UKBizDB.co.uk

TEMPLE LAW LIMITED

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

This company is commonly known as Temple Law Limited. The company was founded 25 years ago and was given the registration number 03751329. The firm's registered office is in BENFLEET. You can find them at Rankin House, 259 Church Road, Benfleet, Essex. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:TEMPLE LAW LIMITED
Company Number:03751329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Rankin House, 259 Church Road, Benfleet, Essex, SS7 4QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rankin House, 259 Church Road, Benfleet, SS7 4QN

Secretary13 April 1999Active
Rankin House, 259 Church Road, Benfleet, SS7 4QN

Director13 April 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary13 April 1999Active
91 Long Road, Canvey Island, SS8 0JB

Director13 April 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director13 April 1999Active

People with Significant Control

Dcd Enterprise Holdings Limited
Notified on:05 May 2017
Status:Active
Country of residence:United Kingdom
Address:259 Church Road, Benfleet, United Kingdom, SS7 4QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Desmond Cross
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:Ss7 4qn
Address:Rankin House, 259 Church Road, Benfleet, Ss7 4qn, SS7 4QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mason
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:91 Long Road, Canvey Island, United Kingdom, SS8 0JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.