Background WavePink WaveYellow Wave

CHANCERY LAW PUBLISHING LIMITED (02164568)

CHANCERY LAW PUBLISHING LIMITED (02164568) is an active UK company. incorporated on 15 September 1987. with registered office in Bognor Regis. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHANCERY LAW PUBLISHING LIMITED has been registered for 38 years. Current directors include SCHLIESING, Karl William, WARDLEWORTH, Benjamin Noel.

Company Number
02164568
Status
active
Type
ltd
Incorporated
15 September 1987
Age
38 years
Address
New Era House, Bognor Regis, PO22 9NQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCHLIESING, Karl William, WARDLEWORTH, Benjamin Noel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANCERY LAW PUBLISHING LIMITED

CHANCERY LAW PUBLISHING LIMITED is an active company incorporated on 15 September 1987 with the registered office located in Bognor Regis. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHANCERY LAW PUBLISHING LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02164568

LTD Company

Age

38 Years

Incorporated 15 September 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

SOHO BOOKS (LONDON) LIMITED
From: 22 January 1988To: 5 December 1989
M.B.H. 14 LIMITED
From: 15 September 1987To: 22 January 1988
Contact
Address

New Era House 8 Oldlands Way Bognor Regis, PO22 9NQ,

Previous Addresses

The Atrium Southern Gate Chichester West Sussex PO19 8SQ
From: 15 September 1987To: 11 November 2024
Timeline

13 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Apr 15
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Nov 17
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

COYLE-PARSONS, Lauryn Christine

Active
8 Oldlands Way, Bognor RegisPO22 9NQ
Secretary
Appointed 19 Jan 2023

SCHLIESING, Karl William

Active
8 Oldlands Way, Bognor RegisPO22 9NQ
Born May 1972
Director
Appointed 15 Aug 2025

WARDLEWORTH, Benjamin Noel

Active
8 Oldlands Way, Bognor RegisPO22 9NQ
Born November 1974
Director
Appointed 04 Mar 2022

BATT, Nigel Paul

Resigned
The Close, SevenoaksTN13 2HE
Secretary
Appointed N/A
Resigned 14 Apr 1992

D'ARCY, Ursula

Resigned
The Laurels Union Lane, SouthamptonSO32 3QP
Secretary
Appointed 24 Jul 2007
Resigned 01 Jul 2008

DICKS, Christopher Joseph

Resigned
The Cobb 107 Manor Way, Bognor RegisPO21 4HU
Secretary
Appointed 23 Feb 1993
Resigned 27 Jul 2005

GARRARD, Ian Jeremy

Resigned
East House, ChichesterPO18 0HU
Secretary
Appointed 27 Jul 2005
Resigned 23 Jul 2007

JOSHUA, Susan Mary

Resigned
3 Willowbed Drive, ChichesterPO19 8HX
Secretary
Appointed 01 Jul 2008
Resigned 31 Jan 2012

MCPHEE, Caroline Jane

Resigned
The Atrium, ChichesterPO19 8SQ
Secretary
Appointed 01 Feb 2012
Resigned 19 Jan 2023

ALLETZHANDER, Albert Joseph

Resigned
52 Arundel Gardens, LondonW11 2LB
Born January 1960
Director
Appointed N/A
Resigned 14 Apr 1992

BATT, Nigel Paul

Resigned
The Close, SevenoaksTN13 2HE
Born February 1946
Director
Appointed N/A
Resigned 14 Apr 1992

BELFORD, Katherine Jane

Resigned
Watch House Cottage Beach Road, BembridgePO35 5NQ
Born January 1949
Director
Appointed N/A
Resigned 31 Jul 1994

D'ARCY, Ursula

Resigned
The Atrium, ChichesterPO19 8SQ
Born April 1970
Director
Appointed 01 Jul 2008
Resigned 04 Mar 2022

DICKS, Christopher Joseph

Resigned
The Cobb 107 Manor Way, Bognor RegisPO21 4HU
Born May 1953
Director
Appointed 14 Apr 1992
Resigned 31 Jan 2012

FOYLE, Michael Bartholomew

Resigned
28 Gordon Avenue, ChichesterPO19 8QY
Born December 1932
Director
Appointed 14 Apr 1992
Resigned 04 Jun 1993

GARRARD, Ian Jeremy

Resigned
The Atrium, ChichesterPO19 8SQ
Born April 1962
Director
Appointed 01 Feb 2012
Resigned 31 May 2016

