Company NameLawsure Direct Limited
DirectorsBrian John Hall and Susan Amanda Brown
Company StatusActive
Company Number03304072
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Brian John Hall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(12 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorman's Keep
Doomsday Garden
Horsham
West Sussex
RH13 6LB
Director NameMrs Susan Amanda Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(13 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Brian John Dawson Raincock
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressAncton Manor Ancton Lane
Middleton On Sea
Bognor Regis
West Sussex
PO22 6NJ
Director NameJohn Granville Woolfenden
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleAccountant
Correspondence AddressSandyway Monkmead Lane
West Chiltington
Pulborough
West Sussex
RH20 2PF
Secretary NameMr Peter Hampton Blackmore
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Strand
Bideford
Devon
EX39 2ND
Director NameMr David Arthur Cooper
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(2 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffham House
Offham, South Stoke
Arundel
West Sussex
BN18 9PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Great Tower Street
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

36k at £1Brian John Hall
37.89%
Ordinary A
23.8k at £1Brian Raincock
25.00%
Ordinary A
20.9k at £1Brown Consulting Uk LTD
21.97%
Ordinary A
2.5k at £1Peter Blackmore
2.63%
Ordinary A
11.9k at £1Flower Consultancy LTD
12.50%
Ordinary A

Financials

Year2014
Net Worth-£153,312
Cash£38,371
Current Liabilities£189,561

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

26 July 2013Delivered on: 27 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 July 1999Delivered on: 29 July 1999
Satisfied on: 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
23 January 2023Confirmation statement made on 17 January 2023 with updates (6 pages)
9 January 2023Appointment of Mr Michael David Simon Edgeley as a director on 9 January 2023 (2 pages)
9 January 2023Appointment of Mr Philip John Williams as a director on 9 January 2023 (2 pages)
9 January 2023Appointment of Mr Timothy John Money as a director on 9 January 2023 (2 pages)
5 January 2023Current accounting period extended from 25 August 2023 to 31 October 2023 (1 page)
8 December 2022Notification of Clear Group (Holdings) Ltd as a person with significant control on 15 September 2022 (4 pages)
6 December 2022Change of share class name or designation (2 pages)
21 November 2022Consolidation of shares on 15 September 2022 (6 pages)
21 November 2022Cessation of Brian John Hall as a person with significant control on 15 September 2022 (3 pages)
21 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 November 2022Memorandum and Articles of Association (37 pages)
21 November 2022Cessation of Brown Consulting Uk Limited as a person with significant control on 15 September 2022 (3 pages)
21 November 2022Cessation of Susan Amanda Brown as a person with significant control on 15 September 2022 (3 pages)
15 November 2022Registered office address changed from 3 Blacklands Crescent Forest Row East Sussex RH18 5NN to 1 Great Tower Street London EC3R 5AA on 15 November 2022 (1 page)
12 July 2022Change of details for Mr Brian John Hall as a person with significant control on 26 August 2021 (2 pages)
27 June 2022Satisfaction of charge 033040720002 in full (1 page)
4 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
17 February 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
17 February 2022Change of details for Mrs Susan Amanda Brown as a person with significant control on 26 August 2021 (2 pages)
17 February 2022Change of details for Mr Brian John Hall as a person with significant control on 26 August 2021 (2 pages)
19 December 2021Memorandum and Articles of Association (37 pages)
19 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2021Statement of capital following an allotment of shares on 26 August 2021
  • GBP 117,000
(3 pages)
19 August 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
26 May 2021Previous accounting period shortened from 26 August 2020 to 25 August 2020 (1 page)
18 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
28 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
21 August 2019Previous accounting period shortened from 27 August 2018 to 26 August 2018 (1 page)
28 May 2019Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
31 March 2019Total exemption full accounts made up to 31 August 2017 (10 pages)
8 February 2019Termination of appointment of Peter Hampton Blackmore as a secretary on 21 June 2018 (1 page)
8 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
8 February 2019Change of details for Mr Brian John Hall as a person with significant control on 31 December 2018 (2 pages)
23 November 2018Current accounting period shortened from 29 August 2017 to 28 August 2017 (1 page)
22 November 2018Current accounting period extended from 29 August 2018 to 31 January 2019 (1 page)
24 August 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
1 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 February 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
27 February 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
30 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 95,000
(5 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 95,000
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 95,000
(5 pages)
5 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 95,000
(5 pages)
30 September 2014Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
30 September 2014Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
25 May 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 May 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 95,000
(5 pages)
16 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 95,000
(5 pages)
2 December 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
2 December 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
31 October 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
31 October 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
27 July 2013Registration of charge 033040720002 (25 pages)
27 July 2013Registration of charge 033040720002 (25 pages)
12 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
12 December 2012Change of share class name or designation (2 pages)
12 December 2012Particulars of variation of rights attached to shares (2 pages)
12 December 2012Particulars of variation of rights attached to shares (2 pages)
12 December 2012Change of share class name or designation (2 pages)
11 December 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 95,000
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 95,000
