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

LAWTHORITY LTD

40 Hoghton Street, Southport, PR9 0PQ,
Company Registration Number
08279560
Private Limited Company
Active

Company Overview

About Lawthority Ltd
LAWTHORITY LTD was founded on 2012-11-02 and has its registered office in Southport. The organisation's status is listed as "Active". Lawthority Ltd is a Private Limited Company registered in ENGLAND 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
LAWTHORITY LTD
 
Legal Registered Office
40 Hoghton Street
Southport
PR9 0PQ
Other companies in LA7
 
Previous Names
AFFILIATED LIMITED13/06/2014
Filing Information
Company Number 08279560
Company ID Number 08279560
Date formed 2012-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-06-09
Return next due 2025-06-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB242628021  
Last Datalog update: 2024-06-25 17:21:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAWTHORITY LTD
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 LAWTHORITY LTD
The following companies were found which have the same name as LAWTHORITY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAWTHORITY PUBLISHING INC. 33 WESTHOLME AVENUE TORONTO Ontario M6P3B9 Dissolved Company formed on the 1996-10-10
LAWTHORITY STRATEGIES LIMITED 40 HOGHTON STREET SOUTHPORT PR9 0PQ Active Company formed on the 2023-10-06
LAWTHORITY HOLDINGS LIMITED 40 HOGHTON STREET SOUTHPORT PR9 0PQ Active Company formed on the 2023-12-01

Company Officers of LAWTHORITY LTD

Current Directors
Officer Role Date Appointed
OLIVER JAMES GRILLS
Director 2016-06-16
ANDREW COLIN NEAL
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BARTON HARVEY
Director 2016-06-16 2018-08-01
FRANCISCO JAVIER RODRIGUEZ PURCET
Director 2016-06-16 2018-04-24
ANDREW JOHN SIMMONDS
Director 2016-06-16 2018-03-24
BEN MUSCHAMP
Company Secretary 2012-11-02 2015-06-01
BENJAMIN PAUL MUSCHAMP
Director 2012-11-02 2015-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JAMES GRILLS CUBE BUILDING SURVEYS LIMITED Director 2018-04-30 CURRENT 2017-10-31 Active - Proposal to Strike off
OLIVER JAMES GRILLS OJG LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
ANDREW COLIN NEAL CUBE BUILDING SURVEYS LIMITED Director 2018-04-30 CURRENT 2017-10-31 Active - Proposal to Strike off
ANDREW COLIN NEAL HEFDS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
ANDREW COLIN NEAL JRRT (INVESTMENTS) LIMITED Director 2015-10-02 CURRENT 1976-11-02 Active
ANDREW COLIN NEAL LAWGEN LTD Director 2014-07-24 CURRENT 2014-07-24 Active - Proposal to Strike off
ANDREW COLIN NEAL LANCASTER ROYAL GRAMMAR SCHOOL Director 2012-11-30 CURRENT 2010-12-14 Active
ANDREW COLIN NEAL INTEGRAL RESOURCE MANAGEMENT LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ANDREW COLIN NEAL JRRT (PROPERTIES) LIMITED Director 2008-10-19 CURRENT 1977-05-03 Active
ANDREW COLIN NEAL THE JOSEPH ROWNTREE REFORM TRUST LIMITED Director 2008-10-19 CURRENT 1939-11-30 Active
ANDREW COLIN NEAL THE STOREY ART GALLERY LIMITED Director 2007-11-01 CURRENT 1997-08-07 Active - Proposal to Strike off

