Company NameLawmens Limited
DirectorJohn Scott Law
Company StatusActive
Company Number03794235
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Previous NameForcearena Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr John Scott Law
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(2 weeks, 2 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands Farm
Russ Hill
Charlwood Horley
Surrey
RH6 0EL
Secretary NameFawn Valentine Sparrowhawk
StatusCurrent
Appointed14 September 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressThe Long Barn Downs Farm Cobham Park Road
Cobham
Surrey
KT11 3NE
Director NameJulie Ann Law
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address3 Alma Cottages
Downside Common Road, Downside
Cobham
Surrey
KT11 3NF
Secretary NameWilliam Murray
NationalityBritish
StatusResigned
Appointed09 July 1999(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 2001)
RoleCompany Director
Correspondence Address21a New Road
Ilford
Essex
IG3 8AU
Secretary NameCarole Ann Russell
NationalityBritish
StatusResigned
Appointed20 September 2001(2 years, 3 months after company formation)
Appointment Duration15 years, 12 months (resigned 14 September 2017)
RoleCompany Director
Correspondence Address54 Timbercroft
Ewell
Surrey
KT19 0TF
Director NameMatthew Hampton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Waverley Road
Oxshott
Surrey
KT11 2SS
Director NameMr John Hummerston
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Aragon Road
Morden
Surrey
SM4 4QQ
Director NameMr Louis David Russell-Law
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(13 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Charlotte Court
89a Amis Avenue
West Ewell
Surrey
KT19 9HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelawmens.co.uk
Email address[email protected]
Telephone01932 868584
Telephone regionWeybridge

Location

Registered AddressThe Long Barn
Downs Farm Cobham Park Road
Cobham
Surrey
KT11 3NE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1John Scott Law
98.04%
Ordinary B
2 at £1John Scott Law
1.96%
Ordinary A

Financials

Year2014
Turnover£15,626,401
Gross Profit£3,870,618
Net Worth£1,502,947
Cash£86,161
Current Liabilities£1,642,871

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

29 January 2016Delivered on: 30 January 2016
Persons entitled: Jsl Investments Limited

Classification: A registered charge
Outstanding
23 November 2015Delivered on: 24 November 2015
Persons entitled: Jsl Investments Limited

Classification: A registered charge
Outstanding
7 October 2015Delivered on: 20 October 2015
Persons entitled: Jsl Investments Limited

Classification: A registered charge
Outstanding
20 July 2015Delivered on: 28 July 2015
Persons entitled: Jsl Investments Limited

Classification: A registered charge
Outstanding
29 June 2015Delivered on: 18 July 2015
Persons entitled: Jsl Investments Limited

Classification: A registered charge
Outstanding
1 June 2015Delivered on: 6 June 2015
Persons entitled: John Scott Law

Classification: A registered charge
Outstanding
18 June 2020Delivered on: 26 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 November 1999Delivered on: 19 November 1999
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 May 2003Delivered on: 20 May 2003
Satisfied on: 20 May 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 7 haleswood cobham surrey in the county of elmbridge, surrey t/n SY395462.
Fully Satisfied
25 April 2002Delivered on: 1 May 2002
Satisfied on: 20 May 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a glenayr, evelyn way, stoke d'abernon, cobham, surrey KT11 2SJ.
Fully Satisfied

