LAWNET LIMITED
Overview
| Company Name | LAWNET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02538900 |
| 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 LAWNET LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is LAWNET LIMITED located?
| Registered Office Address | 93-95 Bedford Street Leamington Spa CV32 5BB Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAWNET LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOURCEQUEST LIMITED | Sep 11, 1990 | Sep 11, 1990 |
What are the latest accounts for LAWNET LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for LAWNET LIMITED?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for LAWNET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Alisa Jane Willows on Oct 24, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to May 31, 2025 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Helen Louise Hamilton-Shaw as a director on Jun 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Marston as a director on Jun 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2024 | 8 pages | AA | ||||||||||
Accounts for a small company made up to May 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Sean Kevin Stuttaford as a director on Apr 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Charles O'rourke as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Velocity Company Secretarial Services Limited as a secretary on Jan 19, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Richard Andrew Phillips as a secretary on Jan 19, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to May 31, 2022 | 7 pages | AA | ||||||||||
Appointment of Mrs Elizabeth Fyfe Armstrong as a director on Nov 10, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kim Carr as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Andrew Craig Wright as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Richard Thomas Gittings as a director on Nov 11, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Alisa Jane Willows as a director on Nov 11, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to May 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LAWNET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Narrow Quay House Narrow Quay BS1 4QA Bristol Veale Wasbrough Vizards Llp United Kingdom |
| 85909670001 | ||||||||||
| ARMSTRONG, Elizabeth Fyfe | Director | Priestgate DL1 1NL Darlington 5-8 England | England | British | 260332430001 | |||||||||
| HAMILTON-SHAW, Helen Louise | Director | 93-95 Bedford Street Leamington Spa CV32 5BB Warwickshire | England | British | 213047980001 | |||||||||
| LEE, Alison Patricia | Director | Castle Avenue PO9 2RY Havant 5 Hampshire England | England | British | 115288810002 | |||||||||
| MEHLIN, Amanda Jane | Director | Keston Gardens BR2 6BL Keston 5 Kent England | United Kingdom | British | 142370170001 | |||||||||
| PHILLIPS, Richard Andrew | Director | Clarendon Road WD17 1SZ Watford 45 Hertfordshire United Kingdom | England | British | 42471790002 | |||||||||
| POOLE, Alisa Jane | Director | North Hill PL4 8EP Plymouth 60-66 England | England | British | 275711640002 | |||||||||
| RODGERS, Derek | Director | Market Place RG14 5BA Newbury Gardner Leader White Hart House Berkshire United Kingdom | England | British | 142473850002 | |||||||||
| STUTTAFORD, Sean Kevin | Director | Stable Road CO2 7GL Colchester Stable 6 England | England | British | 312927850001 | |||||||||
| WRIGHT, Andrew Craig | Director | White Friars CH1 1XS Chester 20 United Kingdom | England | British | 272854720001 | |||||||||
| FINLYSON, Duncan James | Secretary | The White House Main Street Oxhill CV35 0QR Warwick Warwickshire | British | 44713280002 | ||||||||||
| MADDOX, Simon Roger | Secretary | Pinley Wood Pinley Green CV35 8LU Claverdon Warwick | British | 27208810001 | ||||||||||
| PHILLIPS, Richard Andrew | Secretary | Clarendon Road WD17 1SZ Watford 45 Hertfordshire United Kingdom | 205781510001 | |||||||||||
| MABLAW CORPORATE SERVICES LIMITED | Secretary | 21 Station Road WD17 1HT Watford Hertfordshire | 52303360001 | |||||||||||
| BATT, Michael Dorrington | Director | Hawstead Lodge Hawstead IP29 5NX Bury St Edmunds Suffolk | England | British | 158705360001 | |||||||||
| BEATTIE, Robert Hayes | Director | Chimneys Sticklepath Hill, Sticklepath EX31 2DW Barnstaple Devon | United Kingdom | British | 70981010002 | |||||||||
| BOOTH, Steven William | Director | 8 Azalea Walk HA5 2EJ Eastcote Middlesex | British | 42246480001 | ||||||||||
| BURN, Andrew Laurence | Director | 317 High Street B70 8LS West Bromwich West Midlands | British | 47079380001 | ||||||||||
| CARR, Kim | Director | St Johns Square WV2 4BZ Wolverhampton George House West Midlands Uk | United Kingdom | British | 193022930001 | |||||||||
| CHAPMAM, Colin Ardagh | Director | The Old Rectory Comeragh IRISH Kilmacthomas County Waterford Ireland | British | 38187050001 | ||||||||||
| COUZENS, James Richard | Director | The Grove Waddesdon HP18 0LF Aylesbury 5 Buckinghamshire England | England | British | 99013530001 | |||||||||
| CURTIS, Ian | Director | West Street PO16 0JR Fareham 66 Hampshire | England | British | 42588720002 | |||||||||
| DOUGLAS HUGHES, Jonathan Peter | Director | The Old Rectory Gestingthorpe CO9 3BB Halstead Essex | England | British | 101057960001 | |||||||||
| EVANS, David Godfrey Finch | Director | Four Weirs Horsebridge Road Kings Somborne SO20 6PT Stockbridge Hampshire | United Kingdom | British | 17454490001 | |||||||||
| FINLYSON, Duncan James | Director | The White House Main Street Oxhill CV35 0QR Warwick Warwickshire | British | 44713280002 | ||||||||||
| GITTINGS, Simon Richard Thomas | Director | Parliament Street HU1 2AZ Kingston Upon Hull 5 England | England | British | 55173480004 | |||||||||
| GUYLER, John Henry | Director | 64 Friar Gate DE1 1DL Derby Derbyshire | British | 39026800001 | ||||||||||
| HARVEY-JAMIESON, Rodger Ridout | Director | 19 Dean Terrace EH4 1NL Edinburgh | Scotland | British | 34336790001 | |||||||||
| HERBERT, Roger | Director | 16 Cotton Road Nether Whitacre B46 2HL Coleshill Birmingham West Midlands | British | 12203520003 | ||||||||||
| HEWISON, John Ernest | Director | Fountain Court 68 Fountain Street M2 2FB Manchester Lancashire | United Kingdom | British | 12430520001 | |||||||||
| HILL, Kenneth Bostock | Director | The Dovecote Swallowshaw Cross Stone OL14 8RG Todmorden West Yorkshire | British | 88378680001 | ||||||||||
| HOLLAND, Zoe Branka | Director | 83 Moss Lane M33 5AX Sale Cheshire | England | British | 174106160001 | |||||||||
| HOSKINS, Charles Phillip | Director | 33 Langworthgate LN2 4AD Lincoln | England | British | 41512690002 | |||||||||
| HOVELL, Mark Andrew | Director | Heritage Gardens Didsbury M20 5HJ Manchester 7 Greater Manchester England | England | British | 141297860001 | |||||||||
| INGRAM, Raymond | Director | Deeping Cottage Hall Drive Burton Lincolnshire | England | British | 151465840001 |
What are the latest statements on persons with significant control for LAWNET LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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