11-23 UNTIL 1997-11-18 RESIGNED
ADRIAN ANTONY BARHAM Oct 1974 British Director 2002-11-19 UNTIL 2004-02-18 RESIGNED
MS JENNIFER BALL Jan 1986 British Director 2017-02-02 UNTIL 2017-11-21 RESIGNED
MR WILLIAM SIMON BAKER Apr 1945 British Director RESIGNED
JOHN CHRISTOPHER BADEN-DAINTREE Jul 1964 British Director 2006-11-16 UNTIL 2010-11-24 RESIGNED
JAMES AUSTIN AVELINE Nov 1972 British Director 2009-11-25 UNTIL 2011-12-31 RESIGNED
MR ALEXANDER HENRY BEVAN Apr 1950 British Director 2008-12-10 UNTIL 2012-05-28 RESIGNED
MISS LYNDA JAYNE ASHWORTH Dec 1960 British Director 1996-11-19 UNTIL 2003-11-18 RESIGNED
SALLY ELIZABETH ARMITAGE Jan 1953 British Director 2000-12-13 UNTIL 2002-11-19 RESIGNED
MRS KATHERINE FRANCES ANTHONY WILKINSON Jun 1965 British Director 2008-11-26 UNTIL 2009-11-25 RESIGNED
NICHOLAS CHARLES PHILIP COCKCROFT Feb 1956 British Director 1992-11-24 UNTIL 1995-11-21 RESIGNED
JOHN BLACKWELL Jan 1945 British Director 1999-11-16 UNTIL 2005-11-15 RESIGNED
TABITHA LLAWNROC BARNES-HARRIS Sep 1991 British Director 2020-12-15 UNTIL 2022-09-20 RESIGNED
SARAH SUZANNE BOLT Nov 1984 British Director 2022-11-16 UNTIL 2023-11-21 RESIGNED
MR NICHOLAS JOHN DELL Apr 1960 Director 2008-12-10 UNTIL 2013-11-26 RESIGNED
MS SHAHZIA DAYA Feb 1968 British Director 2018-11-20 UNTIL 2022-07-11 RESIGNED
MR DAVID BARRY CURWEN Dec 1950 British Director 1997-11-18 UNTIL 1999-11-16 RESIGNED
MS SAIDA ADEBIMPE BELLO Mar 1979 British Director 2019-04-16 UNTIL 2021-01-29 RESIGNED
PETER CLOUGH Mar 1967 British Director 1997-01-15 UNTIL 2001-11-20 RESIGNED
MISS LIGIA BOB Jul 1978 Romanian Director 2013-11-26 UNTIL 2015-11-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Gary Lightwood 2017-11-21 - 2018-11-20 9/1966 Bristol   Significant influence or control
Significant influence or control as firm
Mrs Rebecca Jane Moyce 2016-11-24 - 2017-11-21 10/1977 Bristol   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VEALE WASBROUGH EXECUTOR AND TRUSTEE COMPANY BRISTOL ENGLAND Active ACCOUNTS TYPE NOT AVA 74990 - Non-trading company
DROPMID LIMITED BRISTOL Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
3 CHRISTCHURCH ROAD (MANAGEMENT) LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
LEGAL AID PRACTITIONERS GROUP CAMBRIDGE Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
SOLICITORS INDEMNITY FUND LIMITED BIRMINGHAM ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BERKELEY HOUSE CLIFTON LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
I.D.R. EUROPE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED LONDON Active -... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
ROYAL WEST OF ENGLAND ACADEMY BRISTOL Active FULL 90040 - Operation of arts facilities
MEDICAL FINANCE (BRISTOL) LIMITED LONDON Dissolved... FULL 7487 - Other business activities
PODIMORE LIMITED BRISTOL Active SMALL 23510 - Manufacture of cement
COLLECTORDIE LIMITED BRISTOL ENGLAND Dissolved... DORMANT 74990 - Non-trading company
MERLIN CONSUMER PUBLISHING LIMITED ALDERSHOT ENGLAND Dissolved... TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
MEDICAL FINANCE (PROPERTY) LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FIRST GENERATION INTERNATIONAL LIMITED ALTON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ELEVEN VINE HILL (FREEHOLD) LIMITED BOREHAMWOOD UNITED KINGDOM Active DORMANT 98000 - Residents property management
BEVANS BRAY WALKER LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 69102 - Solicitors
LAWCLIENT MEDIATION LIMITED SURBITON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Bristol Law Society - Period Ending 2022-11-30 2023-08-19 30-11-2022 £75,182 Cash £279,889 equity
Bristol Law Society - Period Ending 2021-11-30 2022-09-01 30-11-2021 £80,945 Cash £280,985 equity
Bristol Law Society - Period Ending 2020-11-30 2021-08-11 30-11-2020 £109,119 Cash £211,258 equity
Bristol Law Society - Period Ending 2019-11-30 2020-11-19 30-11-2019 £35,003 Cash £229,375 equity
Bristol Law Society - Period Ending 2018-11-30 2019-08-31 30-11-2018 £67,050 Cash £241,932 equity
Bristol Law Society - Period Ending 2017-11-30 2018-08-08 30-11-2017 £69,051 Cash £231,859 equity
Bristol Law Society - Period Ending 2015-11-30 2016-09-01 30-11-2015 £190,725 Cash £177,503 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DYNACOURT LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DARTINGTON PORTFOLIO NOMINEES LIMITED BRISTOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CRAFTCLINCH LIMITED BRISTOL ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DECKCHAIR U.K. LIMITED BRISTOL ENGLAND Active UNAUDITED ABRIDGED 73120 - Media representation services
CONSUMER INTELLIGENCE LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ELEMENT 78 SOLUTIONS LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
DESKLODGE LTD BRISTOL ENGLAND Active GROUP 56301 - Licensed clubs
NEST DESIGN AND BUILD LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
COOK AND COPP LIMITED BRISTOL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LULLINGTON COURT FARM LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming