Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAWGRA (NO.1465) LIMITED
Company Information for

LAWGRA (NO.1465) LIMITED

886 THE CRESCENT THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ,
Company Registration Number
06464617
Private Limited Company
Active

Company Overview

About Lawgra (no.1465) Ltd
LAWGRA (NO.1465) LIMITED was founded on 2008-01-04 and has its registered office in Colchester. The organisation's status is listed as "Active". Lawgra (no.1465) 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
LAWGRA (NO.1465) LIMITED
 
Legal Registered Office
886 THE CRESCENT THE CRESCENT
COLCHESTER BUSINESS PARK
COLCHESTER
ESSEX
CO4 9YQ
Other companies in CO4
 
Filing Information
Company Number 06464617
Company ID Number 06464617
Date formed 2008-01-04
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 04/01/2016
Return next due 01/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAWGRA (NO.1465) 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.

Company Officers of LAWGRA (NO.1465) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL BENNETT SCHOFIELD
Company Secretary 2009-12-31
PETER MARTIN HILL
Director 2010-12-16
PAUL ANTHONY KEITH JEFFERY
Director 2008-02-28
NIGEL BENNETT SCHOFIELD
Director 2010-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK GEORGE CORMACK
Director 2008-02-28 2010-07-28
IAN JAMES WHITE
Company Secretary 2008-02-28 2009-12-31
IAN JAMES WHITE
Director 2008-02-28 2009-12-31
ANDREW PETER FAIRCHILD
Director 2008-02-28 2008-12-31
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2008-01-04 2008-02-28
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2008-01-04 2008-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARTIN HILL MYRIAD HEALTHCARE TRUST LIMITED Director 2010-12-16 CURRENT 2008-10-15 Dissolved 2014-05-06
PETER MARTIN HILL AVOM CARE LIMITED Director 2010-12-16 CURRENT 1999-07-08 Active
PETER MARTIN HILL CHESHIRE HOUSE (LONDON) LIMITED Director 2010-12-16 CURRENT 2004-07-13 Active - Proposal to Strike off
PETER MARTIN HILL CARING HOMES GROUP LIMITED Director 2010-12-16 CURRENT 2005-10-10 Active
PETER MARTIN HILL STANDON HALL HOME LIMITED Director 2010-12-16 CURRENT 1999-07-13 Active
PETER MARTIN HILL SANFORD HOUSE LIMITED Director 2010-12-16 CURRENT 2001-05-16 Active
PETER MARTIN HILL STOUR SUDBURY LIMITED Director 2010-12-16 CURRENT 2001-10-23 Active
PETER MARTIN HILL SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Director 2010-12-16 CURRENT 2003-05-29 Active - Proposal to Strike off
PETER MARTIN HILL THE PINES (BURY ST EDMUNDS) LIMITED Director 2010-12-16 CURRENT 2005-12-29 Active - Proposal to Strike off
PETER MARTIN HILL SIGNAL SUPPORT SERVICES LIMITED Director 2010-12-16 CURRENT 2006-06-07 Active - Proposal to Strike off
PETER MARTIN HILL SPRINGBOARD SUPPORT SERVICES LIMITED Director 2010-12-16 CURRENT 2006-06-07 Active - Proposal to Strike off
PETER MARTIN HILL CARING HOMES HEALTHCARE LIMITED Director 2010-12-16 CURRENT 1999-05-05 Active
PETER MARTIN HILL JUBILEE HOME (SUNDERLAND) LIMITED Director 2010-12-16 CURRENT 2000-07-24 Active
PETER MARTIN HILL BROOKLYN HOUSE LIMITED Director 2010-12-16 CURRENT 2001-05-16 Active
PETER MARTIN HILL GUYSFIELD HOUSE LIMITED Director 2010-12-16 CURRENT 2001-06-15 Active
PETER MARTIN HILL GABLES (CAMBRIDGE) LIMITED Director 2010-12-16 CURRENT 2001-12-18 Active - Proposal to Strike off
PETER MARTIN HILL HR CARE HOMES LIMITED Director 2010-12-16 CURRENT 2002-08-30 Active - Proposal to Strike off
PETER MARTIN HILL GROVE CARE PARTNERSHIP LIMITED Director 2010-12-16 CURRENT 2003-10-01 Active
PETER MARTIN HILL GRETTON HOMES LIMITED Director 2010-12-16 CURRENT 2004-10-08 Active - Proposal to Strike off
PETER MARTIN HILL CONSENSUS COMMUNITY SUPPORT LIMITED Director 2010-12-16 CURRENT 2008-05-23 Active
PETER MARTIN HILL SOUTH LONDON NURSING HOMES LIMITED Director 2010-12-16 CURRENT 1981-09-24 Active
PETER MARTIN HILL THF CARE ESTATES LIMITED Director 2010-12-16 CURRENT 1960-11-04 Active - Proposal to Strike off
PETER MARTIN HILL HARTS LEAP (SANDHURST) LIMITED Director 2010-12-16 CURRENT 1999-09-13 Active
PETER MARTIN HILL COMMUNITY CARE MISSION 2000 LIMITED Director 2010-12-16 CURRENT 2000-08-02 Active - Proposal to Strike off
PETER MARTIN HILL CURATE LIMITED Director 2010-12-16 CURRENT 2006-06-07 Active - Proposal to Strike off
PETER MARTIN HILL CONSENSUS SUPPORT SERVICES LIMITED Director 2010-12-09 CURRENT 2000-10-02 Active
