Pappers Uk logo


RCS update : on 22/04/2026

P4B LAW LIMITED

Active
05762244
Address
Regus House Malthouse Avenue Pontprennau CF23 8RU Cardiff
Activity
Management consultancy activities other than financial management
Workforce
10 employees
Incorporation
30/03/2006

Legal information

P4B LAW LIMITED


Number
05762244
Legal form
Private limited company
Legal situation

normal

Activity

P4B LAW LIMITED


Code SIC
70229Management consultancy activities other than financial management
Fields of activity
Management consultancy activities other than financial management

Officers and representatives

P4B LAW LIMITED

3 officers and representatives


Quality:  Secretary
In office since the :  30/03/2006
Nationality:  British
Address:  Regus House, Malthouse Avenue Pontprennau CF23 8RU Cardiff
Quality:  Director
In office since the :  30/03/2006
Nationality:  Welsh
Date of birth:  08/1969
Address:  Regus House, Malthouse Avenue Pontprennau CF23 8RU Cardiff
Former officers
Quality:  Director
In office since the :  30/03/2006
Until:  28/04/2013
Nationality:  British
Date of birth:  02/1974
Address:  19, Leyshon Way Bryncethin CF32 9AZ Bridgend

Ultimate beneficial owners

P4B LAW LIMITED


Roger Davies
Percentage of shares:  From 50% to 75%
Nationality:  Welsh
Address:  Regus House Malthouse Avenue Pontprennau CF23 8RU Cardiff

Filling history

P4B LAW LIMITED

33 documents


Confirmation statement made on 30 March 2025 with updates
12/05/2025
Registered office address changed from Jr Business Centre Main Avenue Treforest Ind Est Rct CF37 5st Wales to Regus House Malthouse Avenue Pontprennau Cardiff CF23 8RU on 18 February 2025
18/02/2025
Confirmation statement made on 30 March 2024 with no updates
01/05/2024
Confirmation statement made on 30 March 2023 with no updates
25/05/2023
Registration of charge 057622440002, created on 13 September 2022
15/09/2022
Registration of charge 057622440001, created on 21 July 2022
22/07/2022
Confirmation statement made on 30 March 2022 with no updates
01/04/2022
Confirmation statement made on 30 March 2021 with no updates
02/06/2021
Confirmation statement made on 30 March 2020 with no updates
19/05/2020
Registered office address changed from 9 Centre Court Main Avenue Treforest Industrial Estate Mid Glamorgan CF37 5YR to Jr Business Centre Main Avenue Treforest Ind Est Rct CF37 5st on 29 August 2019
29/08/2019
Confirmation statement made on 30 March 2019 with updates
17/04/2019
Confirmation statement made on 30 March 2018 with no updates
09/05/2018
Confirmation statement made on 30 March 2017 with updates
04/04/2017
Annual return made up to 30 March 2016 with full list of shareholders - Statement of capital on 6 May 2016
06/05/2016
Annual return made up to 30 March 2015 with full list of shareholders - Statement of capital on 3 June 2015
03/06/2015
Director's details changed for Roger Wyn Davies on 3 June 2015
03/06/2015
Secretary's details changed for Roger Wyn Davies on 2 June 2015
03/06/2015
Registered office address changed from 20 Centre Court Main Avenue Treforest Pontypridd Mid Glamorgan CF37 5YR to 9 Centre Court Main Avenue Treforest Industrial Estate Mid Glamorgan CF37 5YR on 19 March 2015
19/03/2015
Annual return made up to 27 April 2014 - Statement of capital on 15 July 2014
15/07/2014
Certificate of change of name - Change company name resolution on {resolution_date}
17/10/2013
Change of name notice
17/10/2013
Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 27 August 2013
27/08/2013
Termination of appointment of Elizabeth Davies as a director
25/07/2013
Annual return made up to 27 April 2013 with full list of shareholders - Statement of capital following an allotment of shares on 23 July 2013
23/07/2013
Annual return made up to 27 April 2012 with full list of shareholders
11/09/2012
Compulsory strike-off action has been discontinued
01/09/2012
First Gazette notice for compulsory strike-off
21/08/2012
Annual return made up to 28 April 2011
14/07/2011
Annual return made up to 28 April 2010
13/07/2010
Return made up to 30/03/09; full list of members
16/07/2009
Return made up to 30/03/08; full list of members
01/12/2008
Return made up to 30/03/07; full list of members
25/07/2007
Incorporation
30/03/2006

Annual accounts

P4B LAW LIMITED

20 documents


Total exemption full accounts made up to 31 March 2025
15/12/2025
Total exemption full accounts made up to 31 March 2024
18/12/2024
Financial statements 2024
31/03/2024
Total exemption full accounts made up to 31 March 2023
20/12/2023
Total exemption full accounts made up to 31 March 2022
21/12/2022
Micro company accounts made up to 31 March 2021
22/12/2021
Micro company accounts made up to 31 March 2020
12/10/2020
Micro company accounts made up to 31 March 2019
19/12/2019
Micro company accounts made up to 31 March 2018
09/01/2019
Micro company accounts made up to 31 March 2017
09/01/2018
Total exemption small company accounts made up to 31 March 2016
11/01/2017
Total exemption small company accounts made up to 31 March 2015
11/01/2016
Total exemption small company accounts made up to 31 March 2014
08/04/2015
Total exemption small company accounts made up to 31 March 2013
05/02/2014
Total exemption full accounts made up to 31 March 2012
09/01/2013
Total exemption small company accounts made up to 31 March 2011
08/01/2012
Total exemption small company accounts made up to 31 March 2010
10/01/2011
Total exemption small company accounts made up to 31 March 2009
05/02/2010
Total exemption small company accounts made up to 31 March 2008
05/02/2009
Total exemption small company accounts made up to 31 March 2007
29/01/2008

Contact informations

P4B LAW LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Regus House Malthouse Avenue Pontprennau CF23 8RU Cardiff