General information

Name:

Brighter Law Ltd

Office Address:

Griffins Court 24-32 London Road RG14 1JX Newbury

Number: 07782131

Incorporation date: 2011-09-21

Dissolution date: 2018-01-23

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called Brighter Law was established on 2011-09-21 as a private limited company. This company head office was registered in Newbury on Griffins Court, 24-32 London Road. This place area code is RG14 1JX. The office registration number for Brighter Law Limited was 07782131. Brighter Law Limited had been active for seven years until 2018-01-23. thirteen years ago the company switched its name from Bold Members to Brighter Law Limited.

In this particular business, many of director's tasks up till now have been executed by Richard M., Alix B. and David B.. When it comes to these three people, David B. had managed the business the longest, having become a vital addition to officers' team thirteen years ago.

David B. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Brighter Law Limited 2011-10-21
  • Bold Members Limited 2011-09-21

Financial data based on annual reports

Company staff

Richard M.

Role: Director

Appointed: 30 June 2017

Latest update: 22 August 2023

Alix B.

Role: Director

Appointed: 30 June 2017

Latest update: 22 August 2023

David B.

Role: Director

Appointed: 21 September 2011

Latest update: 22 August 2023

Alix B.

Role: Secretary

Appointed: 21 September 2011

Latest update: 22 August 2023

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 05 October 2019
Confirmation statement last made up date 21 September 2016
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8 August 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts 29 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 29 November 2012

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, January 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
6
Company Age

Similar companies nearby

Closest companies