Rubric Law Limited

General information

Name:

Rubric Law Ltd

Office Address:

One Temple Quay Temple Back East BS1 6DZ Bristol

Number: 07823484

Incorporation date: 2011-10-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rubric Law Limited with reg. no. 07823484 has been competing in the field for 13 years. This particular Private Limited Company is located at One Temple Quay, Temple Back East, Bristol and its post code is BS1 6DZ. Even though recently operating under the name of Rubric Law Limited, it previously was known under a different name. This company was known as Rubric Law until 2016-10-11, then the company name was replaced by Ms Rubric Law. The final transformation took place on 2021-09-17. The company's declared SIC number is 69102 and their NACE code stands for Solicitors. Rubric Law Ltd filed its latest accounts for the financial year up to 30th June 2022. The firm's most recent confirmation statement was released on 30th October 2022.

Lisa B., Ryan H. and James H. are the company's directors and have been managing the firm since 2023.

James H. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Rubric Law Limited 2021-09-17
  • Ms Rubric Law Limited 2016-10-11
  • Rubric Law Limited 2011-10-26

Financial data based on annual reports

Company staff

Lisa B.

Role: Director

Appointed: 26 October 2023

Latest update: 21 April 2024

Ryan H.

Role: Director

Appointed: 18 May 2023

Latest update: 21 April 2024

James H.

Role: Director

Appointed: 26 October 2011

Latest update: 21 April 2024

People with significant control

James H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Srh 7 Limited
Address: Calyx House South Road, Taunton, TA1 3DU, England
Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06496242
Notified on 1 October 2016
Ceased on 16 September 2021
Nature of control:
substantial control or influence
Aam Holdings Limited
Address: Calyx House South Road, Taunton, TA1 3DU, England
Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09455606
Notified on 1 October 2016
Ceased on 16 September 2021
Nature of control:
substantial control or influence
Sjml Holdings Limited
Address: Calyx House South Road, Taunton, TA1 3DU, England
Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09568333
Notified on 1 October 2016
Ceased on 16 September 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 November 2023
Confirmation statement last made up date 30 October 2022
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 July 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 January 2015
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 9 February 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 28 July 2017
Annual Accounts 26 March 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 26 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: 2024-02-02 (TM01)
filed on: 5th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
12
Company Age

Closest Companies - by postcode