LAW NOW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAW NOW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02034827
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAW NOW LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is LAW NOW LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAW NOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    CMS CAMERON MCKENNA SHAREHOLDERS LIMITEDJan 17, 2006Jan 17, 2006
    CAMERON MCKENNA SHAREHOLDERS LIMITEDOct 30, 1997Oct 30, 1997
    CMH SHAREHOLDERS LIMITEDJun 09, 1989Jun 09, 1989
    CAMERON MARKBY SHAREHOLDERS LIMITEDJul 07, 1986Jul 07, 1986

    What are the latest accounts for LAW NOW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LAW NOW LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for LAW NOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    20 pagesAA

    Confirmation statement made on Feb 13, 2025 with updates

    4 pagesCS01

    Current accounting period shortened from Apr 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Accounts for a small company made up to Apr 30, 2024

    19 pagesAA

    Notification of Cannon Place Holdings Limited as a person with significant control on Nov 07, 2024

    2 pagesPSC02

    Cessation of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on Nov 07, 2024

    1 pagesPSC07

    Appointment of Richard Charles Currier as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Susan Penelope Warne as a director on Apr 30, 2024

    1 pagesTM01

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2023

    19 pagesAA

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2022

    18 pagesAA

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2021

    18 pagesAA

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    18 pagesAA

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    18 pagesAA

    Termination of appointment of Duncan James Weston as a director on Oct 14, 2019

    1 pagesTM01

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2018

    19 pagesAA

    Confirmation statement made on Feb 13, 2018 with updates

    4 pagesCS01

    Change of details for Cms Cameron Mckenna Llp as a person with significant control on May 02, 2017

