LAWCOST UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

LAWCOST UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04244962

Incorporation date

03/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham B15 1THCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2001)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon16/12/2022
Micro company accounts made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon21/09/2022
Change of details for Mr Paul Anthony Hunt as a person with significant control on 2022-09-21
dot icon15/12/2021
Micro company accounts made up to 2020-12-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon27/09/2021
Registered office address changed from The Anderson Centre Spitfire Close Ermine Business Park Huntingdon PE29 6XY England to Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th on 2021-09-27
dot icon31/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/06/2020
Compulsory strike-off action has been discontinued
dot icon26/06/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon13/12/2019
Micro company accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon01/04/2019
Registered office address changed from 1st Floor, the Priory 83 High Street Huntingdon Cambridgeshire PE29 3ER England to The Anderson Centre Spitfire Close Ermine Business Park Huntingdon PE29 6XY on 2019-04-01
dot icon01/04/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon15/08/2018
Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP to 1st Floor, the Priory 83 High Street Huntingdon Cambridgeshire PE29 3ER on 2018-08-15
dot icon20/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon10/03/2016
Resolutions
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon07/05/2015
Satisfaction of charge 1 in full
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon24/03/2014
Registered office address changed from Royal House Market Place Redditch Worcestershire B98 8AA United Kingdom on 2014-03-24
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon18/07/2011
Director's details changed for Paul Anthony Hunt on 2009-10-10
dot icon24/12/2010
Termination of appointment of Edward Fish as a director
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon07/09/2010
Director's details changed for Paul Hunt on 2009-10-01
dot icon18/06/2010
Registered office address changed from Upton Magna Business Park Shrewsbury Shropshire SY4 4TT on 2010-06-18
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/06/2010
Change of share class name or designation
dot icon09/06/2010
Sub-division of shares on 2010-05-25
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-05-25
dot icon09/06/2010
Memorandum and Articles of Association
dot icon09/06/2010
Resolutions
dot icon29/03/2010
Termination of appointment of Gaynor Pickering as a secretary
dot icon12/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 02/07/09; full list of members
dot icon14/11/2008
Accounts for a small company made up to 2007-12-31
dot icon08/07/2008
Return made up to 03/07/08; full list of members
dot icon26/02/2008
Ad 30/12/07\gbp si 298@1=298\gbp ic 202/500\
dot icon26/02/2008
Ad 31/12/07\gbp si 200@1=200\gbp ic 2/202\
dot icon18/10/2007
Accounts for a small company made up to 2006-12-31
dot icon13/07/2007
Return made up to 03/07/07; full list of members
dot icon09/08/2006
Return made up to 03/07/06; full list of members
dot icon09/08/2006
Director's particulars changed
dot icon24/05/2006
Accounts for a small company made up to 2005-12-31
dot icon29/06/2005
Return made up to 03/07/05; full list of members
dot icon31/05/2005
Accounts for a small company made up to 2004-12-31
dot icon16/03/2005
Registered office changed on 16/03/05 from: coniston house upton magna business park shrewsbury shropshire SY4 4TT
dot icon16/07/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 03/07/04; full list of members
dot icon28/06/2003
Return made up to 03/07/03; full list of members
dot icon08/05/2003
Full accounts made up to 2002-12-31
dot icon25/10/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon15/08/2002
Return made up to 03/07/02; full list of members
dot icon10/01/2002
New director appointed
dot icon04/01/2002
New secretary appointed
dot icon28/12/2001
Secretary resigned;director resigned
dot icon06/12/2001
Registered office changed on 06/12/01 from: 6 walton high ercall shropshire TF6 6AR
dot icon13/08/2001
New director appointed
dot icon06/08/2001
New secretary appointed;new director appointed
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Registered office changed on 27/07/01 from: 85 south street dorking surrey RH4 2LA
dot icon27/07/2001
Secretary resigned
dot icon03/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
860.16K
-
0.00
-
-
2022
0
861.18K
-
0.00
-
-
2022
0
861.18K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

861.18K £Ascended0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quayle, Ian
Director
03/07/2001 - 20/12/2001
3
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
03/07/2001 - 03/07/2001
463
UK INCORPORATIONS LIMITED
Nominee Director
03/07/2001 - 03/07/2001
443
Hunt, Paul Anthony
Director
04/01/2002 - Present
10
Fish, Edward Beresford
Director
03/07/2001 - 11/11/2010
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAWCOST UNDERWRITING LIMITED

LAWCOST UNDERWRITING LIMITED is an(a) Active company incorporated on 03/07/2001 with the registered office located at Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham B15 1TH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAWCOST UNDERWRITING LIMITED?

toggle

LAWCOST UNDERWRITING LIMITED is currently Active. It was registered on 03/07/2001 .

Where is LAWCOST UNDERWRITING LIMITED located?

toggle

LAWCOST UNDERWRITING LIMITED is registered at Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham B15 1TH.

What does LAWCOST UNDERWRITING LIMITED do?

toggle

LAWCOST UNDERWRITING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LAWCOST UNDERWRITING LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.