JARVIS, John Herbert, Dr

Resigned
Chilgrove Barn, ChichesterPO18 9HX
Born May 1947
Director
Appointed 11 May 1992
Resigned 31 May 2008

JOHNSON, Rosamund Claire

Resigned
8 Oldlands Way, Bognor RegisPO22 9NQ
Born December 1961
Director
Appointed 01 May 2022
Resigned 15 Aug 2025

KISRAY, Philip Jeffrey Mac

Resigned
The Atrium, ChichesterPO19 8SQ
Born November 1960
Director
Appointed 01 Jun 2016
Resigned 01 May 2022

LONG, Robert Charles

Resigned
The Atrium, ChichesterPO19 8SQ
Born September 1957
Director
Appointed N/A
Resigned 31 Oct 2017

MAIR, Robert Steven Robertson

Resigned
Harlech House Hatch Lane, LissGU33 7NJ
Born March 1954
Director
Appointed 19 Jul 1994
Resigned 30 Apr 2000

NEWTON, John Nigel

Resigned
38 Soho Square, LondonW1D 3HB
Born June 1955
Director
Appointed N/A
Resigned 14 Apr 1992

PRIDEAUX, Andrew

Resigned
Watch House Cottage Beach Road, BembridgePO35 5NQ
Born July 1945
Director
Appointed N/A
Resigned 31 Jul 1994

REOFERN, Martin

Resigned
9 Bishops Road, LondonN6 4HP
Born May 1957
Director
Appointed N/A
Resigned 31 Dec 1992

SALKELD, Ian

Resigned
30 Felstead Road, LondonE11 2QJ
Born December 1955
Director
Appointed N/A
Resigned 14 Apr 1992

SMITH, Stephen Michael

Resigned
The Atrium, ChichesterPO19 8SQ
Born September 1954
Director
Appointed 31 May 2008
Resigned 13 Apr 2015

Persons with significant control

1

Southern Gate, ChichesterPO19 8SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2005
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
287Change of Registered Office
Auditors Resignation Company
10 May 2002
AUDAUD
Accounts With Made Up Date
18 December 2001
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
20 October 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Resolution
10 November 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
6 November 1998
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1997
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 October 1996
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 1995
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Made Up Date
8 October 1994
AAAnnual Accounts
Legacy
8 October 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 1993
AAAnnual Accounts
Legacy
1 July 1993
288288
Legacy
15 April 1993
363sAnnual Return (shuttle)
Legacy
19 March 1993
288288
Legacy
11 January 1993
288288
Accounts With Made Up Date
27 November 1992
AAAnnual Accounts
Legacy
9 September 1992
225(1)225(1)
Legacy
19 May 1992
287Change of Registered Office
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Resolution
30 April 1992
RESOLUTIONSResolutions
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
22 April 1992
403aParticulars of Charge Subject to s859A
Legacy
22 April 1992
403aParticulars of Charge Subject to s859A
Legacy
7 April 1992
363sAnnual Return (shuttle)
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Accounts With Made Up Date
1 November 1991
AAAnnual Accounts
Legacy
28 August 1991
288288
Legacy
28 August 1991
288288
Legacy
21 August 1991
395Particulars of Mortgage or Charge
Legacy
16 August 1991
88(2)R88(2)R
Resolution
16 August 1991
RESOLUTIONSResolutions
Resolution
16 August 1991
RESOLUTIONSResolutions
Legacy
4 June 1991
363aAnnual Return
Legacy
22 May 1991
288288
Accounts With Made Up Date
15 January 1991
AAAnnual Accounts
Legacy
20 November 1990
363363
Legacy
10 January 1990
288288
Legacy
10 January 1990
88(2)R88(2)R
Memorandum Articles
10 January 1990
MEM/ARTSMEM/ARTS
Resolution
10 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
123Notice of Increase in Nominal Capital
Legacy
20 December 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1989
288288
Legacy
9 October 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
6 October 1989
AAAnnual Accounts
Resolution
6 October 1989
RESOLUTIONSResolutions
Legacy
11 July 1989
363363
Legacy
20 July 1988
PUC 2PUC 2
Legacy
6 July 1988
225(1)225(1)
Legacy
13 June 1988
287Change of Registered Office
Legacy
13 June 1988
288288
Legacy
13 June 1988
288288
Certificate Change Of Name Company
21 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 1987
NEWINCIncorporation