LAW AT WORK (IS) LTD

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

    Company NameLAW AT WORK (IS) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02565391
    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 AT WORK (IS) LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LAW AT WORK (IS) LTD located?

    Registered Office Address
    20 Grosvenor Place
    SW1X 7HN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAW AT WORK (IS) LTD?

    Previous Company Names
    Company NameFromUntil
    EQUITABLE SOLUTIONS LIMITEDJul 12, 1991Jul 12, 1991
    BARAVIEW LIMITEDDec 05, 1990Dec 05, 1990

    What are the latest accounts for LAW AT WORK (IS) LTD?

    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 AT WORK (IS) LTD?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for LAW AT WORK (IS) LTD?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    11 pagesAA

    legacy

    68 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 28, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    11 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Andrew Digby Gunson as a director on Nov 04, 2024

    1 pagesTM01

    Appointment of Mr Christopher Diddams as a secretary on Sep 02, 2024

    2 pagesAP03

    Appointment of Mr Gary Daniel Jones as a director on Aug 09, 2024

    2 pagesAP01

    Confirmation statement made on Jun 28, 2024 with updates

    4 pagesCS01

    Termination of appointment of Adam Thomas Councell as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Christopher Bone as a secretary on May 31, 2024

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Exempt from auditor under section 479A 01/12/2023
    RES13

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    7 pagesAA

    legacy

    146 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Matthew James Allen as a secretary on Aug 01, 2023

    1 pagesTM02

    Appointment of Mr Christopher Bone as a secretary on Aug 01, 2023

    2 pagesAP03

    Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on Aug 21, 2023

    1 pagesAD01

    Director's details changed for Mr Andrew Digby Gunson on Aug 21, 2023

    2 pagesCH01

    Secretary's details changed for Mr Matthew James Allen on Aug 21, 2023

    1 pagesCH03

    Who are the officers of LAW AT WORK (IS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIDDAMS, Christopher
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    328501830001
    JONES, Gary Daniel
    Church Lane
    Aldford
    CH3 6JD Chester
    Worknest
    United Kingdom
    Director
    Church Lane
    Aldford
    CH3 6JD Chester
    Worknest
    United Kingdom
    United KingdomBritish325992940001
    ALLEN, Matthew James
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    265113550001
    BONE, Christopher
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    312833010001
    BRIGGS, Thomas Stephen
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Lanarkshire
    Scotland
    Secretary
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Lanarkshire
    Scotland
    British174998920001
    CLP COMPANY SECRETARIAL LIMITED
    Fifth Floor
    99 Charterhouse Street
    EC1M 6NQ London
    Secretary
    Fifth Floor
    99 Charterhouse Street
    EC1M 6NQ London
    75589480001
    MACLAY MURRAY & SPENS
    One London Wall
    EC2Y 5AB London
    Nominee Secretary
    One London Wall
    EC2Y 5AB London
    900030680001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    900003400001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    SECRETARIAL SOLUTIONS LIMITED
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    81435090009
    ADAMS, Mark Andrew
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritish241638640001
    BRIGGS, Thomas Stephen
    c/o Law At Work Is Ltd
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    Director
    c/o Law At Work Is Ltd
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    ScotlandBritish98344830001
    BROUGH, Gordon Haig
    19 Victoria Square
    SW1W 0RB London
    Director
    19 Victoria Square
    SW1W 0RB London
    United KingdomBritish65227290001
    CLINTON, Robert Paulin
    Hill Farm
    Edmunds Hill, Stradishall
    CB8 8YR Newmarket
    Suffolk
    Director
    Hill Farm
    Edmunds Hill, Stradishall
    CB8 8YR Newmarket
    Suffolk
    EnglandBritish70861710001
    COUNCELL, Adam Thomas
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    United KingdomBritish287994700001
    DACRE, Alexander Peter
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritish204211050001
    DOUGLAS, Neil Stewart
    19 Ainslie Place
    EH3 6AU Edinburgh
    Director
    19 Ainslie Place
    EH3 6AU Edinburgh
    British105092270003
    GUNSON, Andrew Digby
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    United KingdomBritish221094710001
    HENDERSON, Scott
    Ormidale Terrace
    Murrayfield
    EH12 6DY Edinburgh
    19
    Director
    Ormidale Terrace
    Murrayfield
    EH12 6DY Edinburgh
    19
    ScotlandBritish131201730001
    HIGTON, Joanna Rachel
    Vine House
    Church Hill, Castor
    PE5 7AU Peterborough
    Cambridgeshire
    Director
    Vine House
    Church Hill, Castor
    PE5 7AU Peterborough
    Cambridgeshire
    EnglandBritish71241220002
    KER, Jane Lucy
    Littlecote
    Petworth Road
    GU8 5TR Wormley
    Surrey
    Director
    Littlecote
    Petworth Road
    GU8 5TR Wormley
    Surrey
    United KingdomBritish41822420001
    MACKAY, Malcolm Ross
    58 (2f) Queen Street
    EH2 3NS Edinburgh
    Midlothian
    Director
    58 (2f) Queen Street
    EH2 3NS Edinburgh
    Midlothian
    ScotlandBritish1128780003
    MACKINNON, Donald John
    c/o Law At Work Is Ltd
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    Director
    c/o Law At Work Is Ltd
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    United KingdomBritish113927950001
    MCKNIGHT, Gareth David
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Scotland
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Scotland
    United KingdomBritish135340640001
    MILLER, Gordon Douglas
    Foxdene Dry Arch Road
    Sunningdale
    SL5 0DB Ascot
    Berkshire
    Director
    Foxdene Dry Arch Road
    Sunningdale
    SL5 0DB Ascot
    Berkshire
    EnglandBritish1161870001
    SKERRETT, Philip Edward
    21 Rivermead
    Hurst Road
    KT8 9AZ East Molesey
    Surrey
    Director
    21 Rivermead
    Hurst Road
    KT8 9AZ East Molesey
    Surrey
    United KingdomBritish3490470002
    SWANSON, Magnus Paton
    205 West George Street
    G2 2LW Glasgow
    Law At Work Limited
    Scotland
    Director
    205 West George Street
    G2 2LW Glasgow
    Law At Work Limited
    Scotland
    ScotlandBritish57755650001
    WRIGHT, Jane Elizabeth
    c/o Law At Work (Is) Ltd
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    Director
    c/o Law At Work (Is) Ltd
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    ScotlandBritish152867990001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000590001

    Who are the persons with significant control of LAW AT WORK (IS) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    May 29, 2019
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc426329
    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.
    Mr Magnus Paton Swanson
    EC4M 7WS London
    One Fleet Place
    England
    England
    Sep 06, 2016
    EC4M 7WS London
    One Fleet Place
    England
    England
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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