Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAWMENS LIMITED
Company Information for

LAWMENS LIMITED

THE LONG BARN, DOWNS FARM COBHAM PARK ROAD, COBHAM, SURREY, KT11 3NE,
Company Registration Number
03794235
Private Limited Company
Active

Company Overview

About Lawmens Ltd
LAWMENS LIMITED was founded on 1999-06-23 and has its registered office in Cobham. The organisation's status is listed as "Active". Lawmens Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAWMENS LIMITED
 
Legal Registered Office
THE LONG BARN
DOWNS FARM COBHAM PARK ROAD
COBHAM
SURREY
KT11 3NE
Other companies in KT11
 
Filing Information
Company Number 03794235
Company ID Number 03794235
Date formed 1999-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 28/03/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785418787  
Last Datalog update: 2024-04-07 00:02:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAWMENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAWMENS LIMITED
The following companies were found which have the same name as LAWMENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAWMENS AND SHOOTERS SUPPLY INC Georgia Unknown
LAWMENS DISTRIBUTION LLC Delaware Unknown
LAWMENS LAWN SERVICE LLP New Jersey Unknown
LAWMENS PROPERTY LIMITED THE OLD MILL MILL YARD COBHAM PARK ROAD COBHAM SURREY KT11 3NE Active Company formed on the 2000-11-17

