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

LAWSURE DIRECT LIMITED

1 GREAT TOWER STREET, LONDON, EC3R 5AA,
Company Registration Number
03304072
Private Limited Company
Active

Company Overview

About Lawsure Direct Ltd
LAWSURE DIRECT LIMITED was founded on 1997-01-17 and has its registered office in London. The organisation's status is listed as "Active". Lawsure Direct Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAWSURE DIRECT LIMITED
 
Legal Registered Office
1 GREAT TOWER STREET
LONDON
EC3R 5AA
Other companies in RH18
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAWSURE DIRECT 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 LAWSURE DIRECT LIMITED
The following companies were found which have the same name as LAWSURE DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Lawsure Direct Limited Delaware Unknown

Company Officers of LAWSURE DIRECT LIMITED

Current Directors
Officer Role Date Appointed
PETER HAMPTON BLACKMORE
Company Secretary 1997-01-17
SUSAN AMANDA BROWN
Director 2010-04-01
BRIAN JOHN HALL
Director 2009-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR COOPER
Director 1999-11-10 2010-04-01
BRIAN JOHN DAWSON RAINCOCK
Director 1997-01-17 2009-07-16
JOHN GRANVILLE WOOLFENDEN
Director 1997-01-17 1998-11-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-01-17 1997-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HAMPTON BLACKMORE ACCESS TO JUSTICE GROUP LIMITED Company Secretary 2008-07-14 CURRENT 2008-07-04 Active - Proposal to Strike off
PETER HAMPTON BLACKMORE COMMERCIAL LITIGATION FUNDING LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active - Proposal to Strike off
PETER HAMPTON BLACKMORE ACCESS TO JUSTICE 2000 LIMITED Company Secretary 1999-04-16 CURRENT 1997-10-31 Dissolved 2014-07-17
PETER HAMPTON BLACKMORE LITIGATION PROTECTION LIMITED Company Secretary 1999-02-23 CURRENT 1993-07-27 Liquidation
PETER HAMPTON BLACKMORE LITIGATION MANAGEMENT LIMITED Company Secretary 1996-10-23 CURRENT 1996-10-23 Active
SUSAN AMANDA BROWN SPACE SMP LIMITED Director 2015-10-08 CURRENT 2015-10-08 Dissolved 2017-03-14
BRIAN JOHN HALL FLOWER CONSULTANCY LIMITED Director 2006-02-01 CURRENT 2006-02-01 Active - Proposal to Strike off
BRIAN JOHN HALL LONDON ASSURANCE Director 2004-05-10 CURRENT 1933-02-04 Active
BRIAN JOHN HALL ROYAL + SUN ALLIANCE LIFE HOLDINGS LTD Director 2003-11-13 CURRENT 1967-01-12 Converted / Closed

