Law Now Limited LONDON


Founded in 1986, Law Now, classified under reg no. 02034827 is an active company. Currently registered at Cannon Place EC4N 6AF, London the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 16th December 2009 Law Now Limited is no longer carrying the name Cms Cameron Mckenna Shareholders.

The firm has 2 directors, namely Susan W., Stephen M.. Of them, Susan W., Stephen M. have been with the company the longest, being appointed on 18 July 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Law Now Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02034827
Date of Incorporation Mon, 7th Jul 1986
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Susan W.

Position: Director

Appointed: 18 July 2016

Stephen M.

Position: Director

Appointed: 18 July 2016

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 13 December 2000

Medwyn J.

Position: Secretary

Resigned: 13 February 1995

Andrew C.

Position: Secretary

Resigned: 22 November 2000

Martin M.

Position: Director

Appointed: 01 May 2014

Resigned: 18 July 2016

Duncan W.

Position: Director

Appointed: 01 March 2010

Resigned: 14 October 2019

Louise W.

Position: Director

Appointed: 23 April 2004

Resigned: 18 July 2016

Michael R.

Position: Director

Appointed: 13 December 2000

Resigned: 23 April 2004

Richard T.

Position: Director

Appointed: 13 December 2000

Resigned: 23 May 2008

Richard P.

Position: Director

Appointed: 13 December 2000

Resigned: 30 April 2014

Guy B.

Position: Director

Appointed: 13 December 2000

Resigned: 30 April 2007

Andrew S.

Position: Director

Appointed: 09 August 1994

Resigned: 18 July 2016

Barnabus H.

Position: Director

Appointed: 09 August 1994

Resigned: 22 November 2000

Barnabus H.

Position: Secretary

Appointed: 09 August 1994

Resigned: 22 November 2000

Andrew S.

Position: Secretary

Appointed: 09 August 1994

Resigned: 13 December 2000

John N.

Position: Director

Appointed: 13 February 1993

Resigned: 22 November 2000

Simon M.

Position: Director

Appointed: 13 February 1993

Resigned: 13 December 2000

Anthony L.

Position: Director

Appointed: 13 February 1993

Resigned: 25 June 1999

John Y.

Position: Director

Appointed: 13 February 1993

Resigned: 28 April 1995

Keith G.

Position: Director

Appointed: 13 February 1993

Resigned: 13 December 2000

Peter H.

Position: Director

Appointed: 13 February 1993

Resigned: 13 December 2000

Julia O.

Position: Director

Appointed: 13 February 1993

Resigned: 23 November 2000

Medwyn J.

Position: Director

Appointed: 13 February 1993

Resigned: 10 January 1994

Bruce W.

Position: Director

Appointed: 13 February 1993

Resigned: 16 February 1996

Andrew C.

Position: Director

Appointed: 13 February 1993

Resigned: 31 August 2003

Anthony M.

Position: Director

Appointed: 13 February 1993

Resigned: 20 January 1995

Guilherme B.

Position: Director

Appointed: 13 February 1993

Resigned: 23 November 2000

Simon B.

Position: Director

Appointed: 13 February 1993

Resigned: 28 April 1995

Mark A.

Position: Director

Appointed: 13 February 1993

Resigned: 21 November 2000

Stephen C.

Position: Director

Appointed: 13 February 1993

Resigned: 25 June 1999

Amanda C.

Position: Director

Appointed: 13 February 1993

Resigned: 13 January 1996

Arfon J.

Position: Director

Appointed: 13 February 1993

Resigned: 13 December 2000

John A.

Position: Director

Appointed: 13 February 1993

Resigned: 23 November 2000

Humphrey M.

Position: Director

Appointed: 13 February 1993

Resigned: 25 June 1999

Margaret W.

Position: Director

Appointed: 13 February 1993

Resigned: 28 April 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Cms Cameron Mckenna Nabarro Olswang Llp from London, England. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cms Cameron Mckenna Nabarro Olswang Llp

Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

Legal authority The Companies Act 1985
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered United Kingdom
Registration number Oc310335
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cms Cameron Mckenna Shareholders December 16, 2009
Cameron Mckenna Shareholders January 17, 2006
Cmh Shareholders October 30, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th April 2023
filed on: 17th, January 2024
Free Download (19 pages)

Company search

Advertisements