NEWLAW LEGAL LIMITED
Overview
| Company Name | NEWLAW LEGAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07200038 |
| 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 NEWLAW LEGAL LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is NEWLAW LEGAL LIMITED located?
| Registered Office Address | Helmont House Churchill Way CF10 2HE Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWLAW LEGAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWLAW (NO.2) LIMITED | Mar 23, 2010 | Mar 23, 2010 |
What are the latest accounts for NEWLAW LEGAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for NEWLAW LEGAL LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for NEWLAW LEGAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Apr 30, 2025 | 35 pages | AA | ||
Termination of appointment of Steven Sanders as a director on Dec 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Henry Arden Clay as a director on Dec 05, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard Henry Arden Clay as a director on Mar 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Philip James Vincent as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2024 | 31 pages | AA | ||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2023 | 29 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 30 pages | AA | ||
Termination of appointment of Timothy Stuart Lock as a director on Aug 03, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Steven Sanders on Aug 03, 2022 | 2 pages | CH01 | ||
Full accounts made up to Apr 30, 2021 | 31 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2020 | 27 pages | AA | ||
Cessation of Redde Plc as a person with significant control on Apr 20, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Martin Ward on May 23, 2014 | 2 pages | CH01 | ||
Director's details changed for Mr Steven Sanders on Nov 30, 2020 | 2 pages | CH01 | ||
Appointment of Ms Nicola Elizabeth Edwards as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Philip Dicken as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Philip James Vincent as a director on Jun 10, 2020 | 2 pages | AP01 | ||
Appointment of Mr Paul Harvey Stead as a director on Jun 10, 2020 | 2 pages | AP01 | ||
Who are the officers of NEWLAW LEGAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Nicola Elizabeth | Director | Churchill Way CF10 2HE Cardiff Helmont House | Wales | British | 273795710001 | |||||
| STEAD, Paul Harvey | Director | Churchill Way CF10 2HE Cardiff Helmont House | England | British | 225675090001 | |||||
| WARD, Martin | Director | Lower Bristol Road BA2 3DP Bath Pinesgate England | England | British | 137757470006 | |||||
| WRIGLEY, Nicholas Donald | Secretary | Churchill Way CF10 2HE Cardiff Helmont House | 185710600001 | |||||||
| BANKS, Arron Fraser Andrew | Director | Severn Bridge Aust BS35 4BL Bristol Mmt Centre United Kingdom | United Kingdom | British Citizen | 117754690001 | |||||
| BANKS, Jonathan Ian | Director | Churchill Way CF10 2HE Cardiff Helmont House | Hong Kong | British Citizen | 149957040002 | |||||
| CHASE-GARDENER, Paul Simon | Director | Prince Consort Drive SL5 8AW Ascot 27 Berkshire United Kingdom | United Kingdom | British | 133128280001 | |||||
| CHESSMAN, Mark Francis | Director | Churchill Way CF10 2HE Cardiff Helmont House | England | British | 196385070001 | |||||
| CLAY, Richard Henry Arden | Director | Churchill Way CF10 2HE Cardiff Helmont House | England | British | 190103340001 | |||||
| DICKEN, Philip | Director | Churchill Way CF10 2HE Cardiff Helmont House | Wales | British | 216078370001 | |||||
| FINLAYSON, Ian Duncan | Director | Churchill Way CF10 2HE Cardiff Helmont House | United Kingdom | British | 205231290001 | |||||
| FITZPATRICK, Jonathan Michael | Director | Churchill Way CF10 2HE Cardiff Helmont House United Kingdom | United Kingdom | British | 156016540001 | |||||
| GANNON, John William | Director | Churchill Way CF10 2HE Cardiff Helmont House | Australia | British | 118165570004 | |||||
| JONES, Adele Suzanne | Director | Churchil Way CF10 2HE Cardiff Helmont House United Kingdom | Uk | British | 147612500001 | |||||
| LEMANS, Nicholas James | Director | Churchill Way CF10 2HE Cardiff Helmont House | England | British | 114355520003 | |||||
| LEMANS, Nicholas James | Director | Churchill Way CF10 2HE Cardiff Helmont House | England | British | 114355520003 | |||||
| LOCK, Timothy Stuart | Director | Churchill Way CF10 2HE Cardiff Helmont House | United Kingdom | British | 112110380005 | |||||
| MOLYNEUX, Helen Clare | Director | Churchill Way CF10 2HE Cardiff Helmont House | United Kingdom | British | 103636810009 | |||||
| OAKLEY, Stephen Edward | Director | Lower Bristol Road BA2 3DP Bath Pinesgate Bath And North East Somerset United Kingdom | England | British | 438640001 | |||||
| SANDERS, Steven | Director | Churchill Way CF10 2HE Cardiff Helmont House | Wales | British | 266336070001 | |||||
| THOMAS, Robert Dillwyn | Director | Churchil Way CF15 8GA Cardiff Helmont House United Kingdom | United Kingdom | British | 156014970001 | |||||
| VINCENT, Philip James | Director | Churchill Way CF10 2HE Cardiff Helmont House | England | British | 335669310001 |
Who are the persons with significant control of NEWLAW LEGAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redde Plc | Apr 06, 2016 | Lower Bristol Road BA2 3DP Bath Pinesgate England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Angel Assistance Ltd | Apr 06, 2016 | Lower Bristol Road BA2 3DP Bath Pinesgate England | No | ||||||||||
| |||||||||||||
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