Net Lawman Ltd BURY ST. EDMUNDS


Net Lawman started in year 1991 as Private Limited Company with registration number 02657400. The Net Lawman company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Bury St. Edmunds at St Andrew's Castle. Postal code: IP33 3PH. Since Thursday 12th September 2002 Net Lawman Ltd is no longer carrying the name Millenniad Estates.

Currently there are 2 directors in the the company, namely Thomas T. and Andrew T.. In addition one secretary - Thomas T. - 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.

Net Lawman Ltd Address / Contact

Office Address St Andrew's Castle
Office Address2 St. Andrews Street South
Town Bury St. Edmunds
Post code IP33 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02657400
Date of Incorporation Fri, 25th Oct 1991
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Thomas T.

Position: Director

Appointed: 27 August 2015

Thomas T.

Position: Secretary

Appointed: 01 December 1999

Andrew T.

Position: Director

Appointed: 21 October 1993

Kelly L.

Position: Secretary

Appointed: 24 October 1997

Resigned: 01 December 1999

Rebecca L.

Position: Secretary

Appointed: 01 January 1996

Resigned: 23 October 1997

Judith P.

Position: Secretary

Appointed: 17 October 1994

Resigned: 31 December 1995

Andrew T.

Position: Secretary

Appointed: 21 October 1993

Resigned: 03 November 1994

Martin F.

Position: Secretary

Appointed: 29 November 1991

Resigned: 21 October 1993

Philip P.

Position: Director

Appointed: 29 November 1991

Resigned: 21 October 1993

Martin F.

Position: Director

Appointed: 29 November 1991

Resigned: 21 October 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1991

Resigned: 29 November 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 October 1991

Resigned: 29 November 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Andrew T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew T.

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

Millenniad Estates September 12, 2002
Randomlist February 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 244-7 184-1 059-20 840-63 607-96 331-87 881      
Balance Sheet
Current Assets109 22514 13028 46010 21710 6307 80927 12413 11620 23333 38772 69825 36914 891
Net Assets Liabilities      87 88176 15843 45815 06127 66258 32874 332
Cash Bank In Hand35 95214 06328 4019 948         
Debtors73 2736759269         
Net Assets Liabilities Including Pension Asset Liability22 244-7 184-1 059-20 840-63 607-96 331-87 881      
Other Debtors73 273            
Trade Debtors 6759269         
Reserves/Capital
Called Up Share Capital2222222      
Profit Loss Account Reserve22 242-7 186-1 061-20 842-63 609-96 333-87 883      
Shareholder Funds22 244-7 184-1 059-20 840-63 607-96 331-87 881      
Other
Creditors      11 24811 48755 39149 03259 75452 51658 166
Net Current Assets Liabilities93 977-7 1843 941-9 4111552 42615 8761 62935 15815 06112 94427 14743 275
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         584   
Total Assets Less Current Liabilities93 977-7 1843 941-9 4111552 42615 8761 62935 15815 06112 94427 14743 275
Accruals Deferred Income Within One Year 3 5123 0271 330         
Bank Borrowings Overdrafts1 7083 6703 2562 754         
Creditors Due After One Year71 733 5 00011 42963 76298 757103 757      
Creditors Due Within One Year15 24821 31424 51919 62810 4755 38311 248      
Number Shares Allotted2222         
Other Creditors After One Year  5 00011 429         
Other Creditors Due Within One Year3 6558 23512 42610 458         
Par Value Share1111         
Share Capital Allotted Called Up Paid2222         
Taxation Social Security Due Within One Year9 8855 8975 8105 086         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements