Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAWNET LIMITED
Company Information for

LAWNET LIMITED

Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,
Company Registration Number
02538900
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lawnet Ltd
LAWNET LIMITED was founded on 1990-09-11 and has its registered office in Exeter. The organisation's status is listed as "Active". Lawnet Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAWNET LIMITED
 
Legal Registered Office
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Other companies in CV32
 
Filing Information
Company Number 02538900
Company ID Number 02538900
Date formed 1990-09-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2025-05-31
Account next due 2027-02-28
Latest return 2025-09-11
Return next due 2026-09-25
Type of accounts SMALL
VAT Number /Sales tax ID GB559075120  
Last Datalog update: 2026-04-07 11:59:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAWNET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAWNET LIMITED
The following companies were found which have the same name as LAWNET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAWNET COM INCORPORATED California Unknown
LAWNET INC California Unknown
LAWNET INC California Unknown
LAWNET INCORPORATED New Jersey Unknown
LAWNET INCORPORATED California Unknown
LAWNET INVESTMENTS LIMITED 18 GOWRIE PARK GLENAGEARY CO DUBLIN Dissolved Company formed on the 1998-11-02
LAWNET LIMITED Ontario Unknown
LAWNET LLC Georgia Unknown
LAWNET LTD Delaware Unknown
LAWNET MANAGEMENT GROUP INC Georgia Unknown
LAWNET MANAGEMENT GROUP INC Georgia Unknown
LAWNET PTY. LIMITED NSW 2060 Active Company formed on the 1990-12-11
LAWNETBOX FOUNDATION INC 10521 SW 45 ST MIAMI FL 33165 Inactive Company formed on the 2014-12-31
Lawneticare Inc. 17 Arrowstook Rd Toronto Ontario M2K 1K1 Active Company formed on the 2025-03-24
LAWNETT PTY LTD Active Company formed on the 2011-03-11
LAWNETTE LUCILLE LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Active Company formed on the 2018-02-09
LAWNETTE PTY LTD Strike-off action in progress Company formed on the 2011-01-24
LAWNETTE SECURITY SOLUTION LTD 24 HENWICK ROAD ELTHAM LONDON SE9 6NZ Active - Proposal to Strike off Company formed on the 2012-02-28
LAWNETWORK, INC. 9121 SW 93RD AVE MIAMI FL 33176 Inactive Company formed on the 1995-03-28
LAWNETWORKS.COM, INC. 10727 MAPLE CHASE DR BOCA RATON FL 33498 Inactive Company formed on the 1999-05-25

