ESP LAW LIMITED

Register to unlock more data on OkredoRegister

ESP LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08951807

Incorporation date

21/03/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Grosvenor Place, London SW1X 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2022)
dot icon11/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/08/2025
Termination of appointment of Gavin John Snell as a director on 2025-08-11
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with updates
dot icon12/02/2025
Resolutions
dot icon12/02/2025
Solvency Statement dated 11/02/25
dot icon12/02/2025
Statement by Directors
dot icon12/02/2025
Statement of capital on 2025-02-12
dot icon10/02/2025
Appointment of Mr Marc Smith as a director on 2025-02-10
dot icon10/02/2025
Termination of appointment of Mark Andrew Adams as a director on 2025-02-10
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/12/2024
Appointment of Mr Gary Daniel Jones as a director on 2024-11-04
dot icon05/12/2024
Termination of appointment of Andrew Digby Gunson as a director on 2024-11-04
dot icon22/10/2024
Appointment of Mr Christopher Diddams as a secretary on 2024-09-02
dot icon22/10/2024
Director's details changed for Mr Mark Andrew Adams on 2024-10-22
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon11/06/2024
Appointment of Mr Mark Andrew Adams as a director on 2024-05-31
dot icon11/06/2024
Appointment of Mr Alexander Peter Dacre as a director on 2024-05-31
dot icon02/01/2024
Termination of appointment of Stephen Alexander Conlan as a director on 2024-01-02
dot icon27/12/2023
Resolutions
dot icon23/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/08/2023
Director's details changed for Mr Andrew Digby Gunson on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr Gavin John Snell on 2023-08-21
dot icon21/08/2023
Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21
dot icon21/08/2023
Withdrawal of the directors' register information from the public register
dot icon21/08/2023
Directors' register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Secretaries register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the secretaries register information from the public register
dot icon21/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon21/08/2023
Director's details changed for Mr Stephen Alexander Conlan on 2023-08-21
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon19/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/12/2022
Notification of Worknest (Holdings) Limited as a person with significant control on 2022-11-29
dot icon05/12/2022
Cessation of Marlowe 2016 Limited as a person with significant control on 2022-11-29

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leydon, Wendy Barbara
Director
14/03/2022 - 01/08/2022
2
Conlan, Stephen Alexander
Director
01/08/2022 - 02/01/2024
2
Dacre, Alexander Peter
Director
01/03/2021 - 01/03/2021
179
Dacre, Alexander Peter
Director
31/05/2024 - Present
179
Byrne, Clare
Director
01/04/2019 - 01/03/2021
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ESP LAW LIMITED

ESP LAW LIMITED is an(a) Active company incorporated on 21/03/2014 with the registered office located at 20 Grosvenor Place, London SW1X 7HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESP LAW LIMITED?

toggle

ESP LAW LIMITED is currently Active. It was registered on 21/03/2014 .

Where is ESP LAW LIMITED located?

toggle

ESP LAW LIMITED is registered at 20 Grosvenor Place, London SW1X 7HN.

What does ESP LAW LIMITED do?

toggle

ESP LAW LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ESP LAW LIMITED?

toggle

The latest filing was on 11/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.