PETER MARTIN HILL ARIA HEALTHCARE GROUP LTD Director 2010-07-28 CURRENT 2007-09-11 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (WORTHING) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
PAUL ANTHONY KEITH JEFFERY ARIA (CAMBERLEY) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
PAUL ANTHONY KEITH JEFFERY HATHERLEY GRANGE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS 2013 PROPERTIES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
PAUL ANTHONY KEITH JEFFERY GAHC3 U.K. LAVERSTOCK LTD Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-07-04
PAUL ANTHONY KEITH JEFFERY AVOM LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY OHF 10 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS CARE HOME LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY LATHAM (2015) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (SHROPSHIRE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (STANDON) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PAUL ANTHONY KEITH JEFFERY SIMPLY STRATFORD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (TFP) GROUP LTD Director 2015-08-21 CURRENT 2015-08-21 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS VRYNWY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY ONH (HERTS) LIMITED Director 2015-06-08 CURRENT 2013-04-03 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS HENSON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (WARE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (MALVERN) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL ANTHONY KEITH JEFFERY STANLEY PARK ROAD (DEVELOPMENTS) LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (BERKSHIRE) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
PAUL ANTHONY KEITH JEFFERY THE CAMBRIDGESHIRE CARE HOME LIMITED Director 2014-07-07 CURRENT 2012-10-29 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (SANDHURST) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
PAUL ANTHONY KEITH JEFFERY WESTMEAD HOUSE (SUTTON) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-19
PAUL ANTHONY KEITH JEFFERY BAWTREE HOUSE (SUTTON) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS HOLDCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS NEWCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PAUL ANTHONY KEITH JEFFERY MHL HOLDCO LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 2 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 3 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 1 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY SOUTHLANDS COURT (BEXHILL) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY HOME OF COMPASSION (THAMES DITTON) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS (2013) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY KYRANO (THUNDERBIRD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY NECTON (NORFOLK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY KINGARTH LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
PAUL ANTHONY KEITH JEFFERY SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Director 2009-12-31 CURRENT 2003-05-29 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CORICH COMMUNITY CARE LIMITED Director 2009-12-31 CURRENT 1993-01-26 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GROVE CARE PARTNERSHIP LIMITED Director 2009-12-31 CURRENT 2003-10-01 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS COMMUNITY SUPPORT LIMITED Director 2009-12-31 CURRENT 2008-05-23 Active
PAUL ANTHONY KEITH JEFFERY COMPLETE COMMUNITY SUPPORT (EAST) LIMITED Director 2009-10-17 CURRENT 2009-10-17 Active
PAUL ANTHONY KEITH JEFFERY LIME TREE HOUSING LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
PAUL ANTHONY KEITH JEFFERY WHITEGATES RETIREMENT HOME LTD Director 2009-03-05 CURRENT 2000-02-16 Liquidation
PAUL ANTHONY KEITH JEFFERY WILLOWBEECH LTD. Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY FIRST CARE HOMES (IPSWICH) LIMITED Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY MARSHCALL LTD. Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY MYRIAD HEALTHCARE TRUST LIMITED Director 2008-11-28 CURRENT 2008-10-15 Dissolved 2014-05-06
PAUL ANTHONY KEITH JEFFERY WHITEGATES INVESTMENTS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Liquidation
