LAWTHORITY LTD

Register to unlock more data on OkredoRegister

LAWTHORITY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08279560

Incorporation date

02/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2012)
dot icon10/03/2026
Statement of affairs
dot icon09/03/2026
Resolutions
dot icon09/03/2026
Appointment of a voluntary liquidator
dot icon09/03/2026
Registered office address changed from 40 Hoghton Street Southport PR9 0PQ England to The Waterscape 42 Leeds & Bradford Road Leeds West Yorkshire LS5 3EG on 2026-03-09
dot icon25/07/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/07/2023
Cessation of Francisco Javier Rodriguez Purcet as a person with significant control on 2023-01-05
dot icon12/07/2023
Notification of Llf1 Limited as a person with significant control on 2023-01-05
dot icon12/07/2023
Confirmation statement made on 2023-06-09 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/01/2023
Cessation of Andrew Colin Neal as a person with significant control on 2023-01-05
dot icon03/10/2022
Termination of appointment of Alexander Edward Cowan Sanluis as a director on 2022-08-30
dot icon26/07/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon09/05/2022
Satisfaction of charge 082795600002 in full
dot icon24/12/2021
Registered office address changed from 1-2-1 the Barracks White Cross Lancaster Lancashire LA1 4XQ England to 40 Hoghton Street Southport PR9 0PQ on 2021-12-24
dot icon30/11/2021
Previous accounting period extended from 2020-11-30 to 2021-05-31
dot icon18/10/2021
Termination of appointment of Oliver James Grills as a director on 2021-09-01
dot icon10/09/2021
Confirmation statement made on 2021-06-09 with updates
dot icon10/09/2021
Director's details changed for Mr Francisco Javier Rodriguez Purcet on 2021-06-09
dot icon10/09/2021
Director's details changed for Mr Alexander Edward Cowan Sanluis on 2021-06-09
dot icon20/04/2021
Termination of appointment of Edward Timothy Razzall as a director on 2021-03-23
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/11/2020
Change of details for Mr Francisco Javier Rodriguez Purcet as a person with significant control on 2020-11-03
dot icon27/11/2020
Termination of appointment of Gerard James Reilly as a director on 2020-07-01
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon09/06/2020
Change of details for Mr Andrew Colin Neal as a person with significant control on 2020-02-10
dot icon09/06/2020
Appointment of Mr Gerard James Reilly as a director on 2019-11-01
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/08/2019
Confirmation statement made on 2019-07-07 with updates
dot icon05/07/2019
Change of details for Mr Andrew Colin Neal as a person with significant control on 2019-05-28
dot icon05/07/2019
Cessation of Benjamin Paul Muschamp as a person with significant control on 2019-05-28
dot icon26/02/2019
Registration of charge 082795600003, created on 2019-02-22
dot icon19/02/2019
Appointment of Mr Alexander Edward Cowan Sanluis as a director on 2018-11-05
dot icon19/02/2019
Appointment of Mr Francisco Javier Rodriguez Purcet as a director on 2018-11-05
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/08/2018
Appointment of Lord Edward Timothy Razzall as a director on 2018-08-01
dot icon08/08/2018
Registered office address changed from 328 Storey House White Cross Industrial Estate South Road Lancaster LA1 4XQ to 1-2-1 the Barracks White Cross Lancaster Lancashire LA1 4XQ on 2018-08-08
dot icon08/08/2018
Termination of appointment of Nicholas Barton Harvey as a director on 2018-08-01
dot icon25/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon25/07/2018
Notification of Francisco Javier Rodriguez Purcet as a person with significant control on 2017-07-31
dot icon25/07/2018
Notification of Benjamin Paul Muschamp as a person with significant control on 2017-07-31
dot icon30/04/2018
Termination of appointment of Francisco Javier Rodriguez Purcet as a director on 2018-04-24
dot icon06/04/2018
Registration of charge 082795600002, created on 2018-03-29
dot icon04/04/2018
Termination of appointment of Andrew John Simmonds as a director on 2018-03-24
dot icon21/09/2017
Resolutions
dot icon09/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon09/09/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon31/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon25/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon14/07/2016
Appointment of Mr Francisco Javier Rodriguez Purcet as a director on 2016-06-16
dot icon14/07/2016
Registration of charge 082795600001, created on 2016-07-06
dot icon13/07/2016
Appointment of Mr Oliver James Grills as a director on 2016-06-16
dot icon13/07/2016
Appointment of Sir Nicholas Barton Harvey as a director on 2016-06-16
dot icon13/07/2016
Appointment of Mr Andrew John Simmonds as a director on 2016-06-16
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon22/03/2016
Accounts for a dormant company made up to 2015-11-30
dot icon14/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon08/09/2015
Termination of appointment of Ben Muschamp as a secretary on 2015-06-01
dot icon08/09/2015
Termination of appointment of Benjamin Paul Muschamp as a director on 2015-06-01
dot icon08/09/2015
Appointment of Mr Andrew Colin Neal as a director on 2015-06-01
dot icon08/09/2015
Registered office address changed from The Stables Preston Patrick Milnthorpe LA7 7NZ to 328 Storey House White Cross Industrial Estate South Road Lancaster LA1 4XQ on 2015-09-08
dot icon25/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon23/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon13/06/2014
Certificate of change of name
dot icon19/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon02/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

4
2022
change arrow icon-86.20 % *

* during past year

Cash in Bank

£145.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
823.32K
-
0.00
1.05K
-
2022
4
863.26K
-
0.00
145.00
-
2022
4
863.26K
-
0.00
145.00
-

Employees

2022

Employees

4 Descended-33 % *

Net Assets(GBP)

863.26K £Ascended4.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.00 £Descended-86.20 % *

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
Reilly, Gerard James
Director
01/11/2019 - 01/07/2020
10
Simmonds, Andrew John
Director
16/06/2016 - 24/03/2018
8
Neal, Andrew Colin
Director
01/06/2015 - Present
24
Muschamp, Benjamin Paul
Director
02/11/2012 - 01/06/2015
2
Rodriguez Purcet, Francisco Javier
Director
05/11/2018 - Present
34

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAWTHORITY LTD

LAWTHORITY LTD is an(a) Liquidation company incorporated on 02/11/2012 with the registered office located at The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LAWTHORITY LTD?

toggle

LAWTHORITY LTD is currently Liquidation. It was registered on 02/11/2012 .

Where is LAWTHORITY LTD located?

toggle

LAWTHORITY LTD is registered at The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EG.

What does LAWTHORITY LTD do?

toggle

LAWTHORITY LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LAWTHORITY LTD have?

toggle

LAWTHORITY LTD had 4 employees in 2022.

What is the latest filing for LAWTHORITY LTD?

toggle

The latest filing was on 10/03/2026: Statement of affairs.