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
2024-01-23CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-05-2531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-09DIRECTOR APPOINTED MR MICHAEL DAVID SIMON EDGELEY
2023-01-09DIRECTOR APPOINTED MR PHILIP JOHN WILLIAMS
2023-01-09DIRECTOR APPOINTED MR TIMOTHY JOHN MONEY
2023-01-09AP01DIRECTOR APPOINTED MR MICHAEL DAVID SIMON EDGELEY
2023-01-05Current accounting period extended from 25/08/23 TO 31/10/23
2023-01-05AA01Current accounting period extended from 25/08/23 TO 31/10/23
2022-12-08PSC02Notification of Clear Group (Holdings) Ltd as a person with significant control on 2022-09-15
2022-12-06SH08Change of share class name or designation
2022-11-21Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-21Memorandum articles filed
2022-11-21Consolidation of shares on
2022-11-21CESSATION OF BRIAN JOHN HALL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21CESSATION OF SUSAN AMANDA BROWN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21CESSATION OF BROWN CONSULTING UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21PSC07CESSATION OF BRIAN JOHN HALL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21SH02Consolidation of shares on 2022-09-15
2022-11-21MEM/ARTSARTICLES OF ASSOCIATION
2022-11-21RES12Resolution of varying share rights or name
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 3 Blacklands Crescent Forest Row East Sussex RH18 5NN
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 3 Blacklands Crescent Forest Row East Sussex RH18 5NN
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM 3 Blacklands Crescent Forest Row East Sussex RH18 5NN
2022-07-12PSC04Change of details for Mr Brian John Hall as a person with significant control on 2021-08-26
2022-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033040720002
2022-05-0431/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17Change of details for Mrs Susan Amanda Brown as a person with significant control on 2021-08-26
2022-02-17Change of details for Mr Brian John Hall as a person with significant control on 2021-08-26
2022-02-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-02-17PSC04Change of details for Mrs Susan Amanda Brown as a person with significant control on 2021-08-26
2021-12-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2021-12-19Memorandum articles filed
2021-12-19MEM/ARTSARTICLES OF ASSOCIATION
2021-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-12-1426/08/21 STATEMENT OF CAPITAL GBP 117000
2021-12-14SH0126/08/21 STATEMENT OF CAPITAL GBP 117000
2021-08-19AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26AA01Previous accounting period shortened from 26/08/20 TO 25/08/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-05-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-19AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21AA01Previous accounting period shortened from 27/08/18 TO 26/08/18
2019-05-28AA01Previous accounting period shortened from 28/08/18 TO 27/08/18
2019-03-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-02-08PSC04Change of details for Mr Brian John Hall as a person with significant control on 2018-12-31
2019-02-08TM02Termination of appointment of Peter Hampton Blackmore on 2018-06-21
2018-11-23AA01Current accounting period shortened from 29/08/17 TO 28/08/17
2018-11-22AA01Current accounting period extended from 29/08/18 TO 31/01/19
2018-08-24AA01Previous accounting period shortened from 30/08/17 TO 29/08/17
2018-05-31AA01Previous accounting period shortened from 31/08/17 TO 30/08/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-06-16AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 115000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-11-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30AA01Previous accounting period shortened from 30/09/15 TO 31/08/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 95000
2016-01-19AR0117/01/16 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 95000
2015-03-05AR0117/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA01Current accounting period shortened from 31/12/13 TO 30/09/13
2014-05-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 95000
2014-04-16AR0117/01/14 ANNUAL RETURN FULL LIST
2013-12-02AA01Previous accounting period extended from 30/11/12 TO 31/12/12
2013-10-31AA01Previous accounting period shortened from 31/12/12 TO 30/11/12
2013-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033040720002
2013-04-12AR0117/01/13 ANNUAL RETURN FULL LIST
2012-12-12SH08Change of share class name or designation
2012-12-12SH10Particulars of variation of rights attached to shares
2012-12-11SH0122/10/12 STATEMENT OF CAPITAL GBP 95000
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/12 FROM Tarrant Place 65 Tarrant Street Arundel West Sussex BN18 9DJ
2012-05-10AR0117/01/12 FULL LIST
2011-12-15SH0117/10/11 STATEMENT OF CAPITAL GBP 50000
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-03-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-08RES01ADOPT ARTICLES 04/02/2011
2011-03-08SH0104/02/11 STATEMENT OF CAPITAL GBP 10000
2011-02-22AR0117/01/11 FULL LIST
2010-12-31AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2010-09-30AP01DIRECTOR APPOINTED MS SUSAN AMANDA BROWN
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2010-03-03AR0117/01/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN HALL / 02/10/2009
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-27RES12VARYING SHARE RIGHTS AND NAMES
2009-07-27123NC INC ALREADY ADJUSTED 16/07/09
2009-07-27RES04GBP NC 100/100000 16/07/2009
2009-07-2788(2)AD 16/07/09 GBP SI 1900@1=1900 GBP IC 100/2000
2009-07-24288aDIRECTOR APPOINTED MR BRIAN JOHN HALL
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR BRIAN RAINCOCK
2009-03-16363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM ARUNDEL COURT PARK BOTTOM ARUNDEL WEST SUSSEX BN18 0AA
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-18363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-09363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-05363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-31363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-25363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-27363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-17CERTNMCOMPANY NAME CHANGED LAWASSURE LIMITED CERTIFICATE ISSUED ON 13/04/01
2001-03-09363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-02-10363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-11-23288aNEW DIRECTOR APPOINTED
1999-07-29395PARTICULARS OF MORTGAGE/CHARGE
1999-07-05CERTNMCOMPANY NAME CHANGED DAWSON GRANVILLE MARKETING LIMIT ED CERTIFICATE ISSUED ON 06/07/99
1999-04-21363(288)SECRETARY'S PARTICULARS CHANGED
1999-04-21363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1998-11-13288bDIRECTOR RESIGNED
1998-10-23SRES03EXEMPTION FROM APPOINTING AUDITORS 08/10/98
1998-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-02-17363sRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1997-10-29225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1997-01-24ELRESS386 DISP APP AUDS 17/01/97
1997-01-24ELRESS366A DISP HOLDING AGM 17/01/97
1997-01-24ELRESS252 DISP LAYING ACC 17/01/97
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to LAWSURE DIRECT 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 LAWSURE DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-27 Outstanding HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-09-30
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 LAWSURE DIRECT LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LAWSURE DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAWSURE DIRECT LIMITED
Trademarks
We have not found any records of LAWSURE DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWSURE DIRECT 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 (66220 - Activities of insurance agents and brokers) as LAWSURE DIRECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAWSURE DIRECT 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 LAWSURE DIRECT 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 LAWSURE DIRECT 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.