Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAW AT WORK (IS) LTD
Company Information for

LAW AT WORK (IS) LTD

20 GROSVENOR PLACE, LONDON, SW1X 7HN,
Company Registration Number
02565391
Private Limited Company
Active

Company Overview

About Law At Work (is) Ltd
LAW AT WORK (IS) LTD was founded on 1990-12-05 and has its registered office in London. The organisation's status is listed as "Active". Law At Work (is) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LAW AT WORK (IS) LTD
 
Legal Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
Other companies in EC2Y
 
Previous Names
EQUITABLE SOLUTIONS LIMITED14/07/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAW AT WORK (IS) LTD
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.

Company Officers of LAW AT WORK (IS) LTD

Current Directors
Officer Role Date Appointed
DONALD JOHN MACKINNON
Director 2006-04-28
MAGNUS PATON SWANSON
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH WRIGHT
Director 2010-09-21 2017-08-31
THOMAS STEPHEN BRIGGS
Company Secretary 2012-12-20 2013-05-31
THOMAS STEPHEN BRIGGS
Director 2006-04-28 2013-05-31
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-08-25 2012-08-15
GARETH DAVID MCKNIGHT
Director 2008-10-10 2011-01-20
SCOTT HENDERSON
Director 2008-10-10 2010-02-26
MALCOLM ROSS MACKAY
Director 2006-04-28 2008-10-10
MACLAY MURRAY & SPENS
Nominated Secretary 2006-04-28 2006-08-25
SECRETARIAL SOLUTIONS LIMITED
Company Secretary 2002-05-10 2006-04-28
GORDON HAIG BROUGH
Director 1993-12-06 2006-04-28
ROBERT PAULIN CLINTON
Director 2002-05-01 2006-04-28
NEIL STEWART DOUGLAS
Director 2005-05-04 2006-04-28
JOANNA RACHEL HIGTON
Director 2001-05-02 2006-04-28
PHILIP EDWARD SKERRETT
Director 1993-12-06 2006-04-28
JANE LUCY KER
Director 2002-11-25 2004-12-31
CLP COMPANY SECRETARIAL LIMITED
Company Secretary 1994-01-27 2002-05-10
GORDON DOUGLAS MILLER
Director 2001-05-02 2002-05-01
QUILL SERVE LIMITED
Nominated Secretary 1991-12-05 1994-01-27
QUILL FORM LIMITED
Nominated Director 1991-12-05 1993-12-06
QUILL SERVE LIMITED
Nominated Director 1991-12-05 1993-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD JOHN MACKINNON LAW AT WORK (GROUP) LIMITED Director 2010-02-24 CURRENT 2001-11-08 Active - Proposal to Strike off
DONALD JOHN MACKINNON LAW AT WORK LIMITED Director 2004-09-17 CURRENT 1986-04-18 Active
MAGNUS PATON SWANSON EMPIRE HR GROUP LIMITED Director 2018-04-11 CURRENT 2007-08-13 Active - Proposal to Strike off
MAGNUS PATON SWANSON LAW AT WORK EMPIRE LIMITED Director 2018-04-11 CURRENT 1994-05-24 Active
MAGNUS PATON SWANSON SQUARE CIRCLE HR LTD. Director 2016-09-22 CURRENT 2006-06-21 Active - Proposal to Strike off
MAGNUS PATON SWANSON NATIONAL GALLERIES OF SCOTLAND FOUNDATION Director 2013-08-15 CURRENT 2012-03-16 Active
MAGNUS PATON SWANSON NAIRN IMPROVEMENT COMMUNITY ENTERPRISE Director 2012-09-18 CURRENT 2010-11-03 Active
MAGNUS PATON SWANSON GOLDEN CHARTER LIMITED Director 2012-06-26 CURRENT 1990-06-14 Active
MAGNUS PATON SWANSON LAW AT WORK (HOLDINGS) LIMITED Director 2012-06-15 CURRENT 2012-06-15 Active
MAGNUS PATON SWANSON LAW AT WORK (GROUP) LIMITED Director 2002-02-05 CURRENT 2001-11-08 Active - Proposal to Strike off
MAGNUS PATON SWANSON LAW AT WORK LIMITED Director 2001-09-07 CURRENT 1986-04-18 Active

