Company NameLaw Offices UK Ltd
DirectorsSimon Christopher Pass and James Mawbey Shaw
Company StatusLiquidation
Company Number07725859
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Simon Christopher Pass
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Clough Corporate Solutions Limited Vicarage Ch
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Director NameJames Mawbey Shaw
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2011(4 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clough Corporate Solutions Limited Vicarage Ch
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Director NameJohn Wilson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(4 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 Town Street
Farsley
Pudsey
LS28 5LD
Secretary NameMr John Wilson
StatusResigned
Appointed27 April 2012(8 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2013)
RoleCompany Director
Correspondence Address52 Town Street
Farsley
Pudsey
LS28 5LD

Contact

Websitelawoffice.co.uk
Telephone01274 597600
Telephone regionBradford

Location

Registered AddressC/O Clough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1James Mawbey-shaw
50.00%
Ordinary
1 at £1Simon Pass
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,994,964
Cash£76,756
Current Liabilities£268,289

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

27 April 2012Delivered on: 9 May 2012
Persons entitled: John Wilson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage any f/h or l/h property together with all buildings fixtures and fixed plant and machinery, all book debts and by way of floating charge all other assets see image for full details.
Outstanding

Filing History

17 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 January 2014Termination of appointment of John Wilson as a secretary (1 page)
19 December 2013Cancellation of shares. Statement of capital on 19 December 2013
  • GBP 2
(4 pages)
15 November 2013Termination of appointment of John Wilson as a director (1 page)
17 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (5 pages)
17 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (5 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
11 May 2012Memorandum and Articles of Association (14 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 1,000,002
(4 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2012Appointment of Mr John Wilson as a secretary (1 page)
11 January 2012Appointment of John Wilson as a director (3 pages)
11 January 2012Registered office address changed from 52 Town Street Farsley Leeds W Yorks LS28 5LD on 11 January 2012 (2 pages)
11 January 2012Appointment of James Mawbey Shaw as a director (3 pages)
11 October 2011Registered office address changed from C/O Wilsons Solicitors Wibsey Law Shop 2-4 Fair Road Bradford West Yorkshire BD6 1QN England on 11 October 2011 (2 pages)
11 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-05
(1 page)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)