Active
Company Information for LAWSURE DIRECT LIMITED
1 GREAT TOWER STREET, LONDON, EC3R 5AA,
|
Company Registration Number
03304072
Private Limited Company
Active |
Company Name | |
---|---|
LAWSURE DIRECT LIMITED | |
Legal Registered Office | |
1 GREAT TOWER STREET LONDON EC3R 5AA Other companies in RH18 | |
Company Number | 03304072 | |
---|---|---|
Company ID Number | 03304072 | |
Date formed | 1997-01-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/07/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-06 00:56:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Lawsure Direct Limited | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER HAMPTON BLACKMORE |
||
SUSAN AMANDA BROWN |
||
BRIAN JOHN HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ARTHUR COOPER |
Director | ||
BRIAN JOHN DAWSON RAINCOCK |
Director | ||
JOHN GRANVILLE WOOLFENDEN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCESS TO JUSTICE GROUP LIMITED | Company Secretary | 2008-07-14 | CURRENT | 2008-07-04 | Active - Proposal to Strike off | |
COMMERCIAL LITIGATION FUNDING LIMITED | Company Secretary | 2006-03-07 | CURRENT | 2006-03-07 | Active - Proposal to Strike off | |
ACCESS TO JUSTICE 2000 LIMITED | Company Secretary | 1999-04-16 | CURRENT | 1997-10-31 | Dissolved 2014-07-17 | |
LITIGATION PROTECTION LIMITED | Company Secretary | 1999-02-23 | CURRENT | 1993-07-27 | Liquidation | |
LITIGATION MANAGEMENT LIMITED | Company Secretary | 1996-10-23 | CURRENT | 1996-10-23 | Active | |
SPACE SMP LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Dissolved 2017-03-14 | |
FLOWER CONSULTANCY LIMITED | Director | 2006-02-01 | CURRENT | 2006-02-01 | Active - Proposal to Strike off | |
LONDON ASSURANCE | Director | 2004-05-10 | CURRENT | 1933-02-04 | Active | |
ROYAL + SUN ALLIANCE LIFE HOLDINGS LTD | Director | 2003-11-13 | CURRENT | 1967-01-12 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES | |
DIRECTOR APPOINTED MR MICHAEL DAVID SIMON EDGELEY | ||
DIRECTOR APPOINTED MR PHILIP JOHN WILLIAMS | ||
DIRECTOR APPOINTED MR TIMOTHY JOHN MONEY | ||
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID SIMON EDGELEY | |
Current accounting period extended from 25/08/23 TO 31/10/23 | ||
AA01 | Current accounting period extended from 25/08/23 TO 31/10/23 | |
PSC02 | Notification of Clear Group (Holdings) Ltd as a person with significant control on 2022-09-15 | |
SH08 | Change of share class name or designation | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Consolidation of shares on | ||
CESSATION OF BRIAN JOHN HALL AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SUSAN AMANDA BROWN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF BROWN CONSULTING UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF BRIAN JOHN HALL AS A PERSON OF SIGNIFICANT CONTROL | |
SH02 | Consolidation of shares on 2022-09-15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
REGISTERED OFFICE CHANGED ON 15/11/22 FROM 3 Blacklands Crescent Forest Row East Sussex RH18 5NN | ||
REGISTERED OFFICE CHANGED ON 15/11/22 FROM 3 Blacklands Crescent Forest Row East Sussex RH18 5NN | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/11/22 FROM 3 Blacklands Crescent Forest Row East Sussex RH18 5NN | |
PSC04 | Change of details for Mr Brian John Hall as a person with significant control on 2021-08-26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033040720002 | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mrs Susan Amanda Brown as a person with significant control on 2021-08-26 | ||
Change of details for Mr Brian John Hall as a person with significant control on 2021-08-26 | ||
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | |
PSC04 | Change of details for Mrs Susan Amanda Brown as a person with significant control on 2021-08-26 | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
26/08/21 STATEMENT OF CAPITAL GBP 117000 | ||
SH01 | 26/08/21 STATEMENT OF CAPITAL GBP 117000 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 26/08/20 TO 25/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/08/18 TO 26/08/18 | |
AA01 | Previous accounting period shortened from 28/08/18 TO 27/08/18 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES | |
PSC04 | Change of details for Mr Brian John Hall as a person with significant control on 2018-12-31 | |
TM02 | Termination of appointment of Peter Hampton Blackmore on 2018-06-21 | |
AA01 | Current accounting period shortened from 29/08/17 TO 28/08/17 | |
AA01 | Current accounting period extended from 29/08/18 TO 31/01/19 | |
AA01 | Previous accounting period shortened from 30/08/17 TO 29/08/17 | |
AA01 | Previous accounting period shortened from 31/08/17 TO 30/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 115000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/15 TO 31/08/15 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 95000 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 95000 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/12/13 TO 30/09/13 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 95000 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/11/12 TO 31/12/12 | |
AA01 | Previous accounting period shortened from 31/12/12 TO 30/11/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033040720002 | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 22/10/12 STATEMENT OF CAPITAL GBP 95000 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/12 FROM Tarrant Place 65 Tarrant Street Arundel West Sussex BN18 9DJ | |
AR01 | 17/01/12 FULL LIST | |
SH01 | 17/10/11 STATEMENT OF CAPITAL GBP 50000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 04/02/2011 | |
SH01 | 04/02/11 STATEMENT OF CAPITAL GBP 10000 | |
AR01 | 17/01/11 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
AP01 | DIRECTOR APPOINTED MS SUSAN AMANDA BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN HALL / 02/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
123 | NC INC ALREADY ADJUSTED 16/07/09 | |
RES04 | GBP NC 100/100000 16/07/2009 | |
88(2) | AD 16/07/09 GBP SI 1900@1=1900 GBP IC 100/2000 | |
288a | DIRECTOR APPOINTED MR BRIAN JOHN HALL | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN RAINCOCK | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM ARUNDEL COURT PARK BOTTOM ARUNDEL WEST SUSSEX BN18 0AA | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
CERTNM | COMPANY NAME CHANGED LAWASSURE LIMITED CERTIFICATE ISSUED ON 13/04/01 | |
363s | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED DAWSON GRANVILLE MARKETING LIMIT ED CERTIFICATE ISSUED ON 06/07/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 08/10/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 | |
ELRES | S386 DISP APP AUDS 17/01/97 | |
ELRES | S366A DISP HOLDING AGM 17/01/97 | |
ELRES | S252 DISP LAYING ACC 17/01/97 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 35,000 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 35,000 |
Creditors Due Within One Year | 2012-12-31 | £ 193,285 |
Creditors Due Within One Year | 2011-12-31 | £ 102,349 |
Creditors and other liabilities
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 LAWSURE DIRECT LIMITED
Called Up Share Capital | 2012-12-31 | £ 95,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 50,000 |
Cash Bank In Hand | 2012-12-31 | £ 38,364 |
Cash Bank In Hand | 2011-12-31 | £ 21,134 |
Current Assets | 2012-12-31 | £ 163,569 |
Current Assets | 2011-12-31 | £ 103,120 |
Debtors | 2012-12-31 | £ 125,205 |
Debtors | 2011-12-31 | £ 81,986 |
Fixed Assets | 2012-12-31 | £ 35,392 |
Fixed Assets | 2011-12-31 | £ 26,924 |
Tangible Fixed Assets | 2012-12-31 | £ 13,744 |
Tangible Fixed Assets | 2011-12-31 | £ 19,452 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as LAWSURE DIRECT LIMITED 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. |