PAUL ANTHONY KEITH JEFFERY ANTRA LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY CLAYDECK LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY CRUSONIC LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY ARIA HEALTHCARE GROUP LTD Director 2007-11-16 CURRENT 2007-09-11 Active
PAUL ANTHONY KEITH JEFFERY SOUTH LONDON NURSING HOMES LIMITED Director 2007-09-07 CURRENT 1981-09-24 Active
PAUL ANTHONY KEITH JEFFERY WHITEHEATHER CARE LIMITED Director 2007-02-28 CURRENT 2002-11-25 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY QUEENS COURT (HORNCHURCH) LTD Director 2006-11-20 CURRENT 2006-11-20 Active
PAUL ANTHONY KEITH JEFFERY SIGNAL SUPPORT SERVICES LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY SPRINGBOARD SUPPORT SERVICES LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CURATE LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GRETTON HOMES LIMITED Director 2006-06-02 CURRENT 2004-10-08 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY THF CARE ESTATES LIMITED Director 2006-02-10 CURRENT 1960-11-04 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY THE PINES (BURY ST EDMUNDS) LIMITED Director 2005-12-29 CURRENT 2005-12-29 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CONSENSUS SUPPORT SERVICES LIMITED Director 2005-11-07 CURRENT 2000-10-02 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES GROUP LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
PAUL ANTHONY KEITH JEFFERY L.O.P. INVESTMENTS LIMITED Director 2005-05-06 CURRENT 2004-12-14 Active
PAUL ANTHONY KEITH JEFFERY CHESHIRE HOUSE (LONDON) LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY ELITE SERVICE GROUP LIMITED Director 2003-07-18 CURRENT 2003-07-18 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CHESHIRE HOUSE LIMITED Director 2003-03-21 CURRENT 2003-02-21 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GRAMMAR SCHOOL HOUSE LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY NUCARE SOLUTIONS LIMITED Director 2002-07-10 CURRENT 2002-07-10 Dissolved 2014-05-06
PAUL ANTHONY KEITH JEFFERY BRIDGE HOUSE (UPMINSTER) LIMITED Director 2002-05-31 CURRENT 2002-05-27 Active
PAUL ANTHONY KEITH JEFFERY GABLES (CAMBRIDGE) LIMITED Director 2001-12-18 CURRENT 2001-12-18 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY STOUR SUDBURY LIMITED Director 2001-10-23 CURRENT 2001-10-23 Active
PAUL ANTHONY KEITH JEFFERY GUYSFIELD HOUSE LIMITED Director 2001-06-15 CURRENT 2001-06-15 Active
PAUL ANTHONY KEITH JEFFERY SANFORD HOUSE LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
PAUL ANTHONY KEITH JEFFERY BROOKLYN HOUSE LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
PAUL ANTHONY KEITH JEFFERY JUBILEE HOME (SUNDERLAND) LIMITED Director 2000-07-24 CURRENT 2000-07-24 Active
PAUL ANTHONY KEITH JEFFERY THE LINEN & LAUNDRY COMPANY LIMITED Director 2000-07-19 CURRENT 2000-07-19 Dissolved 2013-12-03
PAUL ANTHONY KEITH JEFFERY HARTS LEAP (SANDHURST) LIMITED Director 2000-01-12 CURRENT 1999-09-13 Active
PAUL ANTHONY KEITH JEFFERY CAP II LIMITED Director 2000-01-06 CURRENT 2000-01-06 Active
PAUL ANTHONY KEITH JEFFERY HORSELL LODGE LIMITED Director 1999-12-22 CURRENT 1999-12-13 Active
PAUL ANTHONY KEITH JEFFERY LATHAM LODGE LIMITED Director 1999-12-22 CURRENT 1999-12-13 Active
PAUL ANTHONY KEITH JEFFERY AVOM CARE LIMITED Director 1999-08-04 CURRENT 1999-07-08 Active
PAUL ANTHONY KEITH JEFFERY STANDON HALL HOME LIMITED Director 1999-08-04 CURRENT 1999-07-13 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES HEALTHCARE LIMITED Director 1999-07-29 CURRENT 1999-05-05 Active
PAUL ANTHONY KEITH JEFFERY ELITE LAUNDRY SERVICES LIMITED Director 1999-04-23 CURRENT 1999-04-23 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY PROPERTY STREET LIMITED Director 1998-11-30 CURRENT 1998-11-30 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS DEVELOPMENT COMPANY LIMITED Director 1998-04-17 CURRENT 1998-04-17 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS HALL HOME LIMITED Director 1998-04-15 CURRENT 1998-04-02 Active
PAUL ANTHONY KEITH JEFFERY JEFFERY INVESTMENTS LIMITED Director 1995-07-14 CURRENT 1995-07-14 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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-08CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-05Termination of appointment of Nigel Bennett Schofield on 2022-12-15
2023-01-05APPOINTMENT TERMINATED, DIRECTOR NIGEL BENNETT SCHOFIELD
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BENNETT SCHOFIELD
2023-01-05TM02Termination of appointment of Nigel Bennett Schofield on 2022-12-15
