Lawbriefs Limited

DataGardener
lawbriefs limited
live
Micro

Lawbriefs Limited

08636316Private Limited With Share Capital

39 Long Acre, London, WC2E9LG
Incorporated

02/08/2013

Company Age

12 years

Directors

2

Employees

3

SIC Code

69109

Risk

not scored

Company Overview

Registration, classification & business activity

Lawbriefs Limited (08636316) is a private limited with share capital incorporated on 02/08/2013 (12 years old) and registered in london, WC2E9LG. The company operates under SIC code 69109 - activities of patent and copyright agents.

Lawbriefs limited is a law practice company based out of connect house 133-137 alexandra road wimbledon, london, united kingdom.

Private Limited With Share Capital
SIC: 69109
Micro
Incorporated 02/08/2013
WC2E9LG
3 employees

Financial Overview

Total Assets

£1.14M

Liabilities

£1.49M

Net Assets

£-342.6K

Cash

£228.5K

Key Metrics

3

Employees

2

Directors

343

Shareholders

5

CCJs

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:08-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:07-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2019
Capital Allotment Shares
Category:Capital
Date:12-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Capital Allotment Shares
Category:Capital
Date:16-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Resolution
Category:Resolution
Date:16-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2018
Capital Allotment Shares
Category:Capital
Date:28-12-2017
Capital Alter Shares Subdivision
Category:Capital
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:18-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2017
Resolution
Category:Resolution
Date:18-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2014
Incorporation Company
Category:Incorporation
Date:02-08-2013

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/05/2024
Filing Date06/07/2023
Latest Accounts31/05/2022

Trading Addresses

31 Oxford Road, Bournemouth, Dorset, BH88EX
39 Long Acre, London, WC2E9LGRegistered

Contact

lawbriefs.net
39 Long Acre, London, WC2E9LG