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
2024-06-25CONFIRMATION STATEMENT MADE ON 09/06/24, WITH NO UPDATES
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CESSATION OF FRANCISCO JAVIER RODRIGUEZ PURCET AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12Notification of Llf1 Limited as a person with significant control on 2023-01-05
2023-07-12CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CESSATION OF ANDREW COLIN NEAL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EDWARD COWAN SANLUIS
2022-07-26AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082795600002
2021-12-24REGISTERED OFFICE CHANGED ON 24/12/21 FROM 1-2-1 the Barracks White Cross Lancaster Lancashire LA1 4XQ England
2021-12-24REGISTERED OFFICE CHANGED ON 24/12/21 FROM 1-2-1 the Barracks White Cross Lancaster Lancashire LA1 4XQ England
2021-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/21 FROM 1-2-1 the Barracks White Cross Lancaster Lancashire LA1 4XQ England
2021-11-30AA01Previous accounting period extended from 30/11/20 TO 31/05/21
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES GRILLS
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-09-10CH01Director's details changed for Mr Alexander Edward Cowan Sanluis on 2021-06-09
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TIMOTHY RAZZALL
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27PSC04Change of details for Mr Francisco Javier Rodriguez Purcet as a person with significant control on 2020-11-03
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JAMES REILLY
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-06-09PSC04Change of details for Mr Andrew Colin Neal as a person with significant control on 2020-02-10
2020-06-09AP01DIRECTOR APPOINTED MR GERARD JAMES REILLY
2019-08-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-07-05PSC04Change of details for Mr Andrew Colin Neal as a person with significant control on 2019-05-28
2019-07-05PSC04Change of details for Mr Andrew Colin Neal as a person with significant control on 2019-05-28
2019-07-05PSC07CESSATION OF BENJAMIN PAUL MUSCHAMP AS A PERSON OF SIGNIFICANT CONTROL
2019-07-05PSC07CESSATION OF BENJAMIN PAUL MUSCHAMP AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 082795600003
2019-02-19AP01DIRECTOR APPOINTED MR FRANCISCO JAVIER RODRIGUEZ PURCET
2018-08-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20AP01DIRECTOR APPOINTED LORD EDWARD TIMOTHY RAZZALL
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM 328 Storey House White Cross Industrial Estate South Road Lancaster LA1 4XQ
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARTON HARVEY
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCISCO JAVIER RODRIGUEZ PURCET
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO JAVIER RODRIGUEZ PURCET
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 082795600002
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SIMMONDS
2017-09-21RES01ADOPT ARTICLES 21/09/17
2017-09-09LATEST SOC09/09/17 STATEMENT OF CAPITAL;GBP 200
2017-09-09SH0131/08/17 STATEMENT OF CAPITAL GBP 200
2017-09-09SH0131/07/17 STATEMENT OF CAPITAL GBP 170
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-07-14AP01DIRECTOR APPOINTED MR FRANCISCO JAVIER RODRIGUEZ PURCET
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 082795600001
2016-07-13AP01DIRECTOR APPOINTED MR OLIVER JAMES GRILLS
2016-07-13AP01DIRECTOR APPOINTED SIR NICHOLAS BARTON HARVEY
2016-07-13AP01DIRECTOR APPOINTED MR ANDREW JOHN SIMMONDS
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23SH0111/05/16 STATEMENT OF CAPITAL GBP 100
2016-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-14AR0114/09/15 FULL LIST
2015-09-08TM02APPOINTMENT TERMINATED, SECRETARY BEN MUSCHAMP
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MUSCHAMP
2015-09-08AP01DIRECTOR APPOINTED MR ANDREW COLIN NEAL
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2015 FROM THE STABLES PRESTON PATRICK MILNTHORPE LA7 7NZ
2015-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-23AR0102/11/14 FULL LIST
2014-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-06-13RES15CHANGE OF NAME 13/06/2014
2014-06-13CERTNMCOMPANY NAME CHANGED AFFILIATED LIMITED CERTIFICATE ISSUED ON 13/06/14
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-19AR0102/11/13 FULL LIST
2012-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAWTHORITY LTD 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 LAWTHORITY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-06 Outstanding NCM FUND SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-05-31

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 LAWTHORITY LTD

Intangible Assets
Patents
We have not found any records of LAWTHORITY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LAWTHORITY LTD
Trademarks
We have not found any records of LAWTHORITY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWTHORITY LTD. 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 (96090 - Other service activities n.e.c.) as LAWTHORITY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LAWTHORITY LTD 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 LAWTHORITY LTD 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 LAWTHORITY LTD 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.