Active
Company Information for LAW AT WORK (IS) LTD
20 GROSVENOR PLACE, LONDON, SW1X 7HN,
|
Company Registration Number
02565391
Private Limited Company
Active |
Company Name | ||
---|---|---|
LAW AT WORK (IS) LTD | ||
Legal Registered Office | ||
20 GROSVENOR PLACE LONDON SW1X 7HN Other companies in EC2Y | ||
Previous Names | ||
|
Company Number | 02565391 | |
---|---|---|
Company ID Number | 02565391 | |
Date formed | 1990-12-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-08 04:56:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DONALD JOHN MACKINNON |
||
MAGNUS PATON SWANSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE ELIZABETH WRIGHT |
Director | ||
THOMAS STEPHEN BRIGGS |
Company Secretary | ||
THOMAS STEPHEN BRIGGS |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
GARETH DAVID MCKNIGHT |
Director | ||
SCOTT HENDERSON |
Director | ||
MALCOLM ROSS MACKAY |
Director | ||
MACLAY MURRAY & SPENS |
Nominated Secretary | ||
SECRETARIAL SOLUTIONS LIMITED |
Company Secretary | ||
GORDON HAIG BROUGH |
Director | ||
ROBERT PAULIN CLINTON |
Director | ||
NEIL STEWART DOUGLAS |
Director | ||
JOANNA RACHEL HIGTON |
Director | ||
PHILIP EDWARD SKERRETT |
Director | ||
JANE LUCY KER |
Director | ||
CLP COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
GORDON DOUGLAS MILLER |
Director | ||
QUILL SERVE LIMITED |
Nominated Secretary | ||
QUILL FORM LIMITED |
Nominated Director | ||
QUILL SERVE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAW AT WORK (GROUP) LIMITED | Director | 2010-02-24 | CURRENT | 2001-11-08 | Active - Proposal to Strike off | |
LAW AT WORK LIMITED | Director | 2004-09-17 | CURRENT | 1986-04-18 | Active | |
EMPIRE HR GROUP LIMITED | Director | 2018-04-11 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
LAW AT WORK EMPIRE LIMITED | Director | 2018-04-11 | CURRENT | 1994-05-24 | Active | |
SQUARE CIRCLE HR LTD. | Director | 2016-09-22 | CURRENT | 2006-06-21 | Active - Proposal to Strike off | |
NATIONAL GALLERIES OF SCOTLAND FOUNDATION | Director | 2013-08-15 | CURRENT | 2012-03-16 | Active | |
NAIRN IMPROVEMENT COMMUNITY ENTERPRISE | Director | 2012-09-18 | CURRENT | 2010-11-03 | Active | |
GOLDEN CHARTER LIMITED | Director | 2012-06-26 | CURRENT | 1990-06-14 | Active | |
LAW AT WORK (HOLDINGS) LIMITED | Director | 2012-06-15 | CURRENT | 2012-06-15 | Active | |
LAW AT WORK (GROUP) LIMITED | Director | 2002-02-05 | CURRENT | 2001-11-08 | Active - Proposal to Strike off | |
LAW AT WORK LIMITED | Director | 2001-09-07 | CURRENT | 1986-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution Exempt from auditor under section 479A 01/12/2023</ul> | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Appointment of Mr Christopher Bone as company secretary on 2023-08-01 | ||
Termination of appointment of Matthew James Allen on 2023-08-01 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES ALLEN on 2023-08-21 | ||
Director's details changed for Mr Andrew Digby Gunson on 2023-08-21 | ||
REGISTERED OFFICE CHANGED ON 21/08/23 FROM C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD JOHN MACKINNON | |
AP01 | DIRECTOR APPOINTED MR ANDREW DIGBY GUNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER DACRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGNUS PATON SWANSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
RES01 | ADOPT ARTICLES 17/12/19 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW ADAMS | |
AP03 | Appointment of Mr Matthew James Allen as company secretary on 2019-12-02 | |
AA01 | Current accounting period shortened from 31/05/20 TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/19 FROM One Fleet Place London England EC4M 7WS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES | |
PSC02 | Notification of Law at Work (Holdings) Limited as a person with significant control on 2019-05-29 | |
PSC07 | CESSATION OF MAGNUS PATON SWANSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/17 FROM One London Wall London EC2Y 5AB | |
AP01 | DIRECTOR APPOINTED MR MAGNUS PATON SWANSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH WRIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 70515 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 70515 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 70515 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 70515 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS BRIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIGGS | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Thomas Stephen Briggs as company secretary | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH WRIGHT / 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN MACKINNON / 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEPHEN BRIGGS / 31/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MACLAY MURRAY & SPENS LLP | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 08/08/2012 | |
AR01 | 30/11/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEPHEN BRIGGS / 19/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEPHEN BRIGGS / 21/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN MACKINNON / 21/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH WRIGHT / 21/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH MCKNIGHT | |
AP01 | DIRECTOR APPOINTED JANE ELIZABETH WRIGHT | |
AR01 | 30/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEPHEN BRIGGS / 22/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID MCKNIGHT / 22/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT HENDERSON | |
AR01 | 30/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM MACKAY | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
288a | DIRECTOR APPOINTED GARETH DAVID MCKNIGHT | |
288a | DIRECTOR APPOINTED SCOTT HENDERSON | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED EQUITABLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/07/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 5TH FLOOR 5 OLD BAILEY LONDON EC4M 7JX | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 50000/75000 29/11/ | |
123 | NC INC ALREADY ADJUSTED 29/11/05 | |
88(2)R | AD 29/11/05--------- £ SI 25000@1=25000 £ IC 45515/70515 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LAW AT WORK (IS) LTD are:
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. |