Company NameLaw At Work (IS) Ltd
DirectorsAdam Thomas Councell and Andrew Digby Gunson
Company StatusActive
Company Number02565391
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 4 months ago)
Previous NamesBaraview Limited and Equitable Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Matthew James Allen
StatusCurrent
Appointed02 December 2019(29 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Andrew Digby Gunson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(31 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Philip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(3 years after company formation)
Appointment Duration12 years, 4 months (resigned 28 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Director NameGordon Haig Brough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(3 years after company formation)
Appointment Duration12 years, 4 months (resigned 28 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square
London
SW1W 0RB
Director NameMr Gordon Douglas Miller
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(10 years, 5 months after company formation)
Appointment Duration12 months (resigned 01 May 2002)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressFoxdene Dry Arch Road
Sunningdale
Ascot
Berkshire
SL5 0DB
Director NameMrs Joanna Rachel Higton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 April 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVine House
Church Hill, Castor
Peterborough
Cambridgeshire
PE5 7AU
Director NameRobert Paulin Clinton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(11 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 April 2006)
RoleRetired Stockbroker
Country of ResidenceEngland
Correspondence AddressHill Farm
Edmunds Hill, Stradishall
Newmarket
Suffolk
CB8 8YR
Director NameMs Jane Lucy Ker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2004)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlecote
Petworth Road
Wormley
Surrey
GU8 5TR
Director NameNeil Stewart Douglas
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(14 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 April 2006)
RoleFinance Director
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Director NameMalcolm Ross Mackay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address58 (2f) Queen Street
Edinburgh
Midlothian
EH2 3NS
Scotland
Director NameDonald John Mackinnon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(15 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameThomas Stephen Briggs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(15 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2013)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Scott Henderson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Ormidale Terrace
Murrayfield
Edinburgh
EH12 6DY
Scotland
Director NameGareth David McKnight
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameMs Jane Elizabeth Wright
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(19 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Secretary NameThomas Stephen Briggs
NationalityBritish
StatusResigned
Appointed20 December 2012(22 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressKintyre House 205 West George Street
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Magnus Paton Swanson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(26 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2021)
RoleChairman
Country of ResidenceScotland
Correspondence AddressLaw At Work Limited 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(29 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(29 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration2 years (resigned 06 December 1993)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration2 years (resigned 06 December 1993)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 1994)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1994(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 10 May 2002)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed10 May 2002(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2006)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens (Corporation)
StatusResigned
Appointed28 April 2006(15 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 August 2006)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed25 August 2006(15 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 August 2012)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitewww.lawatwork.co.uk
Telephone0131 6035200
Telephone regionEdinburgh

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70.5k at £1Law At Work (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,279
Cash£73,847
Current Liabilities£76,978

