Company NameLawbridge Law Limited
Company StatusDissolved
Company Number06511929
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameLawbridge Solicitors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Caroline Jayne Adams
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 23 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor, Wood Wharf Building Horseferry Place
London
SE10 9BB
Director NameMr Michael Edward William Clary
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(9 years after company formation)
Appointment Duration2 years, 4 months (closed 23 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110-114 Norman Road
London
SE10 9EH
Director NameMr Raymond Howard Crudgington
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(9 years after company formation)
Appointment Duration2 years, 4 months (closed 23 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110-114 Norman Road
London
SE10 9EH
Director NameMr Michael John Pope
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoxby House 20-22 Station Road
Sidcup
Kent
DA15 7EJ
Secretary NameAlison Margaret Pope
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRoxby House 20-22 Station Road
Sidcup
Kent
DA15 7EJ
Director NameMrs Alison Margaret Pope
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2017)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressRoxby House 20-22 Station Road
Sidcup
Kent
DA15 7EJ

Contact

Websitelawbridgesolicitors.com
Email address[email protected]
Telephone020 83083610
Telephone regionLondon

Location

Registered AddressGround Floor, Wood Wharf Building
Horseferry Place
London
SE10 9BB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

51 at £1Michael Pope
51.00%
Ordinary
49 at £1Alison Pope
49.00%
Ordinary

Financials

Year2014
Net Worth£248,408
Cash£125,803
Current Liabilities£70,490

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

3 March 2017Delivered on: 15 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (3 pages)
20 July 2017Notification of Raymond Howard Crudgington as a person with significant control on 1 March 2017 (2 pages)
20 July 2017Notification of Maria Lati as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Cessation of Michael John Pope as a person with significant control on 1 March 2017 (1 page)
20 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
20 July 2017Cessation of Alison Margaret Pope as a person with significant control on 1 March 2017 (1 page)
20 July 2017Notification of Maria Lati as a person with significant control on 1 March 2017 (2 pages)
20 July 2017Notification of Michael Edward William Clay as a person with significant control on 1 March 2017 (2 pages)
15 March 2017Registration of charge 065119290001, created on 3 March 2017 (6 pages)
13 March 2017Registered office address changed from 110-1114 Norman Road London SE10 9EH England to 110-114 Norman Road London SE10 9EH on 13 March 2017 (1 page)
9 March 2017Registered office address changed from Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 110-1114 Norman Road London SE10 9EH on 9 March 2017 (1 page)
9 March 2017Appointment of Mr Michael Edward William Clary as a director on 1 March 2017 (2 pages)
9 March 2017Appointment of Mr Raymond Howard Crudgington as a director on 1 March 2017 (2 pages)
9 March 2017Termination of appointment of Michael John Pope as a director on 1 March 2017 (1 page)
6 March 2017Termination of appointment of Alison Margaret Pope as a director on 1 March 2017 (1 page)
6 March 2017Termination of appointment of Alison Margaret Pope as a secretary on 1 March 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
1 November 2013Appointment of Ms Caroline Jayne Adams as a director (2 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 April 2012Appointment of Mrs Alison Margaret Pope as a director (2 pages)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Registered office address changed from Unit 31a Folkestone Enterprise Centre Shearway Busniness Park Shearway Road Folkestone Kent CT19 4RH on 26 April 2011 (1 page)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Michael John Pope on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Alison Margaret Pope on 15 October 2009 (1 page)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 March 2009Return made up to 21/02/09; full list of members (3 pages)
4 December 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
28 April 2008Registered office changed on 28/04/2008 from folkestone enterprise centre shearway business centre shearway road folkestone kent CT19 4RH (1 page)
28 April 2008Ad 24/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2008Registered office changed on 14/03/2008 from turrets rectory lane sidcup kent DA14 4QW (1 page)
21 February 2008Incorporation (21 pages)