LAWNET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLAWNET LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02538900
    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 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 AddressNo

    What were the previous names of LAWNET LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOURCEQUEST LIMITEDSep 11, 1990Sep 11, 1990

    What are the latest accounts for LAWNET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for LAWNET LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2026
    Next Confirmation Statement DueSep 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2025
    OverdueNo

    What are the latest filings for LAWNET LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Alisa Jane Willows on Oct 24, 2025

    2 pagesCH01

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

    10 pagesAA

    Confirmation statement made on Sep 11, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Helen Louise Hamilton-Shaw as a director on Jun 01, 2025

    2 pagesAP01

    Termination of appointment of Christopher John Marston as a director on Jun 01, 2025

    1 pagesTM01

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2024

    8 pagesAA

    Accounts for a small company made up to May 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Sean Kevin Stuttaford as a director on Apr 30, 2023

    2 pagesAP01

    Termination of appointment of Edward Charles O'rourke as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Velocity Company Secretarial Services Limited as a secretary on Jan 19, 2023

    2 pagesAP04

    Termination of appointment of Richard Andrew Phillips as a secretary on Jan 19, 2023

    1 pagesTM02

    Accounts for a small company made up to May 31, 2022

    7 pagesAA

    Appointment of Mrs Elizabeth Fyfe Armstrong as a director on Nov 10, 2022

    2 pagesAP01

    Confirmation statement made on Sep 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kim Carr as a director on Jun 30, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Andrew Craig Wright as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Simon Richard Thomas Gittings as a director on Nov 11, 2021

