NEWLAW LEGAL LIMITED

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

    Company NameNEWLAW LEGAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07200038
    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 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 AddressNo

    What were the previous names of NEWLAW LEGAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWLAW (NO.2) LIMITEDMar 23, 2010Mar 23, 2010

    What are the latest accounts for NEWLAW LEGAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for NEWLAW LEGAL LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2026
    Next Confirmation Statement DueDec 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2025
    OverdueNo

    What are the latest filings for NEWLAW LEGAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2025

    35 pagesAA

    Termination of appointment of Steven Sanders as a director on Dec 22, 2025

    1 pagesTM01

    Confirmation statement made on Nov 29, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard Henry Arden Clay as a director on Dec 05, 2025

    1 pagesTM01

    Appointment of Mr Richard Henry Arden Clay as a director on Mar 28, 2025

    2 pagesAP01

    Termination of appointment of Philip James Vincent as a director on Mar 28, 2025

    1 pagesTM01

    Full accounts made up to Apr 30, 2024

    31 pagesAA

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    29 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    30 pagesAA

    Termination of appointment of Timothy Stuart Lock as a director on Aug 03, 2022

    1 pagesTM01

    Director's details changed for Mr Steven Sanders on Aug 03, 2022

    2 pagesCH01

    Full accounts made up to Apr 30, 2021

    31 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2020

    27 pagesAA

    Cessation of Redde Plc as a person with significant control on Apr 20, 2021

    1 pagesPSC07

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Martin Ward on May 23, 2014

    2 pagesCH01

    Director's details changed for Mr Steven Sanders on Nov 30, 2020

    2 pagesCH01

    Appointment of Ms Nicola Elizabeth Edwards as a director on Sep 01, 2020

    2 pagesAP01

    Termination of appointment of Philip Dicken as a director on Aug 31, 2020

    1 pagesTM01

    Appointment of Mr Philip James Vincent as a director on Jun 10, 2020

    2 pagesAP01

    Appointment of Mr Paul Harvey Stead as a director on Jun 10, 2020

    2 pagesAP01

    Who are the officers of NEWLAW LEGAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Nicola Elizabeth
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    WalesBritish273795710001
    STEAD, Paul Harvey
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    EnglandBritish225675090001
    WARD, Martin
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    England
    Director
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    England
    EnglandBritish137757470006
    WRIGLEY, Nicholas Donald
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Secretary
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    185710600001
    BANKS, Arron Fraser Andrew
    Severn Bridge
    Aust
    BS35 4BL Bristol
    Mmt Centre
    United Kingdom
    Director
    Severn Bridge
    Aust
    BS35 4BL Bristol
    Mmt Centre
    United Kingdom
    United KingdomBritish Citizen117754690001
    BANKS, Jonathan Ian
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Hong KongBritish Citizen149957040002
    CHASE-GARDENER, Paul Simon
    Prince Consort Drive
    SL5 8AW Ascot
    27
    Berkshire
    United Kingdom
    Director
    Prince Consort Drive
    SL5 8AW Ascot
    27
    Berkshire
    United Kingdom
    United KingdomBritish133128280001
    CHESSMAN, Mark Francis
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    EnglandBritish196385070001
    CLAY, Richard Henry Arden
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    EnglandBritish190103340001
    DICKEN, Philip
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    WalesBritish216078370001
    FINLAYSON, Ian Duncan
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    United KingdomBritish205231290001
    FITZPATRICK, Jonathan Michael
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    United Kingdom
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    United Kingdom
    United KingdomBritish156016540001
    GANNON, John William
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    AustraliaBritish118165570004
    JONES, Adele Suzanne
    Churchil Way
    CF10 2HE Cardiff
    Helmont House
    United Kingdom
    Director
    Churchil Way
    CF10 2HE Cardiff
    Helmont House
    United Kingdom
    UkBritish147612500001
    LEMANS, Nicholas James
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    EnglandBritish114355520003
    LEMANS, Nicholas James
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    EnglandBritish114355520003
    LOCK, Timothy Stuart
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    United KingdomBritish112110380005
    MOLYNEUX, Helen Clare
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    United KingdomBritish103636810009
    OAKLEY, Stephen Edward
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    Bath And North East Somerset
    United Kingdom
    Director
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    Bath And North East Somerset
    United Kingdom
    EnglandBritish438640001
    SANDERS, Steven
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    WalesBritish266336070001
    THOMAS, Robert Dillwyn
    Churchil Way
    CF15 8GA Cardiff
    Helmont House
    United Kingdom
    Director
    Churchil Way
    CF15 8GA Cardiff
    Helmont House
    United Kingdom
    United KingdomBritish156014970001
    VINCENT, Philip James
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    Director
    Churchill Way
    CF10 2HE Cardiff
    Helmont House
    EnglandBritish335669310001

    Who are the persons with significant control of NEWLAW LEGAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redde Plc
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    England
    Apr 06, 2016
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number3120010
    Natures of Control
    • 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.
    Angel Assistance Ltd
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    England
    Apr 06, 2016
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number3902646
    Natures of Control
    • 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.

    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