LAW BY DESIGN LIMITED

Register to unlock more data on OkredoRegister

LAW BY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08394941

Incorporation date

08/02/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Patrick Mccarthy, Horwich Farrelly, Orange Tower - 11th Floor, Media City Uk, Salford, Greater Manchester M50 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2013)
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Solvency Statement dated 31/12/25
dot icon05/01/2026
Statement by Directors
dot icon05/01/2026
Statement of capital on 2026-01-05
dot icon21/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/08/2025
Registered office address changed from Kingsley Hall 20 Bailey Lane Manchester Airport Manchester M90 4AN to 33 C/O Patrick Mccarthy, Horwich Farrelly Orange Tower - 11th Floor Media City Uk, Salford Greater Manchester M50 2HF on 2025-08-07
dot icon07/08/2025
Registered office address changed from 33 C/O Patrick Mccarthy, Horwich Farrelly Orange Tower - 11th Floor Media City Uk, Salford Greater Manchester M50 2HF United Kingdom to C/O Patrick Mccarthy, Horwich Farrelly Orange Tower - 11th Floor Media City Uk, Salford Greater Manchester M50 2HF on 2025-08-07
dot icon12/05/2025
Resolutions
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Resolutions
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon30/11/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon11/10/2024
Cessation of Susan Kim Morrison as a person with significant control on 2024-07-31
dot icon11/10/2024
Notification of Horwich Farrelly Limited as a person with significant control on 2024-07-31
dot icon11/10/2024
Appointment of Mr Patrick James Mccarthy as a secretary on 2024-07-31
dot icon11/10/2024
Termination of appointment of Susan Kim Morrison as a director on 2024-10-07
dot icon11/10/2024
Appointment of Mr Patrick James Mccarthy as a director on 2024-10-07
dot icon14/09/2024
Termination of appointment of Ian Michael Radford as a director on 2024-07-31
dot icon01/08/2024
Satisfaction of charge 083949410001 in full
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-30
dot icon16/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon25/11/2021
Cancellation of shares. Statement of capital on 2021-11-10
dot icon25/11/2021
Purchase of own shares.
dot icon09/11/2021
Cancellation of shares. Statement of capital on 2021-10-26
dot icon09/11/2021
Purchase of own shares.
dot icon30/06/2021
Termination of appointment of Kirsty Macdonald as a director on 2021-06-30
dot icon15/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-02-08 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Cancellation of shares. Statement of capital on 2020-03-09
dot icon30/03/2020
Purchase of own shares.
dot icon12/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon06/02/2020
Cancellation of shares. Statement of capital on 2020-01-29
dot icon05/02/2020
Purchase of own shares.
dot icon14/12/2019
Second filing of Confirmation Statement dated 08/12/2018
dot icon14/12/2019
Second filing of Confirmation Statement dated 08/12/2019
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Appointment of Mr Ian Michael Radford as a director on 2019-12-06
dot icon11/10/2019
Termination of appointment of Caroline Louise Haffner as a director on 2019-10-08
dot icon07/08/2019
Termination of appointment of James Andrew Upton as a director on 2019-08-06
dot icon14/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Appointment of Kirsty Macdonald as a director on 2017-08-17
dot icon13/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Termination of appointment of Robert Francis Coward as a director on 2016-10-24
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon22/04/2016
Resolutions
dot icon22/04/2016
Change of share class name or designation
dot icon07/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon16/12/2014
Appointment of Mr Robert Francis Coward as a director on 2014-12-12
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon18/02/2014
Director's details changed for Sue Morrison on 2014-02-08
dot icon17/02/2014
Director's details changed for Mr James Andrew Upton on 2014-02-08
dot icon07/11/2013
Appointment of Mr James Andrew Upton as a director
dot icon05/07/2013
Resolutions
dot icon28/06/2013
Registration of charge 083949410001
dot icon17/06/2013
Appointment of Caroline Louise Haffner as a director
dot icon29/04/2013
Registered office address changed from Kingsley Hall 20 Bailey Lane Manchester Airport Manchester M90 4AN United Kingdom on 2013-04-29
dot icon26/04/2013
Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom on 2013-04-26
dot icon08/02/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
38.16K
-
0.00
41.16K
-
2022
6
128.12K
-
0.00
47.21K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Susan Kim
Director
08/02/2013 - 07/10/2024
7
Radford, Ian Michael
Director
06/12/2019 - 31/07/2024
3
Mccarthy, Patrick James
Director
07/10/2024 - Present
10
Coward, Robert Francis
Director
12/12/2014 - 24/10/2016
3
Haffner, Caroline Louise
Director
17/06/2013 - 08/10/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAW BY DESIGN LIMITED

LAW BY DESIGN LIMITED is an(a) Active company incorporated on 08/02/2013 with the registered office located at C/O Patrick Mccarthy, Horwich Farrelly, Orange Tower - 11th Floor, Media City Uk, Salford, Greater Manchester M50 2HF. There are currently 2 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 LAW BY DESIGN LIMITED?

toggle

LAW BY DESIGN LIMITED is currently Active. It was registered on 08/02/2013 .

Where is LAW BY DESIGN LIMITED located?

toggle

LAW BY DESIGN LIMITED is registered at C/O Patrick Mccarthy, Horwich Farrelly, Orange Tower - 11th Floor, Media City Uk, Salford, Greater Manchester M50 2HF.

What does LAW BY DESIGN LIMITED do?

toggle

LAW BY DESIGN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LAW BY DESIGN LIMITED?

toggle

The latest filing was on 05/01/2026: Resolutions.