Company Officers of LAWNET LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANDREW PHILLIPS
Company Secretary 2016-01-19
KIM CARR
Director 2014-11-14
SIMON RICHARD THOMAS GITTINGS
Director 2013-11-08
ALISON PATRICIA LEE
Director 2017-04-26
CHRISTOPHER JOHN MARSTON
Director 2014-07-01
AMANDA JANE MEHLIN
Director 2010-10-08
EDWARD CHARLES O'ROURKE
Director 2015-11-06
RICHARD ANDREW PHILLIPS
Director 2005-01-11
DEREK RODGERS
Director 2016-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RICHARD COUZENS
Director 2010-11-01 2016-11-11
CHARLES PHILLIP HOSKINS
Director 2007-10-05 2016-11-11
IAN CURTIS
Director 2008-10-03 2016-05-06
MABLAW CORPORATE SERVICES LIMITED
Company Secretary 1997-10-13 2016-01-19
MARK ANDREW HOVELL
Director 2012-11-09 2013-04-24
ZOE BRANKA HOLLAND
Director 2008-10-03 2010-07-01
HELEN JULIA LUSBY
Director 2005-01-11 2008-05-08
DAVID VERNON MARTIN MITCHELL
Director 1997-12-08 2005-10-07
RODGER RIDOUT HARVEY-JAMIESON
Director 1995-03-20 2004-11-19
JOHN ERNEST HEWISON
Director 1996-06-24 2004-11-19
STEVEN WILLIAM BOOTH
Director 1993-10-25 2003-10-03
DAVID GODFREY FINCH EVANS
Director 1996-06-24 2001-10-12
DUNCAN JAMES FINLYSON
Director 1994-04-25 1999-07-07
MICHAEL DORRINGTON BATT
Director 1995-03-20 1999-01-01
RAYMOND INGRAM
Director 1992-09-11 1997-12-19
ROBERT HAYES BEATTIE
Director 1992-09-11 1997-11-13
DUNCAN JAMES FINLYSON
Company Secretary 1996-06-25 1997-10-13
ANDREW LAURENCE BURN
Director 1992-09-11 1996-06-24
COLIN ARDAGH CHAPMAM
Director 1994-01-31 1996-06-24
GRAHAM BARRIE MARSH
Director 1993-10-25 1996-06-24
SIMON ROGER MADDOX
Company Secretary 1992-09-11 1996-05-22
SIMON ROGER MADDOX
Director 1992-09-11 1996-05-22
ROGER HERBERT
Director 1993-07-05 1995-01-16
JONATHAN PETER DOUGLAS HUGHES
Director 1992-09-11 1994-07-07
KENNETH BOSTOCK HILL
Director 1992-09-11 1994-07-05
JOHN HENRY GUYLER
Director 1992-09-11 1993-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RICHARD THOMAS GITTINGS STAMP JACKSON & PROCTER LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
SIMON RICHARD THOMAS GITTINGS FREELEASE MANAGEMENT LIMITED Director 2013-04-19 CURRENT 1983-10-26 Active
SIMON RICHARD THOMAS GITTINGS VISCON UK LIMITED Director 2013-04-19 CURRENT 1999-09-29 Active - Proposal to Strike off
SIMON RICHARD THOMAS GITTINGS STAMPS LIMITED Director 2013-04-19 CURRENT 2001-05-03 Active
SIMON RICHARD THOMAS GITTINGS SJPLAW LIMITED Director 2013-04-19 CURRENT 2001-04-30 Active
SIMON RICHARD THOMAS GITTINGS MEDICAL ACCIDENT CLAIMLINE LIMITED Director 2001-05-21 CURRENT 2001-01-10 Active
SIMON RICHARD THOMAS GITTINGS STAMP JACKSON & PROCTER NOMINEES LIMITED Director 1997-10-13 CURRENT 1996-06-27 Active
ALISON PATRICIA LEE BISCOES LEGAL SERVICES LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
ALISON PATRICIA LEE BISCOES LAW LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
ALISON PATRICIA LEE POMPEY IN THE COMMUNITY Director 2011-06-23 CURRENT 2008-08-19 Active
ALISON PATRICIA LEE BISCOES FINANCIAL SOLUTIONS LIMITED Director 2006-04-29 CURRENT 2006-04-29 Dissolved 2016-07-12
CHRISTOPHER JOHN MARSTON EUROJURIS (UK) LIMITED Director 2014-07-01 CURRENT 1992-04-01 Active
AMANDA JANE MEHLIN CLARKSON WRIGHT & JAKES LIMITED Director 2011-04-27 CURRENT 2011-02-14 Active
EDWARD CHARLES O'ROURKE HOME-START NORFOLK Director 2017-11-16 CURRENT 2004-08-03 Active
EDWARD CHARLES O'ROURKE ASHTONS LEGAL (PROPERTIES) LTD Director 2015-03-02 CURRENT 2015-03-02 Active
RICHARD ANDREW PHILLIPS WENTA SERVICES LTD Director 2011-01-25 CURRENT 1934-05-04 Active - Proposal to Strike off
RICHARD ANDREW PHILLIPS WENTA Director 2010-05-25 CURRENT 1983-08-08 Active
RICHARD ANDREW PHILLIPS MABLAW CORPORATE SERVICES LIMITED Director 1999-04-01 CURRENT 1990-05-30 Dissolved 2016-05-24
RICHARD ANDREW PHILLIPS MABLAW NOMINEES LIMITED Director 1999-04-01 CURRENT 1990-08-24 Dissolved 2016-05-24
RICHARD ANDREW PHILLIPS MA & BALDWIN LIMITED Director 1999-04-01 CURRENT 1992-10-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-04-07REGISTERED OFFICE CHANGED ON 07/04/26 FROM 93-95 Bedford Street Leamington Spa Warwickshire CV32 5BB
2026-04-07REGISTERED OFFICE CHANGED ON 07/04/26 FROM Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom
2025-10-27Director's details changed for Ms Alisa Jane Willows on 2025-10-24
2025-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/05/25
2025-09-25CONFIRMATION STATEMENT MADE ON 11/09/25, WITH NO UPDATES
2024-09-24CONFIRMATION STATEMENT MADE ON 11/09/24, WITH NO UPDATES
2023-09-20CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-07-19APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES O'ROURKE
2023-02-02Termination of appointment of Richard Andrew Phillips on 2023-01-19
2023-02-02Appointment of Velocity Company Secretarial Services Limited as company secretary on 2023-01-19
2023-01-23SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-19DIRECTOR APPOINTED MRS ELIZABETH FYFE ARMSTRONG
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-02APPOINTMENT TERMINATED, DIRECTOR KIM CARR
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KIM CARR
