Company NameLawyerfair Limited
Company StatusDissolved
Company Number08526947
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Daniel Peter Somers
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 129 St. Georges Road
London
SE1 6HY
Director NameJohn Nicholas Stapleton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Albion Riverside Building 8 Hester Road
London
SW11 4AX
Director NameMr Andrew Charles Weaver
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(7 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 13 July 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
Director NameDr David Laurence Gee
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
Director NameMr Julian Conway Costley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ

Contact

Websitelawyerfair.com
Email address[email protected]
Telephone0800 2335636
Telephone regionFreephone

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

10.3k at £1Dan Somers
55.71%
Ordinary
1k at £1Icenic Limited
5.67%
Ordinary
571 at £1John Stapleton
3.09%
Ordinary
465 at £1Jason Noble
2.52%
Ordinary
3.7k at £1Reyker Nominees
19.94%
Ordinary
1.9k at £1Woodside Corporate Services Limited
10.03%
Ordinary
311 at £1Andrew Weaver
1.68%
Ordinary
150 at £1Damo Baliga
0.81%
Ordinary
100 at £1Damian Taylor
0.54%
Ordinary

Financials

Year2014
Net Worth-£8,693
Cash£615
Current Liabilities£7,166

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2017Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
21 April 2017Registered office address changed from 6 Albion Riverside Building Hester Road London SW11 4AX to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 21 April 2017 (1 page)
11 July 2016Appointment of Mr Julian Conway Costley as a director on 1 February 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 18,468
(8 pages)
8 February 2016Appointment of David Laurence Gee as a director on 2 April 2015 (3 pages)
8 December 2015Director's details changed for Mr Daniel Peter Somers on 1 November 2015 (2 pages)
8 December 2015Director's details changed for Mr Daniel Peter Somers on 1 November 2015 (2 pages)
11 November 2015Registered office address changed from Unit 6 Albion Riverside Building 8 Hester Road London SW11 4AX to 6 Albion Riverside Building Hester Road London SW11 4AX on 11 November 2015 (3 pages)
18 September 2015Director's details changed for John Nicholas Stapleton on 13 May 2015 (2 pages)
18 September 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 18,468
(7 pages)
17 September 2015Director's details changed for Mr Daniel Peter Somers on 13 May 2015 (2 pages)
31 July 2015Termination of appointment of John Nicholas Stapleton as a director on 22 July 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 18,468
(6 pages)
5 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 18,468
(6 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
20 March 2015Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Unit 6 Albion Riverside Building 8 Hester Road London SW11 4AX on 20 March 2015 (2 pages)
12 February 2015Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 February 2015Current accounting period shortened from 31 May 2014 to 30 September 2013 (1 page)
16 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 11,110
(6 pages)
13 June 2014Appointment of Mr Andrew Charles Weaver as a director (2 pages)
26 March 2014Registered office address changed from 145 - 157 St John Street London London EC1V 4PY United Kingdom on 26 March 2014 (2 pages)
19 December 2013Appointment of John Nicholas Stapleton as a director (3 pages)
13 May 2013Incorporation (22 pages)