Lawbase Legal Systems Limited STOCKPORT


Lawbase Legal Systems started in year 1994 as Private Limited Company with registration number 02951138. The Lawbase Legal Systems company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Stockport at Strata House. Postal code: SK4 2HD. Since Monday 31st October 1994 Lawbase Legal Systems Limited is no longer carrying the name Lawbase Systems.

Currently there are 5 directors in the the company, namely Frank R., Andrew W. and Steven A. and others. In addition one secretary - Steven A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lawbase Legal Systems Limited Address / Contact

Office Address Strata House
Office Address2 Kings Reach Road
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02951138
Date of Incorporation Thu, 21st Jul 1994
Industry Other information technology service activities
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Cdl Group Holdings Limited

Position: Corporate Director

Appointed: 18 December 2020

Steven A.

Position: Secretary

Appointed: 17 December 2020

Frank R.

Position: Director

Appointed: 31 October 2016

Andrew W.

Position: Director

Appointed: 01 October 2014

Steven A.

Position: Director

Appointed: 01 October 2014

Stuart B.

Position: Director

Appointed: 01 October 2014

Nigel P.

Position: Director

Appointed: 01 October 2014

Andrew L.

Position: Director

Appointed: 29 October 2018

Resigned: 11 January 2019

Lawrence L.

Position: Director

Appointed: 01 October 2014

Resigned: 11 January 2016

Gary J.

Position: Director

Appointed: 01 January 2013

Resigned: 17 December 2020

Robert S.

Position: Director

Appointed: 07 December 2004

Resigned: 07 December 2004

Thomas H.

Position: Director

Appointed: 03 April 2003

Resigned: 17 December 2020

Melissa J.

Position: Secretary

Appointed: 03 April 2003

Resigned: 17 December 2020

Wyn M.

Position: Secretary

Appointed: 05 April 1998

Resigned: 03 April 2003

Subodhrai N.

Position: Director

Appointed: 01 September 1994

Resigned: 03 April 2003

Michael O.

Position: Director

Appointed: 01 September 1994

Resigned: 30 September 1998

Manus W.

Position: Director

Appointed: 01 September 1994

Resigned: 03 April 2003

David F.

Position: Secretary

Appointed: 01 September 1994

Resigned: 04 April 1998

Wyn M.

Position: Director

Appointed: 01 September 1994

Resigned: 03 April 2003

John I.

Position: Director

Appointed: 01 September 1994

Resigned: 30 September 1998

Thomas B.

Position: Director

Appointed: 01 September 1994

Resigned: 31 October 2000

Uk Company Secretaries Limited

Position: Secretary

Appointed: 21 July 1994

Resigned: 01 September 1994

Uk Incorporations Ltd

Position: Director

Appointed: 21 July 1994

Resigned: 01 September 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Melissa J. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Thomas H. This PSC has significiant influence or control over the company,.

Melissa J.

Notified on 11 January 2023
Nature of control: significiant influence or control

Thomas H.

Notified on 6 April 2016
Ceased on 11 January 2023
Nature of control: significiant influence or control

Company previous names

Lawbase Systems October 31, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 0001 000
Current Assets93 89393 893
Debtors92 89392 893
Other Debtors22
Other
Accumulated Amortisation Impairment Intangible Assets 121 210
Amortisation Rate Used For Intangible Assets 20
Amounts Owed By Group Undertakings Participating Interests92 89192 891
Amounts Owed To Group Undertakings Participating Interests3 7513 751
Creditors3 7513 751
Intangible Assets Gross Cost 121 210
Net Current Assets Liabilities90 14290 142
Total Assets Less Current Liabilities90 14290 142

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 30th September 2022
filed on: 23rd, June 2023
Free Download (6 pages)

Company search

Advertisements