    1 pagesTM01

    Appointment of Ms Alisa Jane Willows as a director on Nov 11, 2021

    2 pagesAP01

    Accounts for a small company made up to May 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Who are the officers of LAWNET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4QA Bristol
    Veale Wasbrough Vizards Llp
    United Kingdom
    Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4QA Bristol
    Veale Wasbrough Vizards Llp
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02340722
    85909670001
    ARMSTRONG, Elizabeth Fyfe
    Priestgate
    DL1 1NL Darlington
    5-8
    England
    Director
    Priestgate
    DL1 1NL Darlington
    5-8
    England
    EnglandBritish260332430001
    HAMILTON-SHAW, Helen Louise
    93-95 Bedford Street
    Leamington Spa
    CV32 5BB Warwickshire
    Director
    93-95 Bedford Street
    Leamington Spa
    CV32 5BB Warwickshire
    EnglandBritish213047980001
    LEE, Alison Patricia
    Castle Avenue
    PO9 2RY Havant
    5
    Hampshire
    England
    Director
    Castle Avenue
    PO9 2RY Havant
    5
    Hampshire
    England
    EnglandBritish115288810002
    MEHLIN, Amanda Jane
    Keston Gardens
    BR2 6BL Keston
    5
    Kent
    England
    Director
    Keston Gardens
    BR2 6BL Keston
    5
    Kent
    England
    United KingdomBritish142370170001
    PHILLIPS, Richard Andrew
    Clarendon Road
    WD17 1SZ Watford
    45
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1SZ Watford
    45
    Hertfordshire
    United Kingdom
    EnglandBritish42471790002
    POOLE, Alisa Jane
    North Hill
    PL4 8EP Plymouth
    60-66
    England
    Director
    North Hill
    PL4 8EP Plymouth
    60-66
    England
    EnglandBritish275711640002
    RODGERS, Derek
    Market Place
    RG14 5BA Newbury
    Gardner Leader White Hart House
    Berkshire
    United Kingdom
    Director
    Market Place
    RG14 5BA Newbury
    Gardner Leader White Hart House
    Berkshire
    United Kingdom
    EnglandBritish142473850002
    STUTTAFORD, Sean Kevin
    Stable Road
    CO2 7GL Colchester
    Stable 6
    England
    Director
    Stable Road
    CO2 7GL Colchester
    Stable 6
    England
    EnglandBritish312927850001
    WRIGHT, Andrew Craig
    White Friars
    CH1 1XS Chester
    20
    United Kingdom
    Director
    White Friars
    CH1 1XS Chester
    20
    United Kingdom
    EnglandBritish272854720001
    FINLYSON, Duncan James
    The White House Main Street
    Oxhill
    CV35 0QR Warwick
    Warwickshire
    Secretary
    The White House Main Street
    Oxhill
    CV35 0QR Warwick
    Warwickshire
    British44713280002
    MADDOX, Simon Roger
    Pinley Wood
    Pinley Green
    CV35 8LU Claverdon
    Warwick
    Secretary
    Pinley Wood
    Pinley Green
    CV35 8LU Claverdon
    Warwick
    British27208810001
    PHILLIPS, Richard Andrew
    Clarendon Road
    WD17 1SZ Watford
    45
    Hertfordshire
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1SZ Watford
    45
    Hertfordshire
    United Kingdom
    205781510001
    MABLAW CORPORATE SERVICES LIMITED
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    Secretary
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    52303360001
    BATT, Michael Dorrington
    Hawstead Lodge
    Hawstead
    IP29 5NX Bury St Edmunds
    Suffolk
    Director
    Hawstead Lodge
    Hawstead
    IP29 5NX Bury St Edmunds
    Suffolk
    EnglandBritish158705360001
    BEATTIE, Robert Hayes
    Chimneys
    Sticklepath Hill, Sticklepath
    EX31 2DW Barnstaple
    Devon
    Director
    Chimneys
    Sticklepath Hill, Sticklepath
    EX31 2DW Barnstaple
    Devon
    United KingdomBritish70981010002
    BOOTH, Steven William
    8 Azalea Walk
    HA5 2EJ Eastcote
    Middlesex
    Director
    8 Azalea Walk
    HA5 2EJ Eastcote
    Middlesex
    British42246480001
    BURN, Andrew Laurence
    317 High Street
    B70 8LS West Bromwich
    West Midlands
    Director
    317 High Street
    B70 8LS West Bromwich
    West Midlands
    British47079380001
    CARR, Kim
    St Johns Square
    WV2 4BZ Wolverhampton
    George House
    West Midlands
    Uk
    Director
    St Johns Square
    WV2 4BZ Wolverhampton
    George House
    West Midlands
    Uk
    United KingdomBritish193022930001
    CHAPMAM, Colin Ardagh
    The Old Rectory
    Comeragh
    IRISH Kilmacthomas
    County Waterford
    Ireland
    Director
    The Old Rectory
    Comeragh
    IRISH Kilmacthomas
    County Waterford
    Ireland
    British38187050001
    COUZENS, James Richard
    The Grove
    Waddesdon
    HP18 0LF Aylesbury
    5
    Buckinghamshire
    England
    Director
    The Grove
    Waddesdon
    HP18 0LF Aylesbury
    5
    Buckinghamshire
    England
    EnglandBritish99013530001
    CURTIS, Ian
    West Street
    PO16 0JR Fareham
    66
    Hampshire
    Director
    West Street
    PO16 0JR Fareham
    66
    Hampshire
    EnglandBritish42588720002
    DOUGLAS HUGHES, Jonathan Peter
    The Old Rectory
    Gestingthorpe
    CO9 3BB Halstead
    Essex
    Director
    The Old Rectory
    Gestingthorpe
    CO9 3BB Halstead
    Essex
    EnglandBritish101057960001
    EVANS, David Godfrey Finch
    Four Weirs Horsebridge Road
    Kings Somborne
    SO20 6PT Stockbridge
    Hampshire
    Director
    Four Weirs Horsebridge Road
    Kings Somborne
    SO20 6PT Stockbridge
    Hampshire
    United KingdomBritish17454490001
    FINLYSON, Duncan James
    The White House Main Street
    Oxhill
    CV35 0QR Warwick
    Warwickshire
    Director
    The White House Main Street
    Oxhill
    CV35 0QR Warwick
    Warwickshire
    British44713280002
    GITTINGS, Simon Richard Thomas
    Parliament Street
    HU1 2AZ Kingston Upon Hull
    5
    England
    Director
    Parliament Street
    HU1 2AZ Kingston Upon Hull
    5
    England
    EnglandBritish55173480004
    GUYLER, John Henry
    64 Friar Gate
    DE1 1DL Derby
    Derbyshire
    Director
    64 Friar Gate
    DE1 1DL Derby
    Derbyshire
    British39026800001
    HARVEY-JAMIESON, Rodger Ridout
    19 Dean Terrace
    EH4 1NL Edinburgh
    Director
    19 Dean Terrace
    EH4 1NL Edinburgh
    ScotlandBritish34336790001
    HERBERT, Roger
    16 Cotton Road
    Nether Whitacre
    B46 2HL Coleshill Birmingham
    West Midlands
    Director
    16 Cotton Road
    Nether Whitacre
    B46 2HL Coleshill Birmingham
    West Midlands
    British12203520003
    HEWISON, John Ernest
    Fountain Court 68 Fountain Street
    M2 2FB Manchester
    Lancashire
    Director
    Fountain Court 68 Fountain Street
    M2 2FB Manchester
    Lancashire
    United KingdomBritish12430520001
    HILL, Kenneth Bostock
    The Dovecote
    Swallowshaw Cross Stone
    OL14 8RG Todmorden
    West Yorkshire
    Director
    The Dovecote
    Swallowshaw Cross Stone
    OL14 8RG Todmorden
    West Yorkshire
    British88378680001
    HOLLAND, Zoe Branka
    83 Moss Lane
    M33 5AX Sale
    Cheshire
    Director
    83 Moss Lane
    M33 5AX Sale
    Cheshire
    EnglandBritish174106160001
    HOSKINS, Charles Phillip
    33 Langworthgate
    LN2 4AD Lincoln
    Director
    33 Langworthgate
    LN2 4AD Lincoln
    EnglandBritish41512690002
    HOVELL, Mark Andrew
    Heritage Gardens
    Didsbury
    M20 5HJ Manchester
    7
    Greater Manchester
    England
    Director
    Heritage Gardens
    Didsbury
    M20 5HJ Manchester
    7
    Greater Manchester
    England
    EnglandBritish141297860001
    INGRAM, Raymond
    Deeping Cottage
    Hall Drive
    Burton
    Lincolnshire
    Director
    Deeping Cottage
    Hall Drive
    Burton
    Lincolnshire
    EnglandBritish151465840001

    What are the latest statements on persons with significant control for LAWNET LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 11, 2016The 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