Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Burlington House Law (6) Limited
Burlington House Law (6) Limited is a dissolved company incorporated on 8 April 2013 with the registered office located in Henley-on-Thames, Oxfordshire. Burlington House Law (6) Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 February 2015
(10 years ago)
Was
1 year 10 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
08479329
Private limited company
Age
12 years
Incorporated
8 April 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Burlington House Law (6) Limited
Contact
Update Details
Address
The Hub
Station Road
Henley-On-Thames
Oxfordshire
RG9 1AY
Same address for the past
11 years
Companies in RG9 1AY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Richard Bryce Mantell
Director • Sales & Marketing Manager • British • Lives in UK • Born in Aug 1981
James Luther Adam Hook
Director • General Manager • British • Lives in UK • Born in Jan 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Specialist Sports Limited
James Luther Adam Hook and Richard Bryce Mantell are mutual people.
Active
Specialist Sports Group Limited
James Luther Adam Hook and Richard Bryce Mantell are mutual people.
Active
Specialist Sports Creation Limited
James Luther Adam Hook and Richard Bryce Mantell are mutual people.
Active
Specialist Sports Group Holdings Ltd
James Luther Adam Hook is a mutual person.
Active
Payntr Sports Limited
James Luther Adam Hook and Richard Bryce Mantell are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
30 Apr 2014
For period
30 Apr
⟶
30 Apr 2014
Traded for
12 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 10 Feb 2015
Voluntary Gazette Notice
11 Years Ago on 28 Oct 2014
Application To Strike Off
11 Years Ago on 20 Oct 2014
Registered Address Changed
11 Years Ago on 18 Jul 2014
Beverley Jane Melin Resigned
11 Years Ago on 9 Jul 2014
Richard Bryce Mantell Appointed
11 Years Ago on 9 Jul 2014
James Luther Adam Hook Appointed
11 Years Ago on 9 Jul 2014
Kalle Johan Melin Resigned
11 Years Ago on 9 Jul 2014
Accounts Submitted
11 Years Ago on 14 May 2014
Confirmation Submitted
11 Years Ago on 28 Apr 2014
Get Alerts
Get Credit Report
Discover Burlington House Law (6) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Feb 2015
First Gazette notice for voluntary strike-off
Submitted on 28 Oct 2014
Application to strike the company off the register
Submitted on 20 Oct 2014
Appointment of Richard Bryce Mantell as a director on 9 July 2014
Submitted on 21 Jul 2014
Termination of appointment of Beverley Jane Melin as a director on 9 July 2014
Submitted on 21 Jul 2014
Termination of appointment of Kalle Johan Melin as a director on 9 July 2014
Submitted on 18 Jul 2014
Registered office address changed from Unit 610 Ampress Lane Lymington Hampshire SO41 8LW on 18 July 2014
Submitted on 18 Jul 2014
Appointment of James Luther Adam Hook as a director on 9 July 2014
Submitted on 18 Jul 2014
Certificate of change of name
Submitted on 27 Jun 2014
Accounts made up to 30 April 2014
Submitted on 14 May 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs