Law Limited LONDON


Law started in year 2005 as Private Limited Company with registration number 05525294. The Law company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at City Tower. Postal code: EC2V 5DE.

The company has 3 directors, namely Louise B., John B. and Malcolm G.. Of them, Malcolm G. has been with the company the longest, being appointed on 19 February 2013 and Louise B. has been with the company for the least time - from 30 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joseph D. who worked with the the company until 18 February 2013.

Law Limited Address / Contact

Office Address City Tower
Office Address2 40 Basinghall Street
Town London
Post code EC2V 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05525294
Date of Incorporation Tue, 2nd Aug 2005
Industry Solicitors
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Louise B.

Position: Director

Appointed: 30 March 2023

John B.

Position: Director

Appointed: 31 March 2016

Malcolm G.

Position: Director

Appointed: 19 February 2013

Alan B.

Position: Director

Appointed: 07 May 2014

Resigned: 02 July 2017

Andrew C.

Position: Director

Appointed: 07 May 2014

Resigned: 17 March 2023

Monica H.

Position: Director

Appointed: 07 May 2014

Resigned: 17 March 2023

Joseph D.

Position: Secretary

Appointed: 02 August 2005

Resigned: 18 February 2013

Michele T.

Position: Director

Appointed: 02 August 2005

Resigned: 19 February 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Malcolm G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Malcolm G.

Notified on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 0001 0001 000-100 118-280 704-281 520       
Balance Sheet
Cash Bank In Hand  4 6466 9409 75411 944       
Cash Bank On Hand     11 94427 08118 08513 22538 51519 04131 920691
Current Assets  9 50116 05113 67834 32356 75695 36184 240137 61397 309132 241158 040
Debtors  4 8559 1113 92422 37929 67577 27671 01599 09878 268100 321147 349
Other Debtors     16 18316 35816 36049 93716 40916 43816 43916 758
Property Plant Equipment     732       
Tangible Fixed Assets  2 6111 7032 315732       
Total Inventories            10 000
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 000          
Reserves/Capital
Called Up Share Capital  1 0001 0001 0001 000       
Profit Loss Account Reserve  -42 704-101 118-281 704-282 520       
Shareholder Funds1 0001 0001 000-100 118-280 704-281 520       
Other
Accrued Liabilities Deferred Income     1 5001 7372 5005 00021 57010 52653 95315 666
Accumulated Depreciation Impairment Property Plant Equipment     4 0174 7494 7494 7494 7494 7494 749 
Average Number Employees During Period          111
Corporation Tax Payable         125260303338
Creditors     316 575319 893323 836300 338314 658253 178214 171203 210
Creditors Due Within One Year  53 816117 872296 697316 575       
Increase From Depreciation Charge For Year Property Plant Equipment      732      
Net Current Assets Liabilities  -44 315-101 821-283 019-282 252-263 137-228 475-216 098-177 045-155 869-81 930-45 170
Number Shares Allotted 1 0001 0001 000 10 000       
Other Creditors     308 916310 080310 253292 358292 963242 392150 896118 806
Other Taxation Social Security Payable           490-291
Par Value Share 111 0       
Prepayments Accrued Income      1 7272 0802 6486 70513 5167 79712 400
Property Plant Equipment Gross Cost     4 7494 7494 7494 7494 7494 7494 749 
Share Capital Allotted Called Up Paid1 0001 0001 000 1 0001 000       
Tangible Fixed Assets Cost Or Valuation  2 9962 5544 749        
Tangible Fixed Assets Depreciation  3858512 4344 017       
Tangible Fixed Assets Depreciation Charged In Period   466 1 583       
Tangible Fixed Assets Disposals   442         
Total Assets Less Current Liabilities  -41 704-100 118-280 704-281 520-263 137-228 475-216 098-177 045-155 869-81 930-45 170
Trade Creditors Trade Payables     3 3614 8808 320219  2 1685 274
Trade Debtors Trade Receivables     6 19611 59058 83618 43073 88044 05176 085118 191
Value Shares Allotted  1 0001 000         
Recoverable Value-added Tax         2 1044 263  
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 000          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (7 pages)

Company search