Background WavePink WaveYellow Wave

BRYAN CAVE LEIGHTON PAISNER LAW LIMITED (00890683)

BRYAN CAVE LEIGHTON PAISNER LAW LIMITED (00890683) is an active UK company. incorporated on 28 October 1966. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRYAN CAVE LEIGHTON PAISNER LAW LIMITED has been registered for 59 years. Current directors include GROSSMAN, Antony Ian, OSUNTOKUN, Segun.

Company Number
00890683
Status
active
Type
ltd
Incorporated
28 October 1966
Age
59 years
Address
Governor's House, London, EC4R 0BR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GROSSMAN, Antony Ian, OSUNTOKUN, Segun
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYAN CAVE LEIGHTON PAISNER LAW LIMITED

BRYAN CAVE LEIGHTON PAISNER LAW LIMITED is an active company incorporated on 28 October 1966 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRYAN CAVE LEIGHTON PAISNER LAW LIMITED was registered 59 years ago.(SIC: 96090)

Status

active

Active since 59 years ago

Company No

00890683

LTD Company

Age

59 Years

Incorporated 28 October 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

LAWMAN NOMINEES LIMITED
From: 28 October 1966To: 13 April 2018
Contact
Address

Governor's House 5 Laurence Pountney Hill London, EC4R 0BR,

Previous Addresses

Governor's House 5 Laurence Pountney Hill London EC4R 0HH England
From: 18 May 2020To: 20 May 2020
C/O Berwin Leighton Paisner Adelaide House London Bridge London EC4R 9HA
From: 28 October 1966To: 18 May 2020
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

GROSSMAN, Antony Ian

Active
5 Laurence Pountney Hill, London
Born January 1964
Director
Appointed 01 Dec 2021

OSUNTOKUN, Segun

Active
5 Laurence Pountney Hill, LondonEC4R 0BR
Born April 1967
Director
Appointed 19 Dec 2023

BIGBY, Nicole

Resigned
5 Laurence Pountney Hill, LondonEC4R 0BR
Secretary
Appointed 22 Aug 2018
Resigned 19 Dec 2023

GRAHAM, Robert Tracy

Resigned
11 Powell Close, EdgwareHA8 7QU
Secretary
Appointed 20 Jan 1993
Resigned 19 Oct 1998

PRESCOTT, Jeffrey

Resigned
London Bridge, LondonEC4R 9HA
Secretary
Appointed 26 Jun 2003
Resigned 26 Jul 2013

WALKER, Stephen Adrian

Resigned
C/O Berwin Leighton Paisner, London BridgeEC4R 9HA
Secretary
Appointed 01 Sept 2013
Resigned 22 Aug 2018

WHITTAM, Charles Barton

Resigned
Ashleigh Lodge Drive, RickmansworthWD3 4PT
Secretary
Appointed 05 Nov 1998
Resigned 26 Jun 2003

WINKWORTH, Michael John Barry

Resigned
Clarendon Lodge Clarendon Place, BrightonBN2 1JD
Secretary
Appointed N/A
Resigned 20 Jan 1993

BIGBY, Nicole

Resigned
5 Laurence Pountney Hill, LondonEC4R 0BR
Born March 1972
Director
Appointed 22 Aug 2018
Resigned 18 Dec 2023

BRETHERTON, Philip John

Resigned
Westmount, MaidenheadSL6 6JS
Born March 1950
Director
Appointed 06 Mar 2000
Resigned 30 Nov 2005

CHINN, Geoffrey Malcolm

Resigned
Appt 26a, New York 10023FOREIGN
Born January 1939
Director
Appointed N/A
Resigned 26 Sept 1991

EISENBERG, Neville

Resigned
5 Laurence Pountney Hill, LondonEC4R 0BR
Born April 1962
Director
Appointed 30 Nov 2005
Resigned 01 Dec 2021

GROSSMAN, Anthony Ian

Resigned
24 Gurney Drive, LondonN2 0DG
Born January 1964
Director
Appointed 06 Mar 2000
Resigned 30 Nov 2005

HELLER, Lawrence

Resigned
3 Montagu Mews West, LondonW1H 1TF
Born April 1934
Director
Appointed N/A
Resigned 06 Mar 2000

LYON, Thomas Stephen

Resigned
24 Denewood Road, LondonN6 4AJ
Born November 1941
Director
Appointed N/A
Resigned 28 Jul 1995

ROBINSON, Peter Frank

Resigned
London Bridge, LondonEC4R 9HA
Born June 1949
Director
Appointed 18 Nov 1997
Resigned 17 May 2012

SIBLEY, Edward

Resigned
The Outer Lodge, Waltham AbbeyEN9 3QL
Born July 1935
Director
Appointed N/A
Resigned 28 Apr 2000

SINCLAIR, Neil

Resigned
3 Clockhouse Close, LondonSW19 5NT
Born May 1942
Director
Appointed N/A
Resigned 18 Nov 1997

WALKER, Stephen Adrian

Resigned
C/O Berwin Leighton Paisner, London BridgeEC4R 9HA
Born January 1957
Director
Appointed 19 Jun 2012
Resigned 22 Aug 2018

Persons with significant control

1

Governors House, LondonEC4R 0BR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Change To A Person With Significant Control
15 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 April 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Secretary Company With Change Date
28 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2003
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
1 November 1996
403b403b
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
10 August 1994
395Particulars of Mortgage or Charge
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
8 October 1991
363aAnnual Return
Legacy
27 September 1991
288288
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
3 December 1990
287Change of Registered Office
Legacy
14 August 1990
363363
Legacy
17 July 1989
363363
Legacy
17 July 1989
363363
Legacy
17 July 1989
363363
Legacy
17 July 1989
363363
Legacy
17 March 1989
AC05AC05
Legacy
12 May 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87