Newlaw Legal Limited CARDIFF


Newlaw Legal started in year 2010 as Private Limited Company with registration number 07200038. The Newlaw Legal company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Cardiff at Helmont House. Postal code: CF10 2HE. Since 7th June 2010 Newlaw Legal Limited is no longer carrying the name Newlaw (no.2).

The firm has 5 directors, namely Nicola E., Philip V. and Paul S. and others. Of them, Martin W. has been with the company the longest, being appointed on 28 February 2014 and Nicola E. has been with the company for the least time - from 1 September 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nicholas W. who worked with the the firm until 17 January 2017.

Newlaw Legal Limited Address / Contact

Office Address Helmont House
Office Address2 Churchill Way
Town Cardiff
Post code CF10 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07200038
Date of Incorporation Tue, 23rd Mar 2010
Industry Solicitors
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Nicola E.

Position: Director

Appointed: 01 September 2020

Philip V.

Position: Director

Appointed: 10 June 2020

Paul S.

Position: Director

Appointed: 10 June 2020

Steven S.

Position: Director

Appointed: 17 January 2020

Martin W.

Position: Director

Appointed: 28 February 2014

Mark C.

Position: Director

Appointed: 25 September 2018

Resigned: 01 April 2020

Nicholas L.

Position: Director

Appointed: 29 August 2018

Resigned: 12 July 2019

Timothy L.

Position: Director

Appointed: 21 August 2018

Resigned: 03 August 2022

Nicholas L.

Position: Director

Appointed: 27 June 2017

Resigned: 27 July 2018

Ian F.

Position: Director

Appointed: 01 December 2016

Resigned: 01 March 2018

Philip D.

Position: Director

Appointed: 12 October 2016

Resigned: 31 August 2020

Nicholas W.

Position: Secretary

Appointed: 28 February 2014

Resigned: 17 January 2017

Stephen O.

Position: Director

Appointed: 28 January 2014

Resigned: 27 February 2020

Robert T.

Position: Director

Appointed: 01 October 2010

Resigned: 28 February 2014

Arron B.

Position: Director

Appointed: 01 October 2010

Resigned: 24 August 2012

Adele J.

Position: Director

Appointed: 01 October 2010

Resigned: 28 February 2014

Jonathan F.

Position: Director

Appointed: 01 October 2010

Resigned: 28 February 2014

Paul C.

Position: Director

Appointed: 23 March 2010

Resigned: 28 February 2014

Jonathan B.

Position: Director

Appointed: 23 March 2010

Resigned: 28 February 2014

Helen M.

Position: Director

Appointed: 23 March 2010

Resigned: 01 March 2018

John G.

Position: Director

Appointed: 23 March 2010

Resigned: 28 February 2014

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Angel Assistance Ltd from Bath, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Redde Plc that entered Bath, England as the official address. This PSC has a legal form of "a public limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Angel Assistance Ltd

Pinesgate Lower Bristol Road, Bath, BA2 3DP, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 3902646
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Redde Plc

Pinesgate Lower Bristol Road, Bath, BA2 3DP, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 3120010
Notified on 6 April 2016
Ceased on 20 April 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newlaw (no.2) June 7, 2010

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th April 2022
filed on: 21st, October 2022
Free Download (30 pages)

Company search

Advertisements