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

NEWLAW LEGAL LIMITED

HELMONT HOUSE, CHURCHILL WAY, CARDIFF, CF10 2HE,
Company Registration Number
07200038
Private Limited Company
Active

Company Overview

About Newlaw Legal Ltd
NEWLAW LEGAL LIMITED was founded on 2010-03-23 and has its registered office in Cardiff. The organisation's status is listed as "Active". Newlaw Legal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEWLAW LEGAL LIMITED
 
Legal Registered Office
HELMONT HOUSE
CHURCHILL WAY
CARDIFF
CF10 2HE
Other companies in CF10
 
Previous Names
NEWLAW (NO.2) LIMITED07/06/2010
Filing Information
Company Number 07200038
Company ID Number 07200038
Date formed 2010-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB840516643  
Last Datalog update: 2024-03-06 20:41:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWLAW LEGAL 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.

Company Officers of NEWLAW LEGAL LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DICKEN
Director 2016-10-12
NICHOLAS JAMES LEMANS
Director 2017-06-27
STEPHEN EDWARD OAKLEY
Director 2014-01-28
MARTIN WARD
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DUNCAN FINLAYSON
Director 2016-12-01 2018-03-01
HELEN CLARE MOLYNEUX
Director 2010-03-23 2018-03-01
NICHOLAS DONALD WRIGLEY
Company Secretary 2014-02-28 2017-01-17
JONATHAN IAN BANKS
Director 2010-03-23 2014-02-28
PAUL SIMON CHASE-GARDENER
Director 2010-03-23 2014-02-28
JONATHAN MICHAEL FITZPATRICK
Director 2010-10-01 2014-02-28
JOHN WILLIAM GANNON
Director 2010-03-23 2014-02-28
ADELE SUZANNE JONES
Director 2010-10-01 2014-02-28
ROBERT DILLWYN THOMAS
Director 2010-10-01 2014-02-28
ARRON FRASER ANDREW BANKS
Director 2010-10-01 2012-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES LEMANS NEWLAW TRUSTEES LIMITED Director 2018-03-01 CURRENT 2013-09-23 Active
NICHOLAS JAMES LEMANS CASTLE COVER LIMITED Director 2011-04-15 CURRENT 2006-02-06 Dissolved 2017-01-17
STEPHEN EDWARD OAKLEY NETRENTACAR LIMITED Director 2015-10-27 CURRENT 2000-02-25 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY FMG SUPPORT (PROPERTY) LIMITED Director 2015-10-27 CURRENT 2009-02-23 Dissolved 2017-09-05
STEPHEN EDWARD OAKLEY FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
STEPHEN EDWARD OAKLEY FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
STEPHEN EDWARD OAKLEY F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
STEPHEN EDWARD OAKLEY FMG GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
STEPHEN EDWARD OAKLEY MOCO GROUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
STEPHEN EDWARD OAKLEY CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY QUARTZ REPORTING LTD Director 2014-03-04 CURRENT 2013-10-22 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY GROUP LEGAL LIMITED Director 2014-02-28 CURRENT 2007-10-26 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
STEPHEN EDWARD OAKLEY SWIFT FINANCE (GB) LTD Director 2011-10-18 CURRENT 2006-03-09 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE SHELF 1 LIMITED Director 2011-10-18 CURRENT 1997-08-08 Dissolved 2015-01-13
STEPHEN EDWARD OAKLEY NFL COVER LIMITED Director 2011-10-18 CURRENT 1996-01-29 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE FINANCE LIMITED Director 2011-10-18 CURRENT 1995-06-19 Dissolved 2015-06-23
STEPHEN EDWARD OAKLEY LAWYER.COM LIMITED Director 2011-10-18 CURRENT 1999-12-14 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY E-CLAIM LIMITED Director 2011-10-18 CURRENT 1999-10-27 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY QSIT LIMITED Director 2011-10-18 CURRENT 2000-11-15 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY MEDIREP MARKETING LIMITED Director 2011-10-18 CURRENT 1999-08-02 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY ALBANY GROUP HOLDINGS LIMITED Director 2011-10-18 CURRENT 1997-04-03 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY ALBANY RTA LIMITED Director 2011-10-18 CURRENT 2004-01-16 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY 03401359 LIMITED Director 2011-10-18 CURRENT 1997-07-10 Dissolved 2016-11-01
STEPHEN EDWARD OAKLEY 02628149 LIMITED Director 2011-10-18 CURRENT 1991-07-10 Dissolved 2018-04-17
STEPHEN EDWARD OAKLEY 03299525 LIMITED Director 2011-10-18 CURRENT 1997-01-07 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY MOCO CLAIMS AND SERVICES LIMITED Director 2011-10-18 CURRENT 1995-10-31 Active
STEPHEN EDWARD OAKLEY TOTAL ACCIDENT MANAGEMENT LIMITED Director 2011-10-18 CURRENT 1996-02-07 Active