    2 pagesPSC05

    Full accounts made up to Apr 30, 2017

    18 pagesAA

    Confirmation statement made on Feb 13, 2017 with updates

    5 pagesCS01

    Who are the officers of LAW NOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITRE SECRETARIES LIMITED
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Secretary
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Identification TypeUK Limited Company
    Registration Number1447749
    38565160001
    CURRIER, Richard Charles
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    United KingdomBritish141680120002
    MILLAR, Stephen Samuel Alexander
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    United KingdomBritish141680630002
    ARMSTRONG, John Stanley
    Merryfields Lewes Road
    RH17 7TB Haywards Heath
    West Sussex
    Secretary
    Merryfields Lewes Road
    RH17 7TB Haywards Heath
    West Sussex
    British31616280001
    ASPERY, Mark
    44 Tredegar Square
    E3 5AE London
    Secretary
    44 Tredegar Square
    E3 5AE London
    British97031620001
    BOOME, Simon Adrian Kenneth
    34 Dunstall Road
    Wimbledon
    SW20 0HR London
    Secretary
    34 Dunstall Road
    Wimbledon
    SW20 0HR London
    British51526120001
    BRAFMAN, Guilherme
    29 Dunstan Road
    NW11 8AG London
    Secretary
    29 Dunstan Road
    NW11 8AG London
    British5367220001
    CHARGE, Stephen Phillip
    17 Old Sun Wharf
    40 Narrow Street
    E14 8DG London
    Secretary
    17 Old Sun Wharf
    40 Narrow Street
    E14 8DG London
    British31616250002
    CHUMAS, Amanda
    Flat 5 Millers Wharf
    St Katherines Way
    E1 9LB London
    Secretary
    Flat 5 Millers Wharf
    St Katherines Way
    E1 9LB London
    British33171200001
    CRAWFORD, Andrew John
    11 Blithfield Street
    W8 6RH London
    Secretary
    11 Blithfield Street
    W8 6RH London
    British33114710001
    GREGORY, Keith Vincent
    12 Fernwood Close
    BR1 3EZ Bromley
    Kent
    Secretary
    12 Fernwood Close
    BR1 3EZ Bromley
    Kent
    British33114700001
    HEARNDEN, Barnabus Hugh
    74 Grandison Road
    SW11 6LN London
    Secretary
    74 Grandison Road
    SW11 6LN London
    British39982470002
    HEWES, Peter Lionel
    1 Holmewood Ridge
    Langton Green
    TN3 0BG Tunbridge Wells
    Kent
    Secretary
    1 Holmewood Ridge
    Langton Green
    TN3 0BG Tunbridge Wells
    Kent
    British3431980001
    JONES, Arfon
    5 Woodside Road
    KT3 3AH New Malden
    Surrey
    Secretary
    5 Woodside Road
    KT3 3AH New Malden
    Surrey
    British5367260001
    JONES, Medwyn
    26 Queens Road
    SW14 8PJ London
    Secretary
    26 Queens Road
    SW14 8PJ London
    British33171260001
    LEWIS, Anthony Guy Grantly
    Burchetts Wood
    Lower Moushill Lane
    GU8 5JX Milford
    Surrey
    Secretary
    Burchetts Wood
    Lower Moushill Lane
    GU8 5JX Milford
    Surrey
    British87206700001
    MORRIS, Anthony David
    8 Helenslea Avenue
    NW11 8ND London
    Secretary
    8 Helenslea Avenue
    NW11 8ND London
    British33171290001
    MORRIS, Simon James
    22 Brooksby Street
    N1 1HA London
    Secretary
    22 Brooksby Street
    N1 1HA London
    British23718780001
    MORRISON, Humphrey Richard
    Halfway House 1 Childs Hall Road
    Little Bookham
    KT23 3QD Leatherhead
    Surrey
    Secretary
    Halfway House 1 Childs Hall Road
    Little Bookham
    KT23 3QD Leatherhead
    Surrey
    British31616260003
    NEWBEGIN, John Llywelyn Tracy
    13 St Stephens Road
    Ealing
    W13 8HB London
    Secretary
    13 St Stephens Road
    Ealing
    W13 8HB London
    British2630550001
    ONSLOW-COLE, Julia
    Denbigh Shepherds Lane
    Compton
    SO21 2AD Winchester
    Hampshire
    Secretary
    Denbigh Shepherds Lane
    Compton
    SO21 2AD Winchester
    Hampshire
    British31616270002
    SHEACH, Andrew Jonathan
    12 Moormead Close
    SG5 2BA Hitchin
    Hertfordshire
    Secretary
    12 Moormead Close
    SG5 2BA Hitchin
    Hertfordshire
    British39982490001
    WAILEN, Margaret
    100 Wodeland Avenue
    GU2 5LD Guildford
    Surrey
    Secretary
    100 Wodeland Avenue
    GU2 5LD Guildford
    Surrey
    British5367300001
    WESTBROOK, Bruce Richard
    61 Acacia Grove
    KT3 3BU New Malden
    Surrey
    Secretary
    61 Acacia Grove
    KT3 3BU New Malden
    Surrey
    British49463160001
    YOUNG, John Adrian Emile
    Stonewold House The Street
    Plaxtol
    TN15 0QH Sevenoaks
    Kent
    Secretary
    Stonewold House The Street
    Plaxtol
    TN15 0QH Sevenoaks
    Kent
    British23718820001
    ARMSTRONG, John Stanley
    Merryfields Lewes Road
    RH17 7TB Haywards Heath
    West Sussex
    Director
    Merryfields Lewes Road
    RH17 7TB Haywards Heath
    West Sussex
    British31616280001
    ASPERY, Mark
    44 Tredegar Square
    E3 5AE London
    Director
    44 Tredegar Square
    E3 5AE London
    United KingdomBritish97031620001
    BILLINGTON, Guy
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    British30469340002
    BOOME, Simon Adrian Kenneth
    34 Dunstall Road
    Wimbledon
    SW20 0HR London
    Director
    34 Dunstall Road
    Wimbledon
    SW20 0HR London
    British51526120001
    BRAFMAN, Guilherme
    29 Dunstan Road
    NW11 8AG London
    Director
    29 Dunstan Road
    NW11 8AG London
    British5367220001
    CHARGE, Stephen Phillip
    17 Old Sun Wharf
    40 Narrow Street
    E14 8DG London
    Director
    17 Old Sun Wharf
    40 Narrow Street
    E14 8DG London
    British31616250002
    CHUMAS, Amanda
    Flat 5 Millers Wharf
    St Katherines Way
    E1 9LB London
    Director
    Flat 5 Millers Wharf
    St Katherines Way
    E1 9LB London
    British33171200001
    CRAWFORD, Andrew John
    Homewood End
    Pond Road Hook Heath
    GU22 0JT Woking
    Surrey
    Director
    Homewood End
    Pond Road Hook Heath
    GU22 0JT Woking
    Surrey
    British33114710002
    GREGORY, Keith Vincent
    12 Fernwood Close
    BR1 3EZ Bromley
    Kent
    Director
    12 Fernwood Close
    BR1 3EZ Bromley
    Kent
    United KingdomBritish33114700001
    HEARNDEN, Barnabus Hugh
    74 Grandison Road
    SW11 6LN London
    Director
    74 Grandison Road
    SW11 6LN London
    British39982470002

    Who are the persons with significant control of LAW NOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cannon Place Holdings Limited
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Nov 07, 2024
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number15532347
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Apr 06, 2016
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 1985
    Place RegisteredUnited Kingdom
    Registration NumberOc310335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0