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
2023-12-27Resolutions passed:<ul><li>Resolution Exempt from auditor under section 479A 01/12/2023</ul>
2023-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-22Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-25Appointment of Mr Christopher Bone as company secretary on 2023-08-01
2023-08-25Termination of appointment of Matthew James Allen on 2023-08-01
2023-08-21SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES ALLEN on 2023-08-21
2023-08-21Director's details changed for Mr Andrew Digby Gunson on 2023-08-21
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-21Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-21Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-21Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JOHN MACKINNON
2022-04-11AP01DIRECTOR APPOINTED MR ANDREW DIGBY GUNSON
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER DACRE
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-05AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS PATON SWANSON
2021-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-12-17RES01ADOPT ARTICLES 17/12/19
2019-12-06AP01DIRECTOR APPOINTED MR MARK ANDREW ADAMS
2019-12-06AP03Appointment of Mr Matthew James Allen as company secretary on 2019-12-02
2019-12-06AA01Current accounting period shortened from 31/05/20 TO 31/03/20
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM One Fleet Place London England EC4M 7WS England
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-06-19PSC02Notification of Law at Work (Holdings) Limited as a person with significant control on 2019-05-29
2019-06-17PSC07CESSATION OF MAGNUS PATON SWANSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM One London Wall London EC2Y 5AB
2017-10-18AP01DIRECTOR APPOINTED MR MAGNUS PATON SWANSON
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH WRIGHT
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 70515
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 70515
2015-12-21AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 70515
2014-12-17AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 70515
2014-02-21AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-08-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS BRIGGS
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIGGS
2013-01-15AR0130/11/12 ANNUAL RETURN FULL LIST
2013-01-15AP03Appointment of Thomas Stephen Briggs as company secretary
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH WRIGHT / 31/12/2012
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN MACKINNON / 31/12/2012
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEPHEN BRIGGS / 31/12/2012
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-23MG01Particulars of a mortgage or charge / charge no: 1
2012-08-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY MACLAY MURRAY & SPENS LLP
2012-08-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 08/08/2012
2011-12-20AR0130/11/11 FULL LIST
2011-12-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEPHEN BRIGGS / 19/12/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEPHEN BRIGGS / 21/03/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN MACKINNON / 21/03/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH WRIGHT / 21/03/2011
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MCKNIGHT
2011-01-20AP01DIRECTOR APPOINTED JANE ELIZABETH WRIGHT
2011-01-07AR0130/11/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEPHEN BRIGGS / 22/12/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID MCKNIGHT / 22/12/2010
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HENDERSON
2010-01-06AR0130/11/09 FULL LIST
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM MACKAY
2009-03-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-22288aDIRECTOR APPOINTED GARETH DAVID MCKNIGHT
2008-12-19288aDIRECTOR APPOINTED SCOTT HENDERSON
2008-12-10363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-17363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-12-18363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-20288aNEW SECRETARY APPOINTED
2006-09-12288bSECRETARY RESIGNED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-14CERTNMCOMPANY NAME CHANGED EQUITABLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/07/06
2006-07-11288bDIRECTOR RESIGNED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-14288bSECRETARY RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-05-02288cSECRETARY'S PARTICULARS CHANGED
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 5TH FLOOR 5 OLD BAILEY LONDON EC4M 7JX
2005-12-14363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-07RES04£ NC 50000/75000 29/11/
2005-12-07123NC INC ALREADY ADJUSTED 29/11/05
2005-12-0788(2)RAD 29/11/05--------- £ SI 25000@1=25000 £ IC 45515/70515
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAW AT WORK (IS) LTD 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 LAW AT WORK (IS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-23 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of LAW AT WORK (IS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LAW AT WORK (IS) LTD
Trademarks
We have not found any records of LAW AT WORK (IS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAW AT WORK (IS) LTD. 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 (82990 - Other business support service activities n.e.c.) as LAW AT WORK (IS) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LAW AT WORK (IS) LTD 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 LAW AT WORK (IS) LTD 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 LAW AT WORK (IS) LTD 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.