STEPHEN EDWARD OAKLEY FMG REPAIR SERVICES LIMITED Director 2011-10-18 CURRENT 2004-05-05 Active
STEPHEN EDWARD OAKLEY AUXILLIS SERVICES LIMITED Director 2011-10-18 CURRENT 1992-02-11 Active
STEPHEN EDWARD OAKLEY AUXILLIS LIMITED Director 2011-10-18 CURRENT 1994-07-13 Active
STEPHEN EDWARD OAKLEY HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2011-10-18 CURRENT 1996-05-14 Active
STEPHEN EDWARD OAKLEY CAR MONSTER LIMITED Director 2011-10-18 CURRENT 1996-06-27 Active
STEPHEN EDWARD OAKLEY HELPHIRE EBT TRUSTEE LIMITED Director 2011-10-18 CURRENT 1999-10-01 Active
STEPHEN EDWARD OAKLEY ANGEL ASSISTANCE LIMITED Director 2011-10-18 CURRENT 2000-01-05 Active
STEPHEN EDWARD OAKLEY CAB AID LIMITED Director 2011-10-18 CURRENT 2004-01-13 Active
STEPHEN EDWARD OAKLEY ELEUTHERA LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY LAUMARC SECURITIES LIMITED Director 1993-01-01 CURRENT 1987-02-25 Active - Proposal to Strike off
MARTIN WARD THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
MARTIN WARD FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
MARTIN WARD FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
MARTIN WARD FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
MARTIN WARD F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
MARTIN WARD FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
MARTIN WARD FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
MARTIN WARD FMG GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
MARTIN WARD MOCO GROUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
MARTIN WARD CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
MARTIN WARD GROUP LEGAL LIMITED Director 2014-02-28 CURRENT 2007-10-26 Active - Proposal to Strike off
MARTIN WARD PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
MARTIN WARD 02628149 LIMITED Director 2009-04-22 CURRENT 1991-07-10 Dissolved 2018-04-17
MARTIN WARD 03299525 LIMITED Director 2009-04-22 CURRENT 1997-01-07 Active - Proposal to Strike off
MARTIN WARD TOTAL ACCIDENT MANAGEMENT LIMITED Director 2009-04-22 CURRENT 1996-02-07 Active
MARTIN WARD FMG REPAIR SERVICES LIMITED Director 2009-04-22 CURRENT 2004-05-05 Active
MARTIN WARD AUXILLIS SERVICES LIMITED Director 2009-04-22 CURRENT 1992-02-11 Active
MARTIN WARD AUXILLIS LIMITED Director 2009-04-22 CURRENT 1994-07-13 Active
MARTIN WARD HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2009-04-22 CURRENT 1996-05-14 Active
MARTIN WARD CAR MONSTER LIMITED Director 2009-04-22 CURRENT 1996-06-27 Active
MARTIN WARD HELPHIRE EBT TRUSTEE LIMITED Director 2009-04-22 CURRENT 1999-10-01 Active
MARTIN WARD ANGEL ASSISTANCE LIMITED Director 2009-04-22 CURRENT 2000-01-05 Active
MARTIN WARD CAB AID LIMITED Director 2009-04-22 CURRENT 2004-01-13 Active
MARTIN WARD MOCO CLAIMS AND SERVICES LIMITED Director 2009-04-08 CURRENT 1995-10-31 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
2024-01-29FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-05CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2022-10-21AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-08-30Director's details changed for Mr Steven Sanders on 2022-08-03
2022-08-30APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STUART LOCK
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STUART LOCK
2022-08-30CH01Director's details changed for Mr Steven Sanders on 2022-08-03
2022-01-24FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-24AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-04-21PSC07CESSATION OF REDDE PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-03CH01Director's details changed for Mr Steven Sanders on 2020-11-30
2020-09-03AP01DIRECTOR APPOINTED MS NICOLA ELIZABETH EDWARDS
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DICKEN
2020-06-12AP01DIRECTOR APPOINTED MR PAUL HARVEY STEAD
2020-05-11SH08Change of share class name or designation
2020-04-02AA01Current accounting period shortened from 30/06/20 TO 30/04/20
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS CHESSMAN
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD OAKLEY
2020-02-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-19RP04CS01Second filing of Confirmation Statement dated 30/11/2019
2020-01-21AP01DIRECTOR APPOINTED MR STEVEN SANDERS
2020-01-17RP04CS01Second filing of Confirmation Statement dated 30/11/2016
2020-01-17RP04AR01Second filing of the annual return made up to 2014-11-30
2019-12-12PSC05Change of details for Helphire Legal Services Ltd as a person with significant control on 2017-10-02
