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

LAWFORDS CONSULTING LIMITED

THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE,
Company Registration Number
03734906
Private Limited Company
Active

Company Overview

About Lawfords Consulting Ltd
LAWFORDS CONSULTING LIMITED was founded on 1999-03-17 and has its registered office in Weybridge. The organisation's status is listed as "Active". Lawfords Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LAWFORDS CONSULTING LIMITED
 
Legal Registered Office
THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE
Other companies in W1D
 
Telephone01932222456
 
Filing Information
Company Number 03734906
Company ID Number 03734906
Date formed 1999-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB577680784  
Last Datalog update: 2025-04-05 08:52:49
Primary Source:Companies House
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 LAWFORDS CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GEORGE EVANS
Company Secretary 2007-11-12
WILLIAM DONOVAN COPE
Director 1999-03-17
CHRISTOPHER JOHN DYMEK
Director 2014-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN LEONARD IVE
Director 1999-03-17 2014-08-26
CHRISTOPHER JOHN DYMEK
Director 1999-03-17 2010-12-08
STUART ANDREW SILCOCK
Director 1999-03-17 2010-03-18
GILLIAN GADSBY
Company Secretary 2002-08-28 2007-11-12
NEIL ANTHONY DRINKWATER
Company Secretary 1999-03-17 2002-08-28
NEIL ANTHONY DRINKWATER
Director 1999-03-17 2002-08-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-17 1999-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEORGE EVANS 1BT LIMITED Company Secretary 2007-11-12 CURRENT 1998-07-07 Dissolved 2017-09-08
RICHARD GEORGE EVANS UNION HOUSE LIMITED Company Secretary 2007-11-12 CURRENT 1991-08-06 Active - Proposal to Strike off
WILLIAM DONOVAN COPE LAWFORDS LIMITED Director 2016-12-02 CURRENT 2016-11-11 Active - Proposal to Strike off
WILLIAM DONOVAN COPE LAWFORD INTERNATIONAL LIMITED Director 2010-03-18 CURRENT 1991-04-11 Active
WILLIAM DONOVAN COPE UNION CAPITAL LIMITED Director 1999-05-19 CURRENT 1999-05-19 Active
WILLIAM DONOVAN COPE 1BT LIMITED Director 1998-09-10 CURRENT 1998-07-07 Dissolved 2017-09-08
CHRISTOPHER JOHN DYMEK 1BT LIMITED Director 1998-07-07 CURRENT 1998-07-07 Dissolved 2017-09-08

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
2025-03-24CONFIRMATION STATEMENT MADE ON 17/03/25, WITH UPDATES
2024-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-20CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-20CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-26AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2022-04-01CH01Director's details changed for Mr Andrew Goddon on 2022-04-01
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-27CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD GEORGE EVANS on 2020-01-14
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-01-14AP01DIRECTOR APPOINTED MR PHILIP JOHN MUNK
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOVAN COPE
2020-01-14PSC02Notification of Twp Accounting Llp as a person with significant control on 2020-01-02
2020-01-14PSC07CESSATION OF WILLIAM DONOVAN COPE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM Union House Walton Lodge Bridge Street Walton on Thames Surrey KT12 1BT United Kingdom
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 162.92
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS DYMEK
2018-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM COPE
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 162920
2018-02-26SH0129/12/17 STATEMENT OF CAPITAL GBP 162920
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM 14 Old Compton Street London W1D 4th
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 162.92
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 162.92
2016-03-22AR0117/03/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 162.92
2015-04-17AR0117/03/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17AP01DIRECTOR APPOINTED CHRISTOPHER JOHN DYMEK
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEONARD IVE
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 162.92
2014-03-21AR0117/03/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0117/03/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0117/03/12 ANNUAL RETURN FULL LIST
2012-01-12SH02Sub-division of shares on 2011-03-21
2012-01-12SH0120/03/11 STATEMENT OF CAPITAL GBP 40
2012-01-12SH0121/03/11 STATEMENT OF CAPITAL GBP 162.92
2012-01-04RES01ADOPT ARTICLES 20/03/2011
2012-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-27AR0117/03/11 FULL LIST
2011-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD GEORGE EVANS / 01/03/2011
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-05RES01ADOPT ARTICLES 21/12/2010
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DYMEK
2010-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-06AR0117/03/10 FULL LIST
2010-05-06AD02SAIL ADDRESS CREATED
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW SILCOCK / 16/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD IVE / 16/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DYMEK / 16/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DONOVAN COPE / 06/03/2010
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM UNION HOUSE WALTON LODGE BRIDGE STREET WALTON ON THAMES SURREY KT12 1BT
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART SILCOCK
2009-04-27363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-23288bSECRETARY RESIGNED
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-21363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-05-21288cSECRETARY'S PARTICULARS CHANGED
2006-05-09363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-25363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-10-04288cSECRETARY'S PARTICULARS CHANGED
2004-04-05363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-08363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-11-25225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-09-18288aNEW SECRETARY APPOINTED
2002-09-18288bDIRECTOR RESIGNED
2002-09-18288bSECRETARY RESIGNED
2002-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-17363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-17363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-03363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2000-04-06ELRESS386 DISP APP AUDS 09/03/00
2000-04-06ELRESS366A DISP HOLDING AGM 09/03/00
1999-03-22288bSECRETARY RESIGNED
1999-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to LAWFORDS CONSULTING 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 LAWFORDS CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAWFORDS CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAWFORDS CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of LAWFORDS CONSULTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LAWFORDS CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWFORDS CONSULTING 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 (69201 - Accounting and auditing activities) as LAWFORDS CONSULTING LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where LAWFORDS CONSULTING 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 LAWFORDS CONSULTING 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 LAWFORDS CONSULTING 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.