Company NameLawrite Limited
Company StatusActive
Company Number04069926
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Elaine Phillips
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 2-8 Victoria Avenue
London
Greater London
EC2M 4NS
Secretary NameMrs Elaine Phillips
NationalityBritish
StatusCurrent
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 2-8 Victoria Avenue
London
Greater London
EC2M 4NS
Director NameMr Martin Hugh Phillips
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 2-8 Victoria Avenue
London
Greater London
EC2M 4NS
Director NameAndrew John Phillips
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(5 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 2-8 Victoria Avenue
London
Greater London
EC2M 4NS
Director NameAndrew John Phillips
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Goodman Drive
Leighton Buzzard
Bedfordshire
LU7 4UJ
Director NameMartin Hugh Phillips
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 County Place
Chelmsford
Essex
CM2 0RF
Director NameChristopher Roy Plume
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Brompton Close
Billericay
Essex
CM12 0YN
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJoseph Gregory Pavitt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(10 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 June 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hall Lane
Upminster
Essex
RM14 1AF

Contact

Websitelawritelawshop.com

Location

Registered AddressLongcroft House
2-8 Victoria Avenue
London
Greater London
EC2M 4NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400.1k at £1Lawrite Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,690

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 September 2023 (8 months ago)
Next Return Due26 September 2024 (4 months, 2 weeks from now)

Charges

16 August 2019Delivered on: 6 September 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold and leasehold property referred to at clause 3 of the attached instrument. Please refer to the attached instrument for further information.
Outstanding
12 June 2008Delivered on: 21 June 2008
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 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

21 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
18 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
23 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
27 November 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
24 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
28 August 2020Satisfaction of charge 040699260002 in full (1 page)
5 June 2020Satisfaction of charge 1 in full (1 page)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
15 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
6 September 2019Registration of charge 040699260002, created on 16 August 2019 (13 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
21 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
21 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
20 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Secretary's details changed for Mrs Elaine Phillips on 30 September 2015 (1 page)
30 October 2015Director's details changed for Andrew John Phillips on 30 September 2015 (2 pages)
30 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 400,080
(4 pages)
30 October 2015Director's details changed for Mr Martin Phillips on 30 September 2015 (2 pages)
30 October 2015Director's details changed for Mrs Elaine Phillips on 30 September 2015 (2 pages)
30 October 2015Director's details changed for Mr Martin Phillips on 30 September 2015 (2 pages)
30 October 2015Director's details changed for Mrs Elaine Phillips on 30 September 2015 (2 pages)
30 October 2015Secretary's details changed for Mrs Elaine Phillips on 30 September 2015 (1 page)
30 October 2015Director's details changed for Andrew John Phillips on 30 September 2015 (2 pages)
30 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 400,080
(4 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 400,080
(6 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 400,080
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 400,080
(6 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 400,080
(6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Director's details changed for Mrs Elaine Phillips on 12 September 2011 (2 pages)
5 October 2011Director's details changed for Mrs Elaine Phillips on 12 September 2011 (2 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
6 June 2011Termination of appointment of Joseph Pavitt as a director (1 page)
6 June 2011Termination of appointment of Joseph Pavitt as a director (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
10 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2011Annual return made up to 12 September 2010 with a full list of shareholders (15 pages)
9 February 2011Annual return made up to 12 September 2010 with a full list of shareholders (15 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
17 January 2011Appointment of Joseph Gregory Pavitt as a director (3 pages)
17 January 2011Appointment of Joseph Gregory Pavitt as a director (3 pages)
14 January 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 14 January 2011 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2009Annual return made up to 12 September 2009 (5 pages)
12 November 2009Annual return made up to 12 September 2009 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 October 2008Director's change of particulars / andrew phillips / 01/05/2008 (1 page)
9 October 2008Return made up to 12/09/08; full list of members (4 pages)
9 October 2008Director's change of particulars / martin phillips / 01/05/2008 (1 page)
9 October 2008Director's change of particulars / andrew phillips / 01/05/2008 (1 page)
9 October 2008Return made up to 12/09/08; full list of members (4 pages)
9 October 2008Director's change of particulars / martin phillips / 01/05/2008 (1 page)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 October 2007Return made up to 12/09/07; no change of members (7 pages)
15 October 2007Return made up to 12/09/07; no change of members (7 pages)
5 July 2007£ ic 100/80 20/03/07 £ sr 20@1=20 (1 page)
5 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2007£ ic 100/80 20/03/07 £ sr 20@1=20 (1 page)
4 May 2007Registered office changed on 04/05/07 from: unit 81 greenway business centre harlow business park harlow essex CM19 5QE (1 page)
4 May 2007Registered office changed on 04/05/07 from: unit 81 greenway business centre harlow business park harlow essex CM19 5QE (1 page)
20 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 December 2006Registered office changed on 18/12/06 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
18 December 2006Registered office changed on 18/12/06 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
18 October 2006Return made up to 12/09/06; full list of members (7 pages)
18 October 2006Return made up to 12/09/06; full list of members (7 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
13 October 2005Return made up to 12/09/05; full list of members (7 pages)
13 October 2005Return made up to 12/09/05; full list of members (7 pages)
8 March 2005Registered office changed on 08/03/05 from: 30 oakwood drive billericay essex CM12 0SA (1 page)
8 March 2005Registered office changed on 08/03/05 from: 30 oakwood drive billericay essex CM12 0SA (1 page)
25 November 2004Ad 28/07/04--------- £ si 92@1=92 £ ic 8/100 (2 pages)
25 November 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
25 November 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
25 November 2004Ad 28/07/04--------- £ si 92@1=92 £ ic 8/100 (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: orion house bryant avenue romford essex RM3 0AP (1 page)
9 March 2004Registered office changed on 09/03/04 from: orion house bryant avenue romford essex RM3 0AP (1 page)
10 January 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
10 January 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
2 December 2003Return made up to 12/09/03; full list of members (9 pages)
2 December 2003Return made up to 12/09/03; full list of members (9 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
23 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
7 February 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
29 January 2002Ad 30/09/01--------- £ si 3@1=3 £ ic 5/8 (2 pages)
29 January 2002Ad 30/09/01--------- £ si 3@1=3 £ ic 5/8 (2 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
5 November 2001Return made up to 12/09/01; full list of members (7 pages)
5 November 2001Return made up to 12/09/01; full list of members (7 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Secretary resigned (1 page)
12 September 2000Incorporation (25 pages)
12 September 2000Incorporation (25 pages)