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
Honeycomb Legal Services Ltd
Honeycomb Legal Services Ltd is a dissolved company incorporated on 22 May 2014 with the registered office located in London, Greater London. Honeycomb Legal Services Ltd was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 July 2018
(7 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09052617
Private limited company
Age
11 years
Incorporated
22 May 2014
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 Honeycomb Legal Services Ltd
Contact
Address
20-22 Wenlock Road
London
N1 7GU
England
Same address for the past
9 years
Companies in N1 7GU
Telephone
02079934463
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Jonathan Elystan Rees
Director • PSC • Barrister • British • Lives in Wales • Born in Feb 1977
Mr Julian Lee Reynolds
Director • PSC • Barrister • British • Lives in UK • Born in Apr 1979
Christopher Lloyd Rees
Director • None • British • Lives in UK • Born in Nov 1973
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
Apex Chambers Property Ltd
Christopher Lloyd Rees is a mutual person.
Active
April Property Ltd
Mr Julian Lee Reynolds is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2016)
Period Ended
31 May 2016
For period
31 May
⟶
31 May 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £1 (-50%)
Total Liabilities
-£1.68K
Increased by £1.68K (%)
Net Assets
-£1.68K
Decreased by £1.69K (-84250%)
Debt Ratio (%)
168400%
Increased by 168400% (%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 24 Jul 2018
Voluntary Gazette Notice
7 Years Ago on 8 May 2018
Application To Strike Off
7 Years Ago on 1 May 2018
Confirmation Submitted
8 Years Ago on 21 Jun 2017
Mr Julian Lee Reynolds Details Changed
8 Years Ago on 25 May 2017
Jonathan Elystan Rees Details Changed
8 Years Ago on 25 May 2017
Trudy Mcbride Resigned
8 Years Ago on 14 Mar 2017
Small Accounts Submitted
8 Years Ago on 27 Feb 2017
Registered Address Changed
9 Years Ago on 14 Aug 2016
Registered Address Changed
9 Years Ago on 15 Jun 2016
Get Alerts
Get Credit Report
Discover Honeycomb Legal Services Ltd'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 24 Jul 2018
First Gazette notice for voluntary strike-off
Submitted on 8 May 2018
Application to strike the company off the register
Submitted on 1 May 2018
Confirmation statement made on 22 May 2017 with updates
Submitted on 21 Jun 2017
Director's details changed for Jonathan Elystan Rees on 25 May 2017
Submitted on 25 May 2017
Director's details changed for Mr Julian Lee Reynolds on 25 May 2017
Submitted on 25 May 2017
Termination of appointment of Trudy Mcbride as a director on 14 March 2017
Submitted on 22 Mar 2017
Total exemption small company accounts made up to 31 May 2016
Submitted on 27 Feb 2017
Registered office address changed from C/O Lee Reynolds 20 Cathedral Road Cardiff CF11 9LJ Wales to 20-22 Wenlock Road London N1 7GU on 14 August 2016
Submitted on 14 Aug 2016
Annual return made up to 22 May 2016 with full list of shareholders
Submitted on 15 Jun 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs