Background WavePink WaveYellow Wave

BOOKBEND LIMITED (12772815)

BOOKBEND LIMITED (12772815) is an active UK company. incorporated on 28 July 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BOOKBEND LIMITED has been registered for 5 years. Current directors include LORENZ, Robert Jacques.

Company Number
12772815
Status
active
Type
ltd
Incorporated
28 July 2020
Age
5 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LORENZ, Robert Jacques
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOKBEND LIMITED

BOOKBEND LIMITED is an active company incorporated on 28 July 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BOOKBEND LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12772815

LTD Company

Age

5 Years

Incorporated 28 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 May 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 November 2025 (6 months ago)
Submitted on 11 November 2025 (6 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 28 July 2020To: 1 October 2020
Timeline

10 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Sept 20
New Owner
Sept 20
Funding Round
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 21
Owner Exit
Nov 21
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LORENZ, Robert Jacques

Active
Circus Road, LondonNW8 9ET
Born August 1943
Director
Appointed 01 Oct 2020

BARRYMORE, James

Resigned
22 Collingham Gardens, LondonSW5 0HL
Born July 1944
Director
Appointed 01 Oct 2020
Resigned 16 Sept 2021

BOND, Lyn

Resigned
One George Yard, LondonEC3V 9DF
Born February 1961
Director
Appointed 28 Jul 2020
Resigned 01 Oct 2020

Persons with significant control

3

1 Active
2 Ceased

James Barrymore

Ceased
22 Collingham Gardens, LondonSW5 0HL
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2020
Ceased 10 Nov 2021

Robert Jacques Lorenz

Active
Circus Road, LondonNW8 9ET
Born August 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
1 George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Incorporation Company
28 July 2020
NEWINCIncorporation