Company NameLawguide Limited
DirectorNicola Challis
Company StatusActive
Company Number03012406
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameNicola Challis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address22 Upperton Road
Sidcup
Kent
DA14 6AT
Secretary NameStephen Alan Challis
NationalityBritish
StatusCurrent
Appointed31 January 2005(10 years after company formation)
Appointment Duration19 years, 2 months
RoleSenior Trading Standards Offic
Correspondence Address22 Upperton Road
Sidcup
Kent
DA14 6AT
Director NameStephen Alan Challis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleSr.Trading Standards Officer
Correspondence Address12 Victoria Road
Sidcup
Kent
DA15 7HD
Secretary NameNicola Challis
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Sidcup
Kent
DA15 7HD

Contact

Websitelawguide.org

Location

Registered Address22 Upperton Road
Sidcup
Kent
DA14 6AT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

99 at £1Nicola Challis
99.00%
Ordinary
1 at £1Stephen Alan Challis
1.00%
Ordinary

Financials

Year2014
Net Worth£15,745
Cash£31,005
Current Liabilities£34,761

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
23 November 2023Micro company accounts made up to 30 September 2023 (3 pages)
29 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 30 September 2022 (3 pages)
30 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 30 September 2021 (3 pages)
2 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
26 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
17 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
13 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(3 pages)
23 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(3 pages)
14 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(3 pages)
14 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(3 pages)
26 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
7 September 2011Director's details changed for Nicola Challis on 23 June 2011 (2 pages)
7 September 2011Secretary's details changed for Stephen Alan Challis on 23 June 2011 (1 page)
7 September 2011Registered office address changed from 12 Victoria Road Sidcup Kent DA15 7HD on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 12 Victoria Road Sidcup Kent DA15 7HD on 7 September 2011 (1 page)
7 September 2011Secretary's details changed for Stephen Alan Challis on 23 June 2011 (1 page)
7 September 2011Director's details changed for Nicola Challis on 23 June 2011 (2 pages)
7 September 2011Registered office address changed from 12 Victoria Road Sidcup Kent DA15 7HD on 7 September 2011 (1 page)
7 September 2011Secretary's details changed for Stephen Alan Challis on 23 June 2011 (1 page)
7 September 2011Director's details changed for Nicola Challis on 23 June 2011 (2 pages)
7 September 2011Secretary's details changed for Stephen Alan Challis on 23 June 2011 (1 page)
7 September 2011Director's details changed for Nicola Challis on 23 June 2011 (2 pages)
24 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
19 October 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
18 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Nicola Challis on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Nicola Challis on 18 February 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
26 November 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
21 October 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
24 January 2008Return made up to 20/01/08; full list of members (2 pages)
24 January 2008Return made up to 20/01/08; full list of members (2 pages)
13 November 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
13 November 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
5 March 2007Return made up to 20/01/07; full list of members (2 pages)
5 March 2007Return made up to 20/01/07; full list of members (2 pages)
11 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
11 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
30 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
30 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
10 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
10 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
10 February 2005Return made up to 20/01/05; full list of members (7 pages)
10 February 2005Return made up to 20/01/05; full list of members (7 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
6 March 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
6 March 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
16 February 2004Return made up to 20/01/04; full list of members (7 pages)
16 February 2004Return made up to 20/01/04; full list of members (7 pages)
13 January 2003Return made up to 20/01/03; full list of members (7 pages)
13 January 2003Return made up to 20/01/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 30 September 2002 (11 pages)
2 December 2002Total exemption full accounts made up to 30 September 2002 (11 pages)
22 January 2002Return made up to 20/01/02; full list of members (6 pages)
22 January 2002Return made up to 20/01/02; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
19 October 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
16 January 2001Return made up to 20/01/01; full list of members (6 pages)
16 January 2001Return made up to 20/01/01; full list of members (6 pages)
24 November 2000Full accounts made up to 30 September 2000 (10 pages)
24 November 2000Full accounts made up to 30 September 2000 (10 pages)
17 February 2000Full accounts made up to 30 September 1999 (8 pages)
17 February 2000Full accounts made up to 30 September 1999 (8 pages)
9 February 2000Return made up to 20/01/00; full list of members (6 pages)
9 February 2000Return made up to 20/01/00; full list of members (6 pages)
19 May 1999Full accounts made up to 30 September 1998 (6 pages)
19 May 1999Full accounts made up to 30 September 1998 (6 pages)
7 April 1999Return made up to 20/01/99; full list of members (6 pages)
7 April 1999Return made up to 20/01/99; full list of members (6 pages)
27 January 1999Company name changed fulcrum information systems limi ted\certificate issued on 28/01/99 (2 pages)
27 January 1999Company name changed fulcrum information systems limi ted\certificate issued on 28/01/99 (2 pages)
3 February 1998Return made up to 20/01/98; no change of members (4 pages)
3 February 1998Return made up to 20/01/98; no change of members (4 pages)
3 December 1997Full accounts made up to 30 September 1997 (6 pages)
3 December 1997Full accounts made up to 30 September 1997 (6 pages)
17 April 1997Full accounts made up to 30 September 1996 (6 pages)
17 April 1997Full accounts made up to 30 September 1996 (6 pages)
15 January 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Full accounts made up to 30 September 1995 (6 pages)
28 February 1996Full accounts made up to 30 September 1995 (6 pages)
26 September 1995Accounting reference date notified as 30/09 (1 page)
26 September 1995Accounting reference date notified as 30/09 (1 page)