Company NameLawpro Legal Systems Limited
DirectorsJohn Edward Espley and Richard Dirk Hugo-Hamman
Company StatusActive
Company Number07613513
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Edward Espley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressRegal House 70 London Road
Twickenham
TW1 3QS
Director NameRichard Dirk Hugo-Hamman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed18 October 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 1, Regal House 70 London Road
Twickenham
TW1 3QS
Director NameMr David Michael Amies
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lowndes Park
Driffield
North Humberside
YO25 5BG
Secretary NameMr David Michael Amies
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address46 Lowndes Park
Driffield
North Humberside
YO25 5BG

Contact

Websitelawprolegal.co.uk

Location

Registered AddressLevel 1, Regal House
70 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1David Michael Amies
80.00%
Ordinary
20 at £1Maureen Amies
20.00%
Ordinary

Financials

Year2014
Net Worth£56,482
Cash£22,039
Current Liabilities£35,158

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Charges

24 October 2022Delivered on: 31 October 2022
Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

19 January 2024Full accounts made up to 30 June 2023 (23 pages)
9 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
8 February 2023Full accounts made up to 30 June 2022 (21 pages)
2 November 2022Appointment of Richard Dirk Hugo-Hamman as a director on 18 October 2022 (2 pages)
31 October 2022Registration of charge 076135130001, created on 24 October 2022 (10 pages)
28 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 October 2022Memorandum and Articles of Association (16 pages)
3 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
4 April 2022Full accounts made up to 30 June 2021 (20 pages)
22 October 2021Previous accounting period shortened from 30 November 2021 to 30 June 2021 (1 page)
18 October 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
28 May 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
28 May 2021Previous accounting period extended from 19 November 2020 to 30 November 2020 (1 page)
10 February 2021Notification of Leap Legal Software Ltd as a person with significant control on 19 November 2020 (2 pages)
10 February 2021Cessation of David Michael Amies as a person with significant control on 19 November 2020 (1 page)
10 February 2021Previous accounting period shortened from 30 April 2021 to 19 November 2020 (1 page)
10 February 2021Registered office address changed from 46 Lowndes Park Driffield North Humberside YO25 5BG to Level 1, Regal House 70 London Road Twickenham TW1 3QS on 10 February 2021 (1 page)
19 January 2021Termination of appointment of David Michael Amies as a director on 19 January 2021 (1 page)
19 January 2021Termination of appointment of David Michael Amies as a secretary on 19 January 2021 (1 page)
19 January 2021Appointment of Mr John Edward Espley as a director on 19 January 2021 (2 pages)
8 September 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
4 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 October 2014Memorandum and Articles of Association (18 pages)
27 October 2014Memorandum and Articles of Association (18 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
19 September 2014Change of share class name or designation (2 pages)
19 September 2014Change of share class name or designation (2 pages)
10 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
10 May 2014Director's details changed for Mr David Michael Amies on 1 June 2013 (2 pages)
10 May 2014Director's details changed for Mr David Michael Amies on 1 June 2013 (2 pages)
10 May 2014Director's details changed for Mr David Michael Amies on 1 June 2013 (2 pages)
10 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 May 2013Secretary's details changed for Mr David Michael Amies on 20 February 2013 (1 page)
2 May 2013Registered office address changed from Broadholme Weaverthorpe Malton YO17 8EX United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Broadholme Weaverthorpe Malton YO17 8EX United Kingdom on 2 May 2013 (1 page)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
2 May 2013Registered office address changed from Broadholme Weaverthorpe Malton YO17 8EX United Kingdom on 2 May 2013 (1 page)
2 May 2013Secretary's details changed for Mr David Michael Amies on 20 February 2013 (1 page)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
26 April 2011Incorporation (23 pages)
26 April 2011Incorporation (23 pages)