Company NameNewmanor Law Limited
DirectorsJames Edwin Dakin and Karen Nuella Mason
Company StatusActive
Company Number11463922
CategoryPrivate Limited Company
Incorporation Date13 July 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr James Edwin Dakin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMs Karen Nuella Mason
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Caspar Charles Gibbons
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Cavendish Place
London
W1G 9DJ

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
12 April 2022Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to 5-11 Mortimer Street London W1T 3HS on 12 April 2022 (1 page)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
9 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
9 October 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 July 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
25 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
1 September 2018Notification of Karen Nuella Mason as a person with significant control on 1 September 2018 (2 pages)
1 September 2018Termination of appointment of Caspar Gibbons as a director on 1 September 2018 (1 page)
1 September 2018Appointment of Ms Karen Nuella Mason as a director on 1 September 2018 (2 pages)
1 September 2018Notification of James Edwin Dakin as a person with significant control on 1 September 2018 (2 pages)
1 September 2018Registered office address changed from 14 Cavendish Place London W1G 9DJ England to 1 Royal Exchange Avenue London EC3V 3LT on 1 September 2018 (1 page)
1 September 2018Cessation of Bisley Law Limited as a person with significant control on 1 September 2018 (1 page)
1 September 2018Appointment of Mr James Edwin Dakin as a director on 1 September 2018 (2 pages)
13 July 2018Incorporation
Statement of capital on 2018-07-13
  • GBP 2
(39 pages)