PARALAW LIMITED

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

    Company NamePARALAW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03376012
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PARALAW LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is PARALAW LIMITED located?

    Registered Office Address
    6th Floor 24 Chiswell Street
    EC1Y 4TY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARALAW LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY FILE MANAGEMENT LIMITEDMay 23, 1997May 23, 1997

    What are the latest accounts for PARALAW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for PARALAW LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Tricia Ann Kinney as a director on Dec 31, 2025

    2 pagesAP01

    Termination of appointment of Michael Francis Flanagan as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Registered office address changed from 3rd Floor, 10 Aldersgate Street London EC1A 4HJ England to 6th Floor 24 Chiswell Street London EC1Y 4TY on Jul 15, 2024

    1 pagesAD01

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on May 24, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    5 pagesAA

    Previous accounting period shortened from Apr 30, 2021 to Mar 31, 2021

    1 pagesAA01

    Termination of appointment of David John Moran as a director on Dec 07, 2021

    1 pagesTM01

    Termination of appointment of Andrea Cornelia Knappich as a director on Dec 07, 2021

    1 pagesTM01

    Termination of appointment of Kathryn Rene Mortensen as a director on Dec 07, 2021

    1 pagesTM01

    Termination of appointment of Robert Gavin Crowley as a director on Dec 07, 2021

    1 pagesTM01

    Appointment of Lyndsay Gillian Navid Lane as a secretary on Dec 07, 2021

    2 pagesAP03

    Appointment of Michael Francis Flanagan as a director on Dec 07, 2021

    2 pagesAP01

    Appointment of Andrew Donald Macdonald as a director on Dec 07, 2021

    2 pagesAP01

    Registered office address changed from The Space Old Street London EC1V 9AE England to 3rd Floor, 10 Aldersgate Street London EC1A 4HJ on Dec 07, 2021