2022-07-15RES01ADOPT ARTICLES 15/07/22
2022-07-15MEM/ARTSARTICLES OF ASSOCIATION
2022-07-11CC04Statement of company's objects
2022-07-11AP01DIRECTOR APPOINTED MR ANDREW CRAIG WRIGHT
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD THOMAS GITTINGS
2021-11-26AP01DIRECTOR APPOINTED MS ALISA JANE WILLOWS
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2020-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2017-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-10-02CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD ANDREW PHILLIPS on 2017-09-22
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-28CH01Director's details changed for Mr Richard Andrew Phillips on 2017-09-22
2017-05-24AP01DIRECTOR APPOINTED MS ALISON PATRICIA LEE
2016-12-28AP01DIRECTOR APPOINTED MR DEREK RODGERS
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOSKINS
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COUZENS
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN CURTIS
2016-03-04AP03Appointment of Richard Andrew Phillips as company secretary on 2016-01-19
2016-02-22TM02Termination of appointment of Mablaw Corporate Services Limited on 2016-01-19
2015-11-19AP01DIRECTOR APPOINTED MR EDWARD CHARLES O'ROURKE
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-28AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW SALISBURY
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-27AP01DIRECTOR APPOINTED KIM CARR
2014-09-16AR0111/09/14 ANNUAL RETURN FULL LIST
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD THOMAS
2014-07-11AP01DIRECTOR APPOINTED CHRISTOPHER JOHN MARSTON
2014-04-17AUDAUDITOR'S RESIGNATION
2013-12-11AP01DIRECTOR APPOINTED MR SIMON RICHARD THOMAS GITTINGS
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-17AR0111/09/13
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOVELL
2012-11-27AP01DIRECTOR APPOINTED MR MARK ANDREW HOVELL
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-18AR0111/09/12
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-26AR0111/09/11
2010-11-03AP01DIRECTOR APPOINTED JAMES RICHARD COUZENS
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS
2010-10-28AP01DIRECTOR APPOINTED AMANDA JANE MEHLIN
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY SMITH / 11/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CURTIS / 11/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW PHILLIPS / 11/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD THOMAS / 11/09/2010
2010-09-28AR0111/09/10
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ZOE HOLLAND
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-24363aANNUAL RETURN MADE UP TO 11/09/09
2008-11-03288aDIRECTOR APPOINTED ZOE BRANKA HOLLAND
2008-11-03288aDIRECTOR APPOINTED IAN CURTIS
2008-10-22RES01ALTER ARTICLES 03/10/2008
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-19363aANNUAL RETURN MADE UP TO 11/09/08
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH TAYLOR
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR HELEN LUSBY
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-12288aNEW DIRECTOR APPOINTED
2007-09-13353LOCATION OF REGISTER OF MEMBERS
2007-09-13363aANNUAL RETURN MADE UP TO 11/09/07
2007-08-21288bDIRECTOR RESIGNED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-21363sANNUAL RETURN MADE UP TO 11/09/06
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: SEVEN GABLES HOUSE 30 LETCHMORE ROAD RADLETT HERTFORDSHIRE WD7 8HT
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 1ST FLOOR 93-95 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5BB
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288bDIRECTOR RESIGNED
2005-09-28363aANNUAL RETURN MADE UP TO 11/09/05
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288bDIRECTOR RESIGNED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288bDIRECTOR RESIGNED
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sANNUAL RETURN MADE UP TO 11/09/04
2003-10-18288bDIRECTOR RESIGNED
2003-10-18288bDIRECTOR RESIGNED
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sANNUAL RETURN MADE UP TO 11/09/03
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-11288aNEW DIRECTOR APPOINTED
2003-05-30288aNEW DIRECTOR APPOINTED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-09-04363sANNUAL RETURN MADE UP TO 11/09/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to LAWNET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAWNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAWNET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Intangible Assets
Patents
We have not found any records of LAWNET LIMITED registering or being granted any patents
Domain Names

LAWNET LIMITED owns 1 domain names.

lawnet.co.uk  

Trademarks
We have not found any records of LAWNET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWNET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as LAWNET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAWNET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAWNET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAWNET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.