LAWGRA (NO.1465) LIMITED

Register to unlock more data on OkredoRegister

LAWGRA (NO.1465) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06464617

Incorporation date

04/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2008)
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/05/2024
Termination of appointment of Andrew David Fraser-Dale as a director on 2024-05-21
dot icon22/03/2024
Micro company accounts made up to 2023-03-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon10/11/2023
Appointment of Mr Andrew David Fraser-Dale as a director on 2023-10-28
dot icon10/05/2023
Director's details changed for Mr Peter Martin Hill on 2023-05-10
dot icon10/05/2023
Director's details changed for Mr Paul Anthony Keith Jeffery on 2023-05-10
dot icon10/05/2023
Change of details for Mhl Holdco Limited as a person with significant control on 2022-12-01
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon08/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon05/01/2023
Termination of appointment of Nigel Bennett Schofield as a secretary on 2022-12-15
dot icon05/01/2023
Termination of appointment of Nigel Bennett Schofield as a director on 2022-12-23
dot icon05/01/2023
Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 886 the Crescent the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2023-01-05
dot icon07/12/2022
Satisfaction of charge 064646170004 in full
dot icon06/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon06/01/2021
Satisfaction of charge 2 in full
dot icon06/01/2021
Satisfaction of charge 064646170003 in full
dot icon06/01/2021
Satisfaction of charge 1 in full
dot icon21/12/2020
Registration of charge 064646170004, created on 2020-12-16
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon22/10/2018
Notification of Mhl Holdco Limited as a person with significant control on 2016-04-06
dot icon22/10/2018
Cessation of Paul Anthony Keith Jeffery as a person with significant control on 2016-04-06
dot icon21/09/2018
Micro company accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon03/10/2013
Resolutions
dot icon19/09/2013
Registration of charge 064646170003
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon20/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon20/01/2011
Appointment of Mr Peter Martin Hill as a director
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/12/2010
Accounts for a small company made up to 2010-03-31
dot icon19/08/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/08/2010
Termination of appointment of Derek Cormack as a director
dot icon11/08/2010
Statement of company's objects
dot icon10/08/2010
Resolutions
dot icon06/08/2010
Appointment of Nigel Bennett Schofield as a director
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon27/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon27/01/2010
Secretary's details changed for Mr Nigel Bennett Schofield on 2010-01-27
dot icon27/01/2010
Secretary's details changed for Mr Nigel Bennett Schofield on 2010-01-27
dot icon26/01/2010
Termination of appointment of Ian White as a secretary
dot icon26/01/2010
Director's details changed for Mr Ian James White on 2009-12-30
dot icon26/01/2010
Appointment of Mr Nigel Bennett Schofield as a secretary
dot icon26/01/2010
Secretary's details changed for Mr Ian James White on 2009-12-30
dot icon26/01/2010
Termination of appointment of Ian White as a director
dot icon26/01/2010
Director's details changed for Mr Ian James White on 2009-12-28
dot icon26/01/2010
Director's details changed for Mr Paul Anthony Keith Jeffery on 2009-12-21
dot icon26/01/2010
Director's details changed for Mr Derek George Cormack on 2009-12-17
dot icon26/01/2010
Secretary's details changed for Mr Ian James White on 2009-12-28
dot icon26/08/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon22/05/2009
Return made up to 04/01/09; full list of members
dot icon05/01/2009
Appointment terminated director andrew fairchild
dot icon29/03/2008
Director appointed paul anthony keith jeffery
dot icon29/03/2008
Director appointed andrew peter fairchild
dot icon29/03/2008
Director appointed derek george cormack
dot icon29/03/2008
Director and secretary appointed ian white
dot icon29/03/2008
Appointment terminated director lawgram directors LIMITED
dot icon29/03/2008
Appointment terminated secretary lawgram secretaries LIMITED
dot icon29/03/2008
Registered office changed on 29/03/2008 from 4 more london riverside london SE1 2AU
dot icon04/01/2008
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
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Nigel Bennett
Director
21/07/2010 - 23/12/2022
168
Hill, Peter Martin
Director
16/12/2010 - Present
190
Paul Anthony Keith Jeffery
Director
28/02/2008 - Present
316
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
04/01/2008 - 28/02/2008
520
WHALE ROCK DIRECTORS LIMITED
Nominee Director
04/01/2008 - 28/02/2008
313

Persons with Significant Control

2
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 LAWGRA (NO.1465) LIMITED

LAWGRA (NO.1465) LIMITED is an(a) Active company incorporated on 04/01/2008 with the registered office located at 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ. 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 LAWGRA (NO.1465) LIMITED?

toggle

LAWGRA (NO.1465) LIMITED is currently Active. It was registered on 04/01/2008 .

Where is LAWGRA (NO.1465) LIMITED located?

toggle

LAWGRA (NO.1465) LIMITED is registered at 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ.

What does LAWGRA (NO.1465) LIMITED do?

toggle

LAWGRA (NO.1465) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LAWGRA (NO.1465) LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-04 with no updates.