    1 pagesAD01

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to May 31, 2020

    5 pagesAA

    Who are the officers of PARALAW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANE, Lyndsay Gillian Navid
    24 Chiswell Street
    EC1Y 4TY London
    6th Floor
    England
    Secretary
    24 Chiswell Street
    EC1Y 4TY London
    6th Floor
    England
    290329140001
    KINNEY, Tricia Ann
    L Street Nw
    Suite 1070
    Washington
    1828
    Dc 20036
    United States
    Director
    L Street Nw
    Suite 1070
    Washington
    1828
    Dc 20036
    United States
    United StatesAmerican344284150001
    MACDONALD, Andrew Donald
    Nw, Suite 1070
    DC 20036 Washington
    1828 L Street
    United States
    Director
    Nw, Suite 1070
    DC 20036 Washington
    1828 L Street
    United States
    United StatesAmerican290328350001
    DUNCAN, Robert Murray
    Millisle Road
    BT21 0HZ Donaghadee
    69
    Down
    Secretary
    Millisle Road
    BT21 0HZ Donaghadee
    69
    Down
    British73124630003
    MAPPLEDORAM, Gregory Richard
    6 Durban Road
    BR3 4EZ Beckenham
    Kent
    Secretary
    6 Durban Road
    BR3 4EZ Beckenham
    Kent
    South African53288080002
    INSIGHT NOMINEES LTD
    Riverside Business Park
    Stoney Common Road
    CM24 8PL Stansted
    Insight House
    Essex
    Secretary
    Riverside Business Park
    Stoney Common Road
    CM24 8PL Stansted
    Insight House
    Essex
    Identification TypeUK Limited Company
    Registration Number04161699
    118417780001
    L.O. NOMINEES LIMITED
    1st Floor
    19-20 Garlick Hill
    EC4V 2AL London
    Nominee Secretary
    1st Floor
    19-20 Garlick Hill
    EC4V 2AL London
    900004050001
    CROWLEY, Robert Gavin
    Aldersgate Street
    EC1A 4HJ London
    3rd Floor, 10
    England
    Director
    Aldersgate Street
    EC1A 4HJ London
    3rd Floor, 10
    England
    United KingdomBritish282401650001
    DOMMETT, Oliver James
    Old Street
    EC1V 9AE London
    The Space
    England
    Director
    Old Street
    EC1V 9AE London
    The Space
    England
    EnglandBritish156989070003
    DOMMETT, Oliver James
    St. Martin's Le Grand
    EC1A 4EN London
    Abbey Business Centre 16
    Director
    St. Martin's Le Grand
    EC1A 4EN London
    Abbey Business Centre 16
    United KingdomBritish156989070001
    DUNCAN, Robert Murray
    Old Street
    EC1V 9AE London
    The Space
    England
    Director
    Old Street
    EC1V 9AE London
    The Space
    England
    EnglandBritish73124630006
    FLANAGAN, Michael Francis
    Nw
    Suite 1070
    DC 20036 Washington
    1828 L Street
    United States
    Director
    Nw
    Suite 1070
    DC 20036 Washington
    1828 L Street
    United States
    United StatesAmerican290325280001
    GILBERT, Raleigh Miles Douglas Willock
    Old Street
    EC1V 9AE London
    The Space
    England
    Director
    Old Street
    EC1V 9AE London
    The Space
    England
    EnglandBritish156989010004
    GILBERT, Raleigh Miles Douglas Willock
    St. Martin's Le Grand
    EC1A 4EN London
    Abbey Business Centre 16
    Director
    St. Martin's Le Grand
    EC1A 4EN London
    Abbey Business Centre 16
    United KingdomBritish156989010001
    GURNEY, Philip Jonathan Seymour
    Highdown
    Blind Lane
    SL8 5LF Bourne End
    Buckinghamshire
    Director
    Highdown
    Blind Lane
    SL8 5LF Bourne End
    Buckinghamshire
    British53288100003
    KNAPPICH, Andrea Cornelia
    Aldersgate Street
    EC1A 4HJ London
    3rd Floor, 10
    England
    Director
    Aldersgate Street
    EC1A 4HJ London
    3rd Floor, 10
    England
    United StatesAmerican282503530001
    MAPPLEDORAM, Gregory Richard
    6 Durban Road
    BR3 4EZ Beckenham
    Kent
    Director
    6 Durban Road
    BR3 4EZ Beckenham
    Kent
    South African53288080002
    MORAN, David John
    Aldersgate Street
    EC1A 4HJ London
    3rd Floor, 10
    England
    Director
    Aldersgate Street
    EC1A 4HJ London
    3rd Floor, 10
    England
    United StatesAmerican272317100001
    MORTENSEN, Kathryn Rene
    Aldersgate Street
    EC1A 4HJ London
    3rd Floor, 10
    England
    Director
    Aldersgate Street
    EC1A 4HJ London
    3rd Floor, 10
    England
    United StatesAmerican273039400001
    L.O.DIRECTORS LIMITED
    1st Floor
    19-20 Garlick Hill
    EC4V 2AL London
    Nominee Director
    1st Floor
    19-20 Garlick Hill
    EC4V 2AL London
    900002600001

    Who are the persons with significant control of PARALAW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anexsys Limited
    Old Street
    EC1V 9AE London
    The Space
    England
    Apr 21, 2021
    Old Street
    EC1V 9AE London
    The Space
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies In England And Wales
    Registration Number05283821
    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 Robert Murray Duncan
    Old Street
    EC1V 9AE London
    The Space
    England
    Apr 06, 2016
    Old Street
    EC1V 9AE London
    The Space
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 Oliver James Dommett
    Old Street
    EC1V 9AE London
    The Space
    England
    Apr 06, 2016
    Old Street
    EC1V 9AE London
    The Space
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Raleigh Miles Douglas Willock Gilbert
    Old Street
    EC1V 9AE London
    The Space
    England
    Apr 06, 2016
    Old Street
    EC1V 9AE London
    The Space
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PARALAW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2011Administration started
    Aug 14, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Eric Walls
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    Wayne Harrison
    Level 7 Tower 42 Old Broad Street
    EC2N 1HN London
    practitioner
    Level 7 Tower 42 Old Broad Street
    EC2N 1HN London
    2
    DateType
    May 30, 2012Date of meeting to approve CVA
    Jul 21, 2014Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Eric Walls
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    Wayne Harrison
    Level 7 Tower 42 Old Broad Street
    EC2N 1HN London
    practitioner
    Level 7 Tower 42 Old Broad Street
    EC2N 1HN London

    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