Background WavePink WaveYellow Wave

AA LAW LIMITED (08160101)

AA LAW LIMITED (08160101) is an active UK company. incorporated on 27 July 2012. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. AA LAW LIMITED has been registered for 13 years. Current directors include GRIFFITHS, Aled Wyn, HAMMOND, Mark, SAVILL, Mark and 1 others.

Company Number
08160101
Status
active
Type
ltd
Incorporated
27 July 2012
Age
13 years
Address
C/O Rsm Uk 2nd Floor, Bristol, BS1 6DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GRIFFITHS, Aled Wyn, HAMMOND, Mark, SAVILL, Mark, THOMAS, Kathryn
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AA LAW LIMITED

AA LAW LIMITED is an active company incorporated on 27 July 2012 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. AA LAW LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08160101

LTD Company

Age

13 Years

Incorporated 27 July 2012

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

LD SHELF 86 LIMITED
From: 27 July 2012To: 2 August 2012
Contact
Address

C/O Rsm Uk 2nd Floor One, The Square Bristol, BS1 6DG,

Previous Addresses

43 Queen Square Bristol BS1 4QP England
From: 17 November 2017To: 3 February 2026
, Victoria House 51 Victoria Street, Bristol, BS1 6AD
From: 27 July 2012To: 17 November 2017
Timeline

35 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
May 13
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
May 18
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GRIFFITHS, Aled Wyn

Active
2nd Floor, BristolBS1 6DG
Born July 1978
Director
Appointed 17 Nov 2025

HAMMOND, Mark

Active
2nd Floor, BristolBS1 6DG
Born January 1974
Director
Appointed 24 Nov 2014

SAVILL, Mark

Active
2nd Floor, BristolBS1 6DG
Born January 1967
Director
Appointed 21 Feb 2024

THOMAS, Kathryn

Active
Basing View, BasingstokeRG21 4HG
Born February 1972
Director
Appointed 20 Jun 2016

BANBURY, Gillian Angela

Resigned
Queen Square, BristolBS1 4QP
Born February 1966
Director
Appointed 14 Nov 2013
Resigned 17 Nov 2025

BOLAND, Andrew Kenneth

Resigned
51 Victoria Street, BristolBS1 6AD
Born December 1969
Director
Appointed 14 Nov 2013
Resigned 21 Nov 2014

CONNOR, Janet

Resigned
51 Victoria Street, BristolBS1 6AD
Born December 1964
Director
Appointed 24 Nov 2014
Resigned 12 May 2016

DOUGLAS, Simon David George

Resigned
51 Victoria Street, BristolBS1 6AD
Born March 1965
Director
Appointed 04 Feb 2014
Resigned 01 Sept 2014

MAHESAN, Shaniya Nilkanthi Jayawardene

Resigned
51 Victoria Street, BristolBS1 6AD
Born April 1976
Director
Appointed 31 Jan 2013
Resigned 29 Jul 2016

MAHMOOD, Shahid, Mr.

Resigned
51 Victoria Street, BristolBS1 6AD
Born February 1969
Director
Appointed 14 Nov 2013
Resigned 31 May 2014

MILLAR, Mark Falcon

Resigned
Queen Square, BristolBS1 4QP
Born October 1969
Director
Appointed 11 Dec 2014
Resigned 21 Feb 2018

NAYLOR, Thomas Barry

Resigned
51 Victoria Street, BristolBS1 6AD
Born May 1966
Director
Appointed 27 Jul 2012
Resigned 25 Oct 2012

PELL, Janet Mary

Resigned
Basing View, BasingstokeRG21 4EA
Born November 1961
Director
Appointed 23 May 2013
Resigned 31 May 2014

REVELL, Peter Alan

Resigned
51 Victoria Street, BristolBS1 6AD
Born September 1963
Director
Appointed 01 Feb 2013
Resigned 23 Oct 2013

ROWE, Bernard Vince

Resigned
51 Victoria Street, BristolBS1 6AD
Born December 1951
Director
Appointed 25 Oct 2012
Resigned 31 Jan 2013

SANGHA, Jasbir Kaur

Resigned
51 Victoria Street, BristolBS1 6AD
Born March 1971
Director
Appointed 14 Nov 2013
Resigned 09 Dec 2016

SCOTT, Robert James

Resigned
51 Victoria Street, BristolBS1 6AD
Born September 1973
Director
Appointed 17 Feb 2015
Resigned 30 Apr 2016

STRONG, Andrew Jonathan Peter

Resigned
51 Victoria Street, BristolBS1 6AD
Born October 1964
Director
Appointed 14 Nov 2013
Resigned 04 Feb 2014

TWISELTON, Laurence Peter

Resigned
Queen Square, BristolBS1 4QP
Born February 1978
Director
Appointed 23 Oct 2013
Resigned 01 Mar 2024

Persons with significant control

2

Queen Square, BristolBS1 4QP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Plant, BasingstokeRG21 4HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Auditors Resignation Company
27 August 2024
AUDAUD
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Auditors Resignation Company
5 June 2019
AUDAUD
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Resolution
14 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
6 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
21 November 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
14 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
2 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 August 2012
CONNOTConfirmation Statement Notification
Incorporation Company
27 July 2012
NEWINCIncorporation