Chebsey Law Limited

DataGardener
dissolved

Chebsey Law Limited

06920136Private Limited With Share Capital

2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL61RX
Incorporated

01/06/2009

Company Age

16 years

Directors

4

Employees

SIC Code

69101

Risk

Company Overview

Registration, classification & business activity

Chebsey Law Limited (06920136) is a private limited with share capital incorporated on 01/06/2009 (16 years old) and registered in maidenhead, SL61RX. The company operates under SIC code 69101 - barristers at law.

Private Limited With Share Capital
SIC: 69101
Incorporated 01/06/2009
SL61RX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

1

CCJs

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:26-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-12-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-05-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-03-2013
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-03-2013
Resolution
Category:Resolution
Date:07-03-2013
Court Order
Category:Miscellaneous
Date:07-03-2013
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-11-2012
Legacy
Category:Miscellaneous
Date:14-11-2012
Resolution
Category:Resolution
Date:14-11-2012
Termination Director Company With Name
Category:Officers
Date:04-09-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:11-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Move Registers To Sail Company
Category:Address
Date:08-02-2011
Change Sail Address Company
Category:Address
Date:08-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2010
Legacy
Category:Officers
Date:17-08-2009
Resolution
Category:Resolution
Date:08-08-2009
Legacy
Category:Capital
Date:03-08-2009
Legacy
Category:Mortgage
Date:22-07-2009
Legacy
Category:Accounts
Date:11-06-2009
Incorporation Company
Category:Incorporation
Date:01-06-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2012
Filing Date23/08/2011
Latest Accounts31/03/2011

Trading Addresses

51 London End, Beaconsfield, Buckinghamshire, HP92HW
2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Sl6 1Rx, SL61RXRegistered

Contact

2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL61RX