Background WavePink WaveYellow Wave

CHANCERY LAW SERVICES LIMITED (05051863)

CHANCERY LAW SERVICES LIMITED (05051863) is an active UK company. incorporated on 23 February 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHANCERY LAW SERVICES LIMITED has been registered for 22 years. Current directors include GIDDY, Cecil John Louis, HOLROYD, Clinton John.

Company Number
05051863
Status
active
Type
ltd
Incorporated
23 February 2004
Age
22 years
Address
25 Eccleston Place, London, SW1W 9NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GIDDY, Cecil John Louis, HOLROYD, Clinton John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANCERY LAW SERVICES LIMITED

CHANCERY LAW SERVICES LIMITED is an active company incorporated on 23 February 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHANCERY LAW SERVICES LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05051863

LTD Company

Age

22 Years

Incorporated 23 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 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

Overdue

14 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

25 Eccleston Place London, SW1W 9NF,

Previous Addresses

25 Ecclestone Place Belgravia SW1W 9NF United Kingdom
From: 17 December 2025To: 17 December 2025
Cumbria House 16/20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN
From: 23 July 2014To: 17 December 2025
Medway House 18 - 22 Cantelupe Road East Grinstead West Sussex RH19 3BJ
From: 23 February 2004To: 23 July 2014
Timeline

27 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Dec 19
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

GIDDY, Cecil John Louis

Active
Eccleston Place, LondonSW1W 9NF
Born September 1973
Director
Appointed 15 Dec 2025

HOLROYD, Clinton John

Active
Eccleston Place, LondonSW1W 9NF
Born August 1973
Director
Appointed 15 Dec 2025

COSSON, Jamie

Resigned
Eccleston Place, LondonSW1W 9NF
Secretary
Appointed 21 Mar 2012
Resigned 15 Dec 2025

NEALE, Anthony Derek

Resigned
Tintern Road, CrawleyRH11 8NG
Secretary
Appointed 15 May 2008
Resigned 13 Sept 2011

MARYLEBONE MANAGEMENT SERVICES LIMITED

Resigned
3 Bentinck Mews, LondonW1U 2AH
Corporate secretary
Appointed 23 Feb 2004
Resigned 15 May 2008

BARNES, Andrew Howard

Resigned
18 - 22 Cantelupe Road, East GrinsteadRH19 3BJ
Born February 1960
Director
Appointed 08 Feb 2011
Resigned 08 Aug 2012

BOSWELL, Bruce Douglas Robert

Resigned
Amwell Mount 1 Church Path, Gteat AmwellSG12 9RB
Born October 1954
Director
Appointed 25 Mar 2004
Resigned 01 Nov 2006

COSSON, Jamie Paul

Resigned
Windmill Road, St Leonards On SeaTN38 9BY
Born June 1981
Director
Appointed 01 Nov 2022
Resigned 15 Dec 2025

COSSON, Jamie Paul

Resigned
16/20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born June 1981
Director
Appointed 14 Dec 2011
Resigned 18 Feb 2022

CRICHTON, Andrew David Denzil

Resigned
Waverley Farm, St BreladeJE3 8AH
Born July 1949
Director
Appointed 27 Feb 2004
Resigned 08 Feb 2011

GILL, Adrian Stuart

Resigned
18 - 22 Cantelupe Road, East GrinsteadRH19 3BJ
Born July 1967
Director
Appointed 08 Feb 2011
Resigned 29 Jun 2012

LEAK, Samantha Dalziel

Resigned
19 Cromwell Close, East FinchleyN2 0LL
Born July 1970
Director
Appointed 23 Feb 2004
Resigned 27 Feb 2004

LIVESEY, David Christopher

Resigned
16/20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born May 1959
Director
Appointed 08 Feb 2011
Resigned 18 Feb 2022

MCMASTER, David John

Resigned
18 - 22 Cantelupe Road, East GrinsteadRH19 3BJ
Born August 1958
Director
Appointed 05 May 2004
Resigned 18 Dec 2013

MCMASTER, David John

Resigned
Acers, WadhurstTN5 6RY
Born August 1958
Director
Appointed 27 Feb 2004
Resigned 05 May 2004

MOORE, Stephen Norman

Resigned
18 - 22 Cantelupe Road, East GrinsteadRH19 3BJ
Born November 1971
Director
Appointed 30 Jan 2013
Resigned 30 Aug 2013

NEALE, Anthony Derek

Resigned
Tintern Road, CrawleyRH11 8NG
Born March 1961
Director
Appointed 01 Oct 2008
Resigned 13 Sept 2011

OLIVER, Martin James

Resigned
18 - 22 Cantelupe Road, East GrinsteadRH19 3BJ
Born May 1967
Director
Appointed 08 Feb 2011
Resigned 19 Dec 2013

PHILLIPS, Colin Jeffrey

Resigned
12 Strawberry Fields, SouthamptonSO30 4QY
Born February 1959
Director
Appointed 01 Oct 2008
Resigned 31 Oct 2010

PIPER, Christopher David

Resigned
Windmill Road, St. Leonards-On-SeaTN38 9BY
Born November 1979
Director
Appointed 18 Feb 2022
Resigned 01 Nov 2022

SHIPPERLEY, Reginald Stephen

Resigned
16/20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born October 1958
Director
Appointed 08 Feb 2011
Resigned 01 Nov 2019

SIDERY, Richard David

Resigned
49 Burnaby Gardens, LondonW4 3DR
Born May 1948
Director
Appointed 25 Mar 2004
Resigned 14 Jul 2004

TWIGG, Richard John

Resigned
Eccleston Place, LondonSW1W 9NF
Born February 1965
Director
Appointed 07 Apr 2014
Resigned 15 Dec 2025

WHALE, Stephen

Resigned
Domaine De Douet, GrouvilleJE3 9HP
Born July 1966
Director
Appointed 27 Feb 2004
Resigned 15 May 2008

CAVERSHAM MANAGEMENT LIMITED

Resigned
3 Bentinck Mews, LondonW1U 2AH
Corporate director
Appointed 23 Feb 2004
Resigned 27 Feb 2004

Persons with significant control

1

Belgravia, LondonSW1W 9NF

Nature of Control

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

Filing History

108

Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Auditors Resignation Company
19 November 2015
AUDAUD
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
18 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
287Change of Registered Office
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2007
AAAnnual Accounts
Legacy
22 January 2007
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
26 May 2006
AAMDAAMD
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
12 March 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
225Change of Accounting Reference Date
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
225Change of Accounting Reference Date
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
88(2)R88(2)R
Incorporation Company
23 February 2004
NEWINCIncorporation