Company NameLawcommercial Trading Limited
DirectorsMandeep Singh Dhariwal and David Alan Roper
Company StatusActive
Company Number09606063
CategoryPrivate Limited Company
Incorporation Date23 May 2015(8 years, 11 months ago)
Previous NameLawcomm Solicitors Limited

Business Activity

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

Directors

Director NameMr Mandeep Singh Dhariwal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Fulcrum 2 Solent Way
Whiteley
Fareham
PO15 7FN
Director NameMr David Alan Roper
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(1 week, 2 days after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 2 Victory Park
Solent Way
Whiteley
Hampshire
PO15 7FN

Contact

Websitewww.lawcomm.co.uk
Telephone01489 864100
Telephone regionBishops Waltham

Location

Registered Address218 Strand
London
WC2R 1AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 August 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
31 May 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
29 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
25 May 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
25 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
21 November 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
21 November 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
10 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
9 April 2016Change of name notice (2 pages)
9 April 2016Change of name notice (2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
5 April 2016Registered office address changed from 218 Strand London WC2R 1AT to 218 Strand London WC2R 1AT on 5 April 2016 (2 pages)
5 April 2016Registered office address changed from 218 Strand London WC2R 1AT to 218 Strand London WC2R 1AT on 5 April 2016 (2 pages)
25 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-19
(1 page)
25 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-19
  • RES15 ‐ Change company name resolution on 2016-02-19
(1 page)
25 March 2016Change of name notice (2 pages)
25 March 2016Change of name notice (2 pages)
17 March 2016Registered office address changed from Unit 2, Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN United Kingdom to 218 Strand London WC2R 1AT on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from Unit 2, Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN United Kingdom to 218 Strand London WC2R 1AT on 17 March 2016 (2 pages)
12 March 2016Change of name notice (2 pages)
12 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-19
(1 page)
12 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-19
  • RES15 ‐ Change company name resolution on 2016-02-19
(1 page)
12 March 2016Change of name notice (2 pages)
24 June 2015Appointment of David Alan Roper as a director on 1 June 2015 (3 pages)
24 June 2015Appointment of David Alan Roper as a director on 1 June 2015 (3 pages)
24 June 2015Appointment of David Alan Roper as a director on 1 June 2015 (3 pages)
26 May 2015Current accounting period shortened from 31 May 2016 to 30 September 2015 (1 page)
26 May 2015Current accounting period shortened from 31 May 2016 to 30 September 2015 (1 page)
23 May 2015Incorporation
Statement of capital on 2015-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 May 2015Incorporation
Statement of capital on 2015-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)