Company Officers of LAWMENS LIMITED

Current Directors
Officer Role Date Appointed
FAWN VALENTINE SPARROWHAWK
Company Secretary 2017-09-14
MATTHEW HAMPTON
Director 2013-05-23
JOHN HUMMERSTON
Director 2013-05-23
JOHN SCOTT LAW
Director 1999-07-09
LOUIS RUSSELL-LAW
Director 2013-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE ANN RUSSELL
Company Secretary 2001-09-20 2017-09-14
WILLIAM MURRAY
Company Secretary 1999-07-09 2001-09-20
JULIE ANN LAW
Director 1999-07-09 2000-11-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-23 1999-07-09
INSTANT COMPANIES LIMITED
Nominated Director 1999-06-23 1999-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SCOTT LAW LAWMANS (UK) LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
JOHN SCOTT LAW MUGS INVESTMENTS LTD Director 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
JOHN SCOTT LAW JSL INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
JOHN SCOTT LAW VALENTINE LAW LTD Director 2009-09-04 CURRENT 2009-09-04 Active
JOHN SCOTT LAW LAWMENS PROPERTY LIMITED Director 2000-11-17 CURRENT 2000-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12SECRETARY'S DETAILS CHNAGED FOR FAWN VALENTINE SPARROWHAWK on 2022-10-12
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-05-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS DAVID RUSSELL-LAW
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037942350010
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-03-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM The Old Mill Mill Yard Cobham Park Road Cobham Surrey KT11 3NE
2018-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUMMERSTON
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SCOTT LAW
2018-05-10AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-29AA01Previous accounting period shortened from 29/06/17 TO 28/06/17
2017-09-21AP03Appointment of Fawn Valentine Sparrowhawk as company secretary on 2017-09-14
2017-09-21TM02Termination of appointment of Carole Ann Russell on 2017-09-14
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 102
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 102
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2016-03-10AUDAUDITOR'S RESIGNATION
2016-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037942350009
2015-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037942350008
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037942350007
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037942350006
2015-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037942350005
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 102
2015-07-16AR0123/06/15 ANNUAL RETURN FULL LIST
2015-07-16SH0109/07/14 STATEMENT OF CAPITAL GBP 102
2015-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037942350004
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-31ANNOTATIONClarification
2014-08-31RP04SECOND FILING FOR FORM SH01
2014-07-21LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 102
2014-07-21AR0123/06/14 FULL LIST
2014-07-21AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-03-06RES01ADOPT ARTICLES 24/02/2014
2014-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-06CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-06SH0124/02/14 STATEMENT OF CAPITAL GBP 600002
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0123/06/13 FULL LIST
2013-06-05AP01DIRECTOR APPOINTED LOUIS RUSSELL-LAW
2013-06-05AP01DIRECTOR APPOINTED MR JOHN HUMMERSTON
2013-06-05AP01DIRECTOR APPOINTED MATTHEW HAMPTON
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0123/06/12 FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION FULL
2011-06-24AR0123/06/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-06-28AR0123/06/10 FULL LIST
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM THE OLD ESTATE OFFICE COBHAM PARK ROAD, DOWNSIDE COBHAM SURREY KT11 3NE
2008-10-01AA31/12/07 TOTAL EXEMPTION FULL
2008-07-02363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2006-06-23363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-06-28363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-25363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-05-20395PARTICULARS OF MORTGAGE/CHARGE
2002-08-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2001-09-25288aNEW SECRETARY APPOINTED
2001-09-25288bSECRETARY RESIGNED
2001-09-13288cDIRECTOR'S PARTICULARS CHANGED
2001-07-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-26363aRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-02-08288bDIRECTOR RESIGNED
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-09SRES03EXEMPTION FROM APPOINTING AUDITORS 04/10/00
2000-08-24(W)ELRESS369(4) SHT NOTICE MEET 20/06/00
2000-08-24(W)ELRESS80A AUTH TO ALLOT SEC 20/06/00
2000-08-21SRES03EXEMPTION FROM APPOINTING AUDITORS 20/06/00
2000-07-18363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-06-05225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
1999-11-19395PARTICULARS OF MORTGAGE/CHARGE
1999-08-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-20287REGISTERED OFFICE CHANGED ON 20/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
1999-08-20288bSECRETARY RESIGNED
1999-08-20288aNEW DIRECTOR APPOINTED
1999-08-20288bDIRECTOR RESIGNED
1999-08-20CERTNMCOMPANY NAME CHANGED FORCEARENA LIMITED CERTIFICATE ISSUED ON 23/08/99
1999-08-20288aNEW DIRECTOR APPOINTED
1999-08-20288aNEW SECRETARY APPOINTED
1999-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1139722 Active Licenced property: RIVERSIDE ROAD 62-65 WIMBLEDON STADIUM BUSINESS CENTRE LONDON GB SW17 0BA. Correspondance address: MILLYARD THE OLD MILL DOWNSIDE COBHAM DOWNSIDE GB KT11 3NE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PK2007153 Active Licenced property: DOWN FARM LONG BARN COBHAM PARK ROAD COBHAM COBHAM PARK ROAD GB KT11 3NE. Correspondance address: COBHAM PARK ROAD MILLYARD DOWNSIDE COBHAM DOWNSIDE GB KT11 3NE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAWMENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-29 Outstanding JSL INVESTMENTS LIMITED
2015-11-23 Outstanding JSL INVESTMENTS LIMITED
2015-10-07 Outstanding JSL INVESTMENTS LIMITED
2015-07-20 Outstanding JSL INVESTMENTS LIMITED
2015-06-29 Outstanding JSL INVESTMENTS LIMITED
2015-06-01 Outstanding JOHN SCOTT LAW
LEGAL CHARGE 2003-05-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-11-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAWMENS LIMITED

Intangible Assets
Patents
We have not found any records of LAWMENS LIMITED registering or being granted any patents
Domain Names

LAWMENS LIMITED owns 2 domain names.

lawmens.co.uk   pin-group.co.uk  

Trademarks
We have not found any records of LAWMENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWMENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as LAWMENS LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where LAWMENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party LAWMENS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyTN4 INTERIORS LTDEvent Date2013-03-08
SolicitorLovetts Plc Solicitors
In the High Court of Justice (Chancery Division) Companies Court case number 873 A Petition to wind up the above named company whose registered office is situated at 23 Eastlands Road, Tunbridge Wells, Kent, TN4 8JR presented on 7 February 2013 by LAWMENS LTD whose registered office is at The Old Mill, Mill Yard, Cobham Park Road, Cobham, Surrey, KT11 3NE claiming to be a creditor of the company will be heard at the Royal Courts of Justice Companies Court Royal Courts of Justice Rolls Building, 110 Fetter Lane, London, EC4A 1NL on Monday, 25 March 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 22 March 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAWMENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAWMENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.