LAW AT WORK (IS) LTD
Overview
| Company Name | LAW AT WORK (IS) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02565391 |
| 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 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 Address | No |
What were the previous names of LAW AT WORK (IS) LTD?
| Company Name | From | Until |
|---|---|---|
| EQUITABLE SOLUTIONS LIMITED | Jul 12, 1991 | Jul 12, 1991 |
| BARAVIEW LIMITED | Dec 05, 1990 | Dec 05, 1990 |
What are the latest accounts for LAW AT WORK (IS) LTD?
| 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 AT WORK (IS) LTD?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for LAW AT WORK (IS) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 11 pages | AA | ||||||||||
legacy | 68 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
legacy | 134 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Andrew Digby Gunson as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Diddams as a secretary on Sep 02, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Gary Daniel Jones as a director on Aug 09, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Adam Thomas Councell as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Bone as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
legacy | 146 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Matthew James Allen as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Christopher Bone as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew Digby Gunson on Aug 21, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Matthew James Allen on Aug 21, 2023 | 1 pages | CH03 | ||||||||||
Who are the officers of LAW AT WORK (IS) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIDDAMS, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 328501830001 | |||||||
| JONES, Gary Daniel | Director | Church Lane Aldford CH3 6JD Chester Worknest United Kingdom | United Kingdom | British | 325992940001 | |||||
| ALLEN, Matthew James | Secretary | Grosvenor Place SW1X 7HN London 20 England | 265113550001 | |||||||
| BONE, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 312833010001 | |||||||
| BRIGGS, Thomas Stephen | Secretary | 205 West George Street G2 2LW Glasgow Kintyre House Lanarkshire Scotland | British | 174998920001 | ||||||
| CLP COMPANY SECRETARIAL LIMITED | Secretary | Fifth Floor 99 Charterhouse Street EC1M 6NQ London | 75589480001 | |||||||
| MACLAY MURRAY & SPENS | Nominee Secretary | One London Wall EC2Y 5AB London | 900030680001 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom | 900003400001 | |||||||
| QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||
| SECRETARIAL SOLUTIONS LIMITED | Secretary | One London Wall EC2Y 5AB London | 81435090009 | |||||||
| ADAMS, Mark Andrew | Director | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | England | British | 241638640001 | |||||
| BRIGGS, Thomas Stephen | Director | c/o Law At Work Is Ltd 205 West George Street G2 2LW Glasgow Kintyre House United Kingdom | Scotland | British | 98344830001 | |||||
| BROUGH, Gordon Haig | Director | 19 Victoria Square SW1W 0RB London | United Kingdom | British | 65227290001 | |||||
| CLINTON, Robert Paulin | Director | Hill Farm Edmunds Hill, Stradishall CB8 8YR Newmarket Suffolk | England | British | 70861710001 | |||||
| COUNCELL, Adam Thomas | Director | Grosvenor Place SW1X 7HN London 20 England | United Kingdom | British | 287994700001 | |||||
| DACRE, Alexander Peter | Director | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | England | British | 204211050001 | |||||
| DOUGLAS, Neil Stewart | Director | 19 Ainslie Place EH3 6AU Edinburgh | British | 105092270003 | ||||||
| GUNSON, Andrew Digby | Director | Grosvenor Place SW1X 7HN London 20 England | United Kingdom | British | 221094710001 | |||||
| HENDERSON, Scott | Director | Ormidale Terrace Murrayfield EH12 6DY Edinburgh 19 | Scotland | British | 131201730001 | |||||
| HIGTON, Joanna Rachel | Director | Vine House Church Hill, Castor PE5 7AU Peterborough Cambridgeshire | England | British | 71241220002 | |||||
| KER, Jane Lucy | Director | Littlecote Petworth Road GU8 5TR Wormley Surrey | United Kingdom | British | 41822420001 | |||||
| MACKAY, Malcolm Ross | Director | 58 (2f) Queen Street EH2 3NS Edinburgh Midlothian | Scotland | British | 1128780003 | |||||
| MACKINNON, Donald John | Director | c/o Law At Work Is Ltd 205 West George Street G2 2LW Glasgow Kintyre House United Kingdom | United Kingdom | British | 113927950001 | |||||
| MCKNIGHT, Gareth David | Director | St Vincent Street G2 5NJ Glasgow 151 Scotland Scotland | United Kingdom | British | 135340640001 | |||||
| MILLER, Gordon Douglas | Director | Foxdene Dry Arch Road Sunningdale SL5 0DB Ascot Berkshire | England | British | 1161870001 | |||||
| SKERRETT, Philip Edward | Director | 21 Rivermead Hurst Road KT8 9AZ East Molesey Surrey | United Kingdom | British | 3490470002 | |||||
| SWANSON, Magnus Paton | Director | 205 West George Street G2 2LW Glasgow Law At Work Limited Scotland | Scotland | British | 57755650001 | |||||
| WRIGHT, Jane Elizabeth | Director | c/o Law At Work (Is) Ltd 205 West George Street G2 2LW Glasgow Kintyre House United Kingdom | Scotland | British | 152867990001 | |||||
| QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 | |||||||
| QUILL SERVE LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000590001 |
Who are the persons with significant control of LAW AT WORK (IS) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Law At Work (Holdings) Limited | May 29, 2019 | 205 West George Street G2 2LW Glasgow Kintyre House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Magnus Paton Swanson | Sep 06, 2016 | EC4M 7WS London One Fleet Place England England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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