AA LAW LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
AA LAW LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
AA LAW LIMITED was incorporated 11 years ago on 27/07/2012 and has the registered number: 08160101. The accounts status is SMALL and accounts are next due on 27/08/2024.
AA LAW LIMITED was incorporated 11 years ago on 27/07/2012 and has the registered number: 08160101. The accounts status is SMALL and accounts are next due on 27/08/2024.
AA LAW LIMITED - BRISTOL
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 11 | 30/11/2022 | 27/08/2024 |
Registered Office
43 QUEEN SQUARE
BRISTOL
BS1 4QP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LD SHELF 86 LIMITED (until 02/08/2012)
LD SHELF 86 LIMITED (until 02/08/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK SAVILL | Jan 1967 | British | Director | 2024-02-21 | CURRENT |
MRS GILLIAN ANGELA BANBURY | Feb 1966 | British | Director | 2013-11-14 | CURRENT |
MR MARK HAMMOND | Jan 1974 | British | Director | 2014-11-24 | CURRENT |
MISS KATHRYN THOMAS | Feb 1972 | British | Director | 2016-06-20 | CURRENT |
ANDREW KENNETH BOLAND | Dec 1969 | British | Director | 2013-11-14 UNTIL 2014-11-21 | RESIGNED |
MRS JANET CONNOR | Dec 1964 | British | Director | 2014-11-24 UNTIL 2016-05-12 | RESIGNED |
MR SIMON DAVID GEORGE DOUGLAS | Mar 1965 | British | Director | 2014-02-04 UNTIL 2014-09-01 | RESIGNED |
MS SHANIYA MAHESAN | Apr 1976 | British | Director | 2013-01-31 UNTIL 2016-07-29 | RESIGNED |
MR SHAHID MAHMOOD | Feb 1969 | British | Director | 2013-11-14 UNTIL 2014-05-31 | RESIGNED |
MR MARK FALCON MILLAR | Oct 1969 | British | Director | 2014-12-11 UNTIL 2018-02-21 | RESIGNED |
MS JANET MARY PELL | Nov 1961 | British | Director | 2013-05-23 UNTIL 2014-05-31 | RESIGNED |
MR PETER ALAN REVELL | Sep 1963 | British | Director | 2013-02-01 UNTIL 2013-10-23 | RESIGNED |
MRS JASBIR KAUR SANGHA | Mar 1971 | British | Director | 2013-11-14 UNTIL 2016-12-09 | RESIGNED |
BERNARD VINCE ROWE | Dec 1951 | British | Director | 2012-10-25 UNTIL 2013-01-31 | RESIGNED |
MR ROBERT JAMES SCOTT | Sep 1973 | British | Director | 2015-02-17 UNTIL 2016-04-30 | RESIGNED |
MR ANDREW JONATHAN PETER STRONG | Oct 1964 | British | Director | 2013-11-14 UNTIL 2014-02-04 | RESIGNED |
THOMAS BARRY NAYLOR | May 1966 | British | Director | 2012-07-27 UNTIL 2012-10-25 | RESIGNED |
MR LAURENCE PETER TWISELTON | Feb 1978 | British | Director | 2013-10-23 UNTIL 2024-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lyons Davidson Limited | 2016-04-06 | Bristol |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Automobile Association Insurance Services Limited | 2016-04-06 | Basingstoke Hampshire |
Ownership of shares 25 to 50 percent Right to appoint and remove directors |