LAW NOW LIMITED
Overview
| Company Name | LAW NOW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02034827 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LAW NOW LIMITED?
| Company Name | From | Until |
|---|---|---|
| CMS CAMERON MCKENNA SHAREHOLDERS LIMITED | Jan 17, 2006 | Jan 17, 2006 |
| CAMERON MCKENNA SHAREHOLDERS LIMITED | Oct 30, 1997 | Oct 30, 1997 |
| CMH SHAREHOLDERS LIMITED | Jun 09, 1989 | Jun 09, 1989 |
| CAMERON MARKBY SHAREHOLDERS LIMITED | Jul 07, 1986 | Jul 07, 1986 |
What are the latest accounts for LAW NOW LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LAW NOW LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for LAW NOW LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on Feb 13, 2025 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Apr 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Accounts for a small company made up to Apr 30, 2024 | 19 pages | AA | ||
Notification of Cannon Place Holdings Limited as a person with significant control on Nov 07, 2024 | 2 pages | PSC02 | ||
Cessation of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on Nov 07, 2024 | 1 pages | PSC07 | ||
Appointment of Richard Charles Currier as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Susan Penelope Warne as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2023 | 19 pages | AA | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2022 | 18 pages | AA | ||
Confirmation statement made on Feb 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2021 | 18 pages | AA | ||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2020 | 18 pages | AA | ||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2019 | 18 pages | AA | ||
Termination of appointment of Duncan James Weston as a director on Oct 14, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2018 | 19 pages | AA | ||
Confirmation statement made on Feb 13, 2018 with updates | 4 pages | CS01 | ||
Change of details for Cms Cameron Mckenna Llp as a person with significant control on May 02, 2017 | 2 pages | PSC05 | ||
Full accounts made up to Apr 30, 2017 | 18 pages | AA | ||
Confirmation statement made on Feb 13, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of LAW NOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITRE SECRETARIES LIMITED | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
| 38565160001 | ||||||||||
| CURRIER, Richard Charles | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | 141680120002 | |||||||||
| MILLAR, Stephen Samuel Alexander | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | 141680630002 | |||||||||
| ARMSTRONG, John Stanley | Secretary | Merryfields Lewes Road RH17 7TB Haywards Heath West Sussex | British | 31616280001 | ||||||||||
| ASPERY, Mark | Secretary | 44 Tredegar Square E3 5AE London | British | 97031620001 | ||||||||||
| BOOME, Simon Adrian Kenneth | Secretary | 34 Dunstall Road Wimbledon SW20 0HR London | British | 51526120001 | ||||||||||
| BRAFMAN, Guilherme | Secretary | 29 Dunstan Road NW11 8AG London | British | 5367220001 | ||||||||||
| CHARGE, Stephen Phillip | Secretary | 17 Old Sun Wharf 40 Narrow Street E14 8DG London | British | 31616250002 | ||||||||||
| CHUMAS, Amanda | Secretary | Flat 5 Millers Wharf St Katherines Way E1 9LB London | British | 33171200001 | ||||||||||
| CRAWFORD, Andrew John | Secretary | 11 Blithfield Street W8 6RH London | British | 33114710001 | ||||||||||
| GREGORY, Keith Vincent | Secretary | 12 Fernwood Close BR1 3EZ Bromley Kent | British | 33114700001 | ||||||||||
| HEARNDEN, Barnabus Hugh | Secretary | 74 Grandison Road SW11 6LN London | British | 39982470002 | ||||||||||
| HEWES, Peter Lionel | Secretary | 1 Holmewood Ridge Langton Green TN3 0BG Tunbridge Wells Kent | British | 3431980001 | ||||||||||
| JONES, Arfon | Secretary | 5 Woodside Road KT3 3AH New Malden Surrey | British | 5367260001 | ||||||||||
| JONES, Medwyn | Secretary | 26 Queens Road SW14 8PJ London | British | 33171260001 | ||||||||||
| LEWIS, Anthony Guy Grantly | Secretary | Burchetts Wood Lower Moushill Lane GU8 5JX Milford Surrey | British | 87206700001 | ||||||||||
| MORRIS, Anthony David | Secretary | 8 Helenslea Avenue NW11 8ND London | British | 33171290001 | ||||||||||
| MORRIS, Simon James | Secretary | 22 Brooksby Street N1 1HA London | British | 23718780001 | ||||||||||
| MORRISON, Humphrey Richard | Secretary | Halfway House 1 Childs Hall Road Little Bookham KT23 3QD Leatherhead Surrey | British | 31616260003 | ||||||||||
| NEWBEGIN, John Llywelyn Tracy | Secretary | 13 St Stephens Road Ealing W13 8HB London | British | 2630550001 | ||||||||||
| ONSLOW-COLE, Julia | Secretary | Denbigh Shepherds Lane Compton SO21 2AD Winchester Hampshire | British | 31616270002 | ||||||||||
| SHEACH, Andrew Jonathan | Secretary | 12 Moormead Close SG5 2BA Hitchin Hertfordshire | British | 39982490001 | ||||||||||
| WAILEN, Margaret | Secretary | 100 Wodeland Avenue GU2 5LD Guildford Surrey | British | 5367300001 | ||||||||||
| WESTBROOK, Bruce Richard | Secretary | 61 Acacia Grove KT3 3BU New Malden Surrey | British | 49463160001 | ||||||||||
| YOUNG, John Adrian Emile | Secretary | Stonewold House The Street Plaxtol TN15 0QH Sevenoaks Kent | British | 23718820001 | ||||||||||
| ARMSTRONG, John Stanley | Director | Merryfields Lewes Road RH17 7TB Haywards Heath West Sussex | British | 31616280001 | ||||||||||
| ASPERY, Mark | Director | 44 Tredegar Square E3 5AE London | United Kingdom | British | 97031620001 | |||||||||
| BILLINGTON, Guy | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | British | 30469340002 | ||||||||||
| BOOME, Simon Adrian Kenneth | Director | 34 Dunstall Road Wimbledon SW20 0HR London | British | 51526120001 | ||||||||||
| BRAFMAN, Guilherme | Director | 29 Dunstan Road NW11 8AG London | British | 5367220001 | ||||||||||
| CHARGE, Stephen Phillip | Director | 17 Old Sun Wharf 40 Narrow Street E14 8DG London | British | 31616250002 | ||||||||||
| CHUMAS, Amanda | Director | Flat 5 Millers Wharf St Katherines Way E1 9LB London | British | 33171200001 | ||||||||||
| CRAWFORD, Andrew John | Director | Homewood End Pond Road Hook Heath GU22 0JT Woking Surrey | British | 33114710002 | ||||||||||
| GREGORY, Keith Vincent | Director | 12 Fernwood Close BR1 3EZ Bromley Kent | United Kingdom | British | 33114700001 | |||||||||
| HEARNDEN, Barnabus Hugh | Director | 74 Grandison Road SW11 6LN London | British | 39982470002 |
Who are the persons with significant control of LAW NOW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cannon Place Holdings Limited | Nov 07, 2024 | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cms Cameron Mckenna Nabarro Olswang Llp | Apr 06, 2016 | Cannon Street EC4N 6AF London Cannon Place, 78 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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