2019-12-12CS01Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 19/02/2020.
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES LEMANS
2019-03-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-26AP01DIRECTOR APPOINTED MR MARK FRANCIS CHESSMAN
2018-08-29AP01DIRECTOR APPOINTED MR NICHOLAS JAMES LEMANS
2018-08-21AP01DIRECTOR APPOINTED MR TIMOTHY STUART LOCK
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES LEMANS
2018-03-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MOLYNEUX
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN FINLAYSON
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WARD / 21/08/2017
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN CLARE MOLYNEUX / 29/09/2017
2017-06-29AP01DIRECTOR APPOINTED MR NICHOLAS JAMES LEMANS
2017-03-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-17TM02Termination of appointment of Nicholas Donald Wrigley on 2017-01-17
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP .999325
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED MR IAN DUNCAN FINLAYSON
2016-10-19AP01DIRECTOR APPOINTED MR PHILIP DICKEN
2016-03-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP .999325
2015-12-14AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-18AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-05MISCSect 519
2014-06-27AA01CURRSHO FROM 31/12/2014 TO 30/06/2014
2014-05-28ANNOTATIONClarification
2014-05-28RP04SECOND FILING FOR FORM AP01
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN OAKLEY / 30/04/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WARD / 28/02/2014
2014-03-07AP01DIRECTOR APPOINTED MR MARTIN WARD
2014-03-06AP01DIRECTOR APPOINTED MR STEPHEN OAKLEY
2014-03-06AP03SECRETARY APPOINTED MR NICHOLAS DONALD WRIGLEY
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DILLWYN THOMAS
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ADELE JONES
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GANNON
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL FITZPATRICK
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHASE-GARDENER
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BANKS
2014-03-05RES0124/02/2014
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP .9
2014-03-05SH02SUB-DIVISION 24/02/14
2014-03-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-27RP04SECOND FILING WITH MUD 30/11/13 FOR FORM AR01
2014-02-27RP04SECOND FILING WITH MUD 30/11/12 FOR FORM AR01
2014-02-27ANNOTATIONClarification
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM GANNON / 13/02/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN IAN BANKS / 13/02/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLARE MOLYNEUX / 13/01/2014
2013-12-18AR0130/11/13 FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21AR0130/11/12 FULL LIST
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ARRON BANKS
2012-09-11SH02SUB-DIVISION 24/08/12
2012-09-11RES13SUBDIVISION/COMPANY BUSINESS 24/08/2012
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-16AR0130/11/11 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-21AR0130/11/10 FULL LIST
2010-11-29AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL FITZPATRICK
2010-11-29AP01DIRECTOR APPOINTED ARRON FRASER ANDREW BANKS
2010-11-29AP01DIRECTOR APPOINTED MR ROBERT DILLWYN THOMAS
2010-11-29AP01DIRECTOR APPOINTED MS ADELE SUZANNE JONES
2010-08-19AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-06-07RES15CHANGE OF NAME 20/04/2010
2010-06-07CERTNMCOMPANY NAME CHANGED NEWLAW (NO.2) LIMITED CERTIFICATE ISSUED ON 07/06/10
2010-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-07RES15CHANGE OF NAME 20/04/2010
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to NEWLAW LEGAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 NEWLAW LEGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-21 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2011-03-09 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of NEWLAW LEGAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWLAW LEGAL LIMITED
Trademarks
We have not found any records of NEWLAW LEGAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWLAW LEGAL 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 (69102 - Solicitors) as NEWLAW LEGAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NEWLAW LEGAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWLAW LEGAL 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 NEWLAW LEGAL 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.