Filing History

23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
12 October 2022Secretary's details changed for Fawn Valentine Sparrowhawk on 12 October 2022 (1 page)
28 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
24 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
18 February 2021Termination of appointment of Louis David Russell-Law as a director on 18 February 2021 (1 page)
26 June 2020Registration of charge 037942350010, created on 18 June 2020 (56 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
30 October 2018Registered office address changed from The Old Mill Mill Yard Cobham Park Road Cobham Surrey KT11 3NE to The Long Barn Downs Farm Cobham Park Road Cobham Surrey KT11 3NE on 30 October 2018 (1 page)
15 September 2018Termination of appointment of John Hummerston as a director on 17 August 2018 (1 page)
15 September 2018Termination of appointment of Matthew Hampton as a director on 17 August 2018 (1 page)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
20 June 2018Notification of John Scott Law as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Full accounts made up to 30 June 2017 (23 pages)
29 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
21 September 2017Termination of appointment of Carole Ann Russell as a secretary on 14 September 2017 (1 page)
21 September 2017Appointment of Fawn Valentine Sparrowhawk as a secretary on 14 September 2017 (2 pages)
21 September 2017Appointment of Fawn Valentine Sparrowhawk as a secretary on 14 September 2017 (2 pages)
21 September 2017Termination of appointment of Carole Ann Russell as a secretary on 14 September 2017 (1 page)
27 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
4 April 2017Full accounts made up to 30 June 2016 (20 pages)
4 April 2017Full accounts made up to 30 June 2016 (20 pages)
5 July 2016Full accounts made up to 30 June 2015 (25 pages)
5 July 2016Full accounts made up to 30 June 2015 (25 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 102
(8 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 102
(8 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
10 March 2016Auditor's resignation (1 page)
10 March 2016Auditor's resignation (1 page)
30 January 2016Registration of charge 037942350009, created on 29 January 2016 (47 pages)
30 January 2016Registration of charge 037942350009, created on 29 January 2016 (47 pages)
24 November 2015Registration of charge 037942350008, created on 23 November 2015 (48 pages)
24 November 2015Registration of charge 037942350008, created on 23 November 2015 (48 pages)
20 October 2015Registration of charge 037942350007, created on 7 October 2015 (46 pages)
20 October 2015Registration of charge 037942350007, created on 7 October 2015 (46 pages)
20 October 2015Registration of charge 037942350007, created on 7 October 2015 (46 pages)
28 July 2015Registration of charge 037942350006, created on 20 July 2015 (48 pages)
28 July 2015Registration of charge 037942350006, created on 20 July 2015 (48 pages)
18 July 2015Registration of charge 037942350005, created on 29 June 2015 (46 pages)
18 July 2015Registration of charge 037942350005, created on 29 June 2015 (46 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 102
(8 pages)
16 July 2015Statement of capital following an allotment of shares on 9 July 2014
  • GBP 102
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 9 July 2014
  • GBP 102
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 9 July 2014
  • GBP 102
(3 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 102
(8 pages)
6 June 2015Registration of charge 037942350004, created on 1 June 2015 (45 pages)
6 June 2015Registration of charge 037942350004, created on 1 June 2015 (45 pages)
6 June 2015Registration of charge 037942350004, created on 1 June 2015 (45 pages)
20 May 2015Satisfaction of charge 2 in full (1 page)
20 May 2015Satisfaction of charge 3 in full (1 page)
20 May 2015Satisfaction of charge 2 in full (1 page)
20 May 2015Satisfaction of charge 3 in full (1 page)
14 April 2015Full accounts made up to 30 June 2014 (22 pages)
14 April 2015Full accounts made up to 30 June 2014 (22 pages)
31 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This is a second filing of the SH01 registered on 06/03/2014 and has an allotment date of 09/07/2014
(6 pages)
31 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This is a second filing of the SH01 registered on 06/03/2014 and has an allotment date of 09/07/2014
(6 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 102
(7 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 102
(7 pages)
21 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
21 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
6 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 600,002
  • ANNOTATION Clarification a Second Filed SH01 is registered on 31/08/2014
(5 pages)
6 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 600,002
  • ANNOTATION Clarification a Second Filed SH01 is registered on 31/08/2014
(5 pages)
6 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 March 2014Statement of company's objects (2 pages)
6 March 2014Statement of company's objects (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
5 June 2013Appointment of Louis Russell-Law as a director (2 pages)
5 June 2013Appointment of Matthew Hampton as a director (2 pages)
5 June 2013Appointment of Louis Russell-Law as a director (2 pages)
5 June 2013Appointment of Mr John Hummerston as a director (2 pages)
5 June 2013Appointment of Matthew Hampton as a director (2 pages)
5 June 2013Appointment of Mr John Hummerston as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
29 June 2009Return made up to 23/06/09; full list of members (3 pages)
29 June 2009Return made up to 23/06/09; full list of members (3 pages)
1 April 2009Registered office changed on 01/04/2009 from the old estate office cobham park road, downside cobham surrey KT11 3NE (1 page)
1 April 2009Registered office changed on 01/04/2009 from the old estate office cobham park road, downside cobham surrey KT11 3NE (1 page)
1 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 July 2008Return made up to 23/06/08; full list of members (3 pages)
2 July 2008Return made up to 23/06/08; full list of members (3 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 July 2007Return made up to 23/06/07; full list of members (2 pages)
2 July 2007Return made up to 23/06/07; full list of members (2 pages)
23 June 2006Return made up to 23/06/06; full list of members (2 pages)
23 June 2006Return made up to 23/06/06; full list of members (2 pages)
27 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 June 2005Return made up to 23/06/05; full list of members (2 pages)
28 June 2005Return made up to 23/06/05; full list of members (2 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
12 August 2004Full accounts made up to 31 December 2003 (13 pages)
12 August 2004Full accounts made up to 31 December 2003 (13 pages)
11 August 2004Return made up to 23/06/04; full list of members (6 pages)
11 August 2004Return made up to 23/06/04; full list of members (6 pages)
6 August 2003Full accounts made up to 31 December 2002 (15 pages)
6 August 2003Full accounts made up to 31 December 2002 (15 pages)
25 June 2003Return made up to 23/06/03; full list of members (6 pages)
25 June 2003Return made up to 23/06/03; full list of members (6 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
14 August 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2002Full accounts made up to 31 December 2001 (11 pages)
1 July 2002Full accounts made up to 31 December 2001 (11 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
16 July 2001Full accounts made up to 31 December 2000 (14 pages)
16 July 2001Full accounts made up to 31 December 2000 (14 pages)
26 June 2001Return made up to 23/06/01; full list of members (5 pages)
26 June 2001Return made up to 23/06/01; full list of members (5 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/06/00
(1 page)
24 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/06/00
(1 page)
21 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2000Return made up to 23/06/00; full list of members (6 pages)
18 July 2000Return made up to 23/06/00; full list of members (6 pages)
5 June 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
5 June 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
19 November 1999Particulars of mortgage/charge (4 pages)
19 November 1999Particulars of mortgage/charge (4 pages)
26 August 1999Memorandum and Articles of Association (9 pages)
26 August 1999Memorandum and Articles of Association (9 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 August 1999Company name changed forcearena LIMITED\certificate issued on 23/08/99 (2 pages)
20 August 1999Company name changed forcearena LIMITED\certificate issued on 23/08/99 (2 pages)
20 August 1999New director appointed (2 pages)
23 June 1999Incorporation (13 pages)
23 June 1999Incorporation (13 pages)