(4 pages)
5 October 2012Accounts made up to 31 December 2011 (11 pages)
5 October 2012Accounts made up to 31 December 2011 (11 pages)
10 May 2012Registered office address changed from Tarrant Place 65 Tarrant Street Arundel West Sussex BN18 9DJ on 10 May 2012 (1 page)
10 May 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
10 May 2012Registered office address changed from Tarrant Place 65 Tarrant Street Arundel West Sussex BN18 9DJ on 10 May 2012 (1 page)
10 May 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
15 December 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 50,000
(4 pages)
15 December 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 50,000
(4 pages)
4 October 2011Accounts made up to 31 December 2010 (9 pages)
4 October 2011Accounts made up to 31 December 2010 (9 pages)
6 April 2011Accounts made up to 31 December 2009 (9 pages)
6 April 2011Accounts made up to 31 December 2009 (9 pages)
8 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 10,000
(4 pages)
8 March 2011Statement of company's objects (2 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 10,000
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 10,000
(4 pages)
8 March 2011Statement of company's objects (2 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
31 December 2010Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
31 December 2010Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
30 September 2010Appointment of Ms Susan Amanda Brown as a director (2 pages)
30 September 2010Appointment of Ms Susan Amanda Brown as a director (2 pages)
29 September 2010Termination of appointment of David Cooper as a director (1 page)
29 September 2010Termination of appointment of David Cooper as a director (1 page)
3 March 2010Director's details changed for Mr Brian John Hall on 2 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Brian John Hall on 2 October 2009 (2 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Mr Brian John Hall on 2 October 2009 (2 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
27 July 2009Memorandum and Articles of Association (18 pages)
27 July 2009Nc inc already adjusted 16/07/09 (1 page)
27 July 2009Ad 16/07/09\gbp si 1900@1=1900\gbp ic 100/2000\ (2 pages)
27 July 2009Ad 16/07/09\gbp si 1900@1=1900\gbp ic 100/2000\ (2 pages)
27 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2009Nc inc already adjusted 16/07/09 (1 page)
27 July 2009Memorandum and Articles of Association (18 pages)
27 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2009Director appointed mr brian john hall (2 pages)
24 July 2009Director appointed mr brian john hall (2 pages)
24 July 2009Appointment terminated director brian raincock (1 page)
24 July 2009Appointment terminated director brian raincock (1 page)
16 March 2009Return made up to 17/01/09; full list of members (3 pages)
16 March 2009Return made up to 17/01/09; full list of members (3 pages)
4 February 2009Accounts made up to 31 March 2008 (11 pages)
4 February 2009Accounts made up to 31 March 2008 (11 pages)
5 December 2008Registered office changed on 05/12/2008 from arundel court park bottom arundel west sussex BN18 0AA (1 page)
5 December 2008Registered office changed on 05/12/2008 from arundel court park bottom arundel west sussex BN18 0AA (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
27 November 2007Accounts made up to 31 March 2007 (11 pages)
27 November 2007Accounts made up to 31 March 2007 (11 pages)
19 February 2007Return made up to 17/01/07; full list of members (8 pages)
19 February 2007Return made up to 17/01/07; full list of members (8 pages)
25 January 2007Accounts made up to 31 March 2006 (12 pages)
25 January 2007Accounts made up to 31 March 2006 (12 pages)
9 February 2006Return made up to 17/01/06; full list of members (7 pages)
9 February 2006Return made up to 17/01/06; full list of members (7 pages)
1 February 2006Accounts made up to 31 March 2005 (12 pages)
1 February 2006Accounts made up to 31 March 2005 (12 pages)
5 February 2005Return made up to 17/01/05; full list of members (7 pages)
5 February 2005Return made up to 17/01/05; full list of members (7 pages)
4 February 2005Accounts made up to 31 March 2004 (13 pages)
4 February 2005Accounts made up to 31 March 2004 (13 pages)
31 January 2004Return made up to 17/01/04; full list of members (7 pages)
31 January 2004Return made up to 17/01/04; full list of members (7 pages)
27 January 2004Accounts made up to 31 March 2003 (13 pages)
27 January 2004Accounts made up to 31 March 2003 (13 pages)
25 February 2003Return made up to 17/01/03; full list of members (5 pages)
25 February 2003Return made up to 17/01/03; full list of members (5 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
27 January 2002Return made up to 17/01/02; full list of members (6 pages)
27 January 2002Return made up to 17/01/02; full list of members (6 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 April 2001Company name changed lawassure LIMITED\certificate issued on 13/04/01 (2 pages)
17 April 2001Company name changed lawassure LIMITED\certificate issued on 13/04/01 (2 pages)
9 March 2001Return made up to 17/01/01; full list of members (6 pages)
9 March 2001Return made up to 17/01/01; full list of members (6 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 February 2000Return made up to 17/01/00; full list of members (6 pages)
10 February 2000Return made up to 17/01/00; full list of members (6 pages)
23 November 1999New director appointed (3 pages)
23 November 1999New director appointed (3 pages)
29 July 1999Particulars of mortgage/charge (5 pages)
29 July 1999Particulars of mortgage/charge (5 pages)
5 July 1999Company name changed dawson granville marketing limit ed\certificate issued on 06/07/99 (3 pages)
5 July 1999Company name changed dawson granville marketing limit ed\certificate issued on 06/07/99 (3 pages)
21 April 1999Return made up to 17/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/99
(6 pages)
21 April 1999Return made up to 17/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/99
(6 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
23 October 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
23 October 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
23 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Return made up to 17/01/98; full list of members (6 pages)
17 February 1998Return made up to 17/01/98; full list of members (6 pages)
29 October 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
29 October 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
29 October 1997Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1997Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Secretary resigned (1 page)
17 January 1997Incorporation (22 pages)
17 January 1997Incorporation (22 pages)