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

15 August 2012Delivered on: 23 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2017Accounts for a small company made up to 31 May 2017 (7 pages)
6 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London England EC4M 7WS on 6 November 2017 (1 page)
18 October 2017Appointment of Mr Magnus Paton Swanson as a director on 31 August 2017 (2 pages)
20 September 2017Termination of appointment of Jane Elizabeth Wright as a director on 31 August 2017 (1 page)
20 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 May 2016 (12 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
11 February 2016Accounts for a small company made up to 31 May 2015 (5 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 70,515
(4 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 70,515
(4 pages)
12 November 2014Accounts for a small company made up to 31 May 2014 (5 pages)
21 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 70,515
(4 pages)
5 December 2013Accounts for a small company made up to 31 May 2013 (6 pages)
28 August 2013Termination of appointment of Thomas Briggs as a secretary (2 pages)
21 August 2013Termination of appointment of Thomas Briggs as a director (2 pages)
15 January 2013Appointment of Thomas Stephen Briggs as a secretary (3 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for Jane Elizabeth Wright on 31 December 2012 (2 pages)
14 January 2013Director's details changed for Thomas Stephen Briggs on 31 December 2012 (2 pages)
14 January 2013Director's details changed for Donald John Mackinnon on 31 December 2012 (2 pages)
10 September 2012Full accounts made up to 31 May 2012 (12 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 August 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
8 August 2012Secretary's details changed for Maclay Murray & Spens Llp on 8 August 2012 (2 pages)
8 August 2012Secretary's details changed for Maclay Murray & Spens Llp on 8 August 2012 (2 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
20 December 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
19 December 2011Director's details changed for Thomas Stephen Briggs on 19 December 2011 (2 pages)
16 December 2011Director's details changed for Jane Elizabeth Wright on 21 March 2011 (2 pages)
16 December 2011Director's details changed for Donald John Mackinnon on 21 March 2011 (2 pages)
16 December 2011Director's details changed for Thomas Stephen Briggs on 21 March 2011 (2 pages)
27 October 2011Full accounts made up to 31 May 2011 (12 pages)
15 February 2011Termination of appointment of Gareth Mcknight as a director (1 page)
20 January 2011Appointment of Jane Elizabeth Wright as a director (3 pages)
7 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
6 January 2011Director's details changed for Gareth David Mcknight on 22 December 2010 (2 pages)
6 January 2011Director's details changed for Thomas Stephen Briggs on 22 December 2010 (2 pages)
29 December 2010Full accounts made up to 31 May 2010 (15 pages)
10 March 2010Termination of appointment of Scott Henderson as a director (2 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
24 December 2009Full accounts made up to 31 May 2009 (14 pages)
20 April 2009Appointment terminated director malcolm mackay (1 page)
2 March 2009Full accounts made up to 31 May 2008 (14 pages)
22 December 2008Director appointed gareth david mcknight (2 pages)
19 December 2008Director appointed scott henderson (2 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 April 2008Full accounts made up to 31 May 2007 (15 pages)
17 January 2008Return made up to 30/11/07; full list of members (2 pages)
12 April 2007Full accounts made up to 31 May 2006 (15 pages)
18 December 2006Return made up to 30/11/06; full list of members (3 pages)
20 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
20 July 2006New director appointed (2 pages)
14 July 2006Company name changed equitable solutions LIMITED\certificate issued on 14/07/06 (2 pages)
11 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
2 May 2006Secretary's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
7 December 2005Ad 29/11/05--------- £ si 25000@1=25000 £ ic 45515/70515 (2 pages)
7 December 2005Nc inc already adjusted 29/11/05 (1 page)
7 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2005Full accounts made up to 31 May 2005 (11 pages)
6 October 2005Director's particulars changed (1 page)
12 May 2005New director appointed (2 pages)
19 April 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
21 January 2005Director resigned (1 page)
4 January 2005Secretary's particulars changed (1 page)
4 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 September 2004Full accounts made up to 30 April 2004 (11 pages)
30 April 2004Registered office changed on 30/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page)
20 January 2004Nc inc already adjusted 31/10/03 (1 page)
20 January 2004Return made up to 30/11/03; full list of members (8 pages)
20 January 2004Ad 31/10/03--------- £ si 32715@1=32715 £ ic 12800/45515 (2 pages)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 December 2003Full accounts made up to 30 April 2003 (10 pages)
11 November 2003Auditor's resignation (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Return made up to 30/11/02; full list of members (9 pages)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
18 October 2002Full accounts made up to 30 April 2002 (10 pages)
9 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2002Ad 02/09/02--------- £ si 800@1=800 £ ic 12000/12800 (2 pages)
9 September 2002Nc inc already adjusted 02/09/02 (1 page)
30 May 2002New secretary appointed (1 page)
30 May 2002Secretary resigned (1 page)
10 January 2002Return made up to 30/11/01; full list of members (8 pages)
30 November 2001Accounts made up to 30 April 2001 (4 pages)
30 November 2001Ad 30/10/01--------- £ si 11000@1=11000 £ ic 1000/12000 (3 pages)
30 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2001Nc inc already adjusted 30/10/01 (1 page)
5 June 2001New director appointed (3 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 May 2001Nc inc already adjusted 02/05/01 (1 page)
21 May 2001New director appointed (3 pages)
21 May 2001Ad 02/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 May 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
19 October 2000Accounts made up to 31 December 1999 (4 pages)
9 December 1999Director's particulars changed (1 page)
9 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Accounts made up to 31 December 1998 (4 pages)
24 January 1999Return made up to 30/11/98; no change of members (4 pages)
24 September 1998Accounts made up to 31 December 1997 (4 pages)
17 August 1998Registered office changed on 17/08/98 from: one dyers buildings london EC1N 2SX (1 page)
29 December 1997Return made up to 30/11/97; no change of members (4 pages)
7 October 1997Accounts made up to 31 December 1996 (3 pages)
6 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1996Accounts made up to 31 December 1995 (4 pages)
8 December 1995Return made up to 30/11/95; no change of members (4 pages)
23 October 1995Accounts made up to 31 December 1994 (4 pages)