2022-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064646170004
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2021-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064646170004
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-10-22PSC02Notification of Mhl Holdco Limited as a person with significant control on 2016-04-06
2018-10-22PSC07CESSATION OF PAUL ANTHONY KEITH JEFFERY AS A PERSON OF SIGNIFICANT CONTROL
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-04AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0104/01/15 ANNUAL RETURN FULL LIST
2014-08-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06AR0104/01/14 ANNUAL RETURN FULL LIST
2013-10-03RES13Resolutions passed:
  • Director conflict of interest relevant situation,members approve appendix 1,any act done or document executed be valid 11/09/2013
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064646170003
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0104/01/13 ANNUAL RETURN FULL LIST
2012-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-24AR0104/01/12 ANNUAL RETURN FULL LIST
2011-09-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0104/01/11 ANNUAL RETURN FULL LIST
2011-01-20AP01DIRECTOR APPOINTED MR PETER MARTIN HILL
2011-01-13MG01Particulars of a mortgage or charge / charge no: 2
2010-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-08-19AA31/03/09 TOTAL EXEMPTION SMALL
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CORMACK
2010-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-10RES13COMPANY APPROVE & AUTHORISE DOCS IN ATT APPENDIX 1 & SECTION 175 & ANY ACT DONE BE VALID 27/07/2010
2010-08-10RES01ADOPT ARTICLES 27/07/2010
2010-08-06AP01DIRECTOR APPOINTED NIGEL BENNETT SCHOFIELD
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-02GAZ1FIRST GAZETTE
2010-01-27AR0104/01/10 FULL LIST
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 27/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 27/01/2010
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY IAN WHITE
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 30/12/2009
2010-01-26AP03SECRETARY APPOINTED MR NIGEL BENNETT SCHOFIELD
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 30/12/2009
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 28/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 21/12/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 28/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE CORMACK / 17/12/2009
2009-08-26225PREVEXT FROM 31/01/2009 TO 31/03/2009
2009-05-22363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FAIRCHILD
2008-03-29288aDIRECTOR APPOINTED PAUL ANTHONY KEITH JEFFERY
2008-03-29288aDIRECTOR APPOINTED ANDREW PETER FAIRCHILD
2008-03-29288aDIRECTOR APPOINTED DEREK GEORGE CORMACK
2008-03-29288aDIRECTOR AND SECRETARY APPOINTED IAN WHITE
2008-03-29288bAPPOINTMENT TERMINATED DIRECTOR LAWGRAM DIRECTORS LIMITED
2008-03-29288bAPPOINTMENT TERMINATED SECRETARY LAWGRAM SECRETARIES LIMITED
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU
2008-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAWGRA (NO.1465) 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 LAWGRA (NO.1465) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-19 Outstanding BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
SHARE CHARGE 2011-01-13 Outstanding BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENFICIARIES)
DEBENTURE 2010-08-06 Outstanding BANK OF SCOTLAND PLC (AS SECURITY AGENT)
Creditors
Creditors Due Within One Year 2012-04-01 £ 31,902

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LAWGRA (NO.1465) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Fixed Assets 2012-04-01 £ 25,879
Shareholder Funds 2012-04-01 £ 6,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAWGRA (NO.1465) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAWGRA (NO.1465) LIMITED
Trademarks
We have not found any records of LAWGRA (NO.1465) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWGRA (NO.1465) 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 (96090 - Other service activities n.e.c.) as LAWGRA (NO.1465) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LAWGRA (NO.1465) 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 LAWGRA (NO.1465) 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 LAWGRA (NO.1465) 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.