UKBizDB.co.uk

BOURNEMOUTH AND DISTRICT LAW SOCIETY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bournemouth And District Law Society. The company was founded 131 years ago and was given the registration number 00038252. The firm's registered office is in BOURNEMOUTH. You can find them at Borough Chambers, Fir Vale Road, Bournemouth, Dorset. This company's SIC code is 69102 - Solicitors.

Company Information

Name:BOURNEMOUTH AND DISTRICT LAW SOCIETY
Company Number:00038252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1893
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Borough Chambers, Fir Vale Road, Bournemouth, Dorset, BH1 2JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Borough Chambers, Fir Vale Road, Bournemouth, BH1 2JJ

Director23 April 2018Active
Borough Chambers, Fir Vale Road, Bournemouth, BH1 2JJ

Director23 April 2018Active
14, Southville Road, Bournemouth, England, BH5 2JT

Director24 May 2021Active
Borough Chambers, Fir Vale Road, Bournemouth, BH1 2JJ

Director26 July 2023Active
Borough Chambers, Fir Vale Road, Bournemouth, BH1 2JJ

Director04 July 2022Active
Borough Chambers, Fir Vale Road, Bournemouth, BH1 2JJ

Director24 May 2021Active
Borough Chambers, Fir Vale Road, Bournemouth, BH1 2JJ

Director19 June 2023Active
Borough Chambers, Fir Vale Road, Bournemouth, England, BH1 2JJ

Secretary23 April 2018Active
Mannamead, Hangersley Hill, Ringwood, BH24 3JN

Secretary-Active
8 Belle Vue Walk, West Parley, Ferndown, BH22 8QB

Secretary23 April 2001Active
14, Southville Road, Bournemouth, England, BH5 2JT

Secretary29 April 2013Active
9 Pottery Road, Poole, BH14 8RA

Director24 April 1995Active
Whitewell Cottage 152, Whitefield West Morden, Wareham, BH20 7SL

Director06 April 1992Active
Flat 10 Lyndon Gate, 4 Chine Crescent Road, Bournemouth, BH2 5LW

Director05 April 1993Active
1 Cromer Road, Bournemouth, BH8 9BW

Director28 April 2003Active
Borough Chambers, Fir Vale Road, Bournemouth, BH1 2JJ

Director26 April 2010Active
6 Southwood Avenue, Southbourne, Bournemouth, BH6 3QA

Director06 April 1992Active
5 West Borough, Wimborne, BH21 1LT

Director27 April 1998Active
Waters Edge, 49 Elms Avenue, Poole, BH14 8EE

Director21 April 1997Active
13 St Johns Hill, Wimborne, BH21 1BX

Director21 April 1997Active
43 Compton Avenue, Lilliput, Poole, BH14 8PU

Director26 April 2004Active
8 Field Way, Corfe Mullen, Wimborne, BH21 3XH

Director24 April 1996Active
4 High Way, Broadstone, BH18 9NB

Director26 April 2004Active
Longlands, Hinton Martell, Wimborne, BH21 7HE

Director11 April 1994Active
Mannamead, Hangersley Hill, Ringwood, BH24 3JN

Director23 April 2001Active
111 Queens Park Avenue, Bournemouth, BH8 9HA

Director11 April 1994Active
75 Bridle Way, Colehill, Wimborne, BH21 2UP

Director24 April 1996Active
7 The Deans, Dean Park Road, Bournemouth, BH1 1QB

Director21 April 1997Active
Russell House Oxford Road, Bournemouth, BH8 8EX

Director26 April 2004Active
Watercress Cottage, Wimborne St Giles, Cranborne, BH21 5NF

Director24 April 1996Active
Lilacs, Mount Pleasant Lane, Lymington, SO41 8LS

Director27 April 1998Active
28 Branksome Hill Road, Bournemouth, BH4 9LD

Director06 April 1992Active
21 Endfield Road, Moordown, Bournemouth, BH9 1TL

Director05 April 1993Active
BH23

Director-Active
7 Boulnois Avenue, Poole, BH14 9NX

Director23 April 2001Active

People with Significant Control

Ms Theresa Mills
Notified on:04 July 2022
Status:Active
Date of birth:December 1988
Nationality:British
Address:Borough Chambers, Bournemouth, BH1 2JJ
Nature of control:
  • Significant influence or control
Mrs Joanne Elizabeth Clarke
Notified on:26 August 2020
Status:Active
Date of birth:August 1976
Nationality:British
Address:Borough Chambers, Bournemouth, BH1 2JJ
Nature of control:
  • Significant influence or control
Mr Mark Leon Kiteley
Notified on:25 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Borough Chambers, Fir Vale Road, Bournemouth, England, BH1 2JJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination secretary company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.