About

Registered Number: 02565391
Date of Incorporation: 05/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: C/O Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN,

 

Law At Work (Is) Ltd was setup in 1990, it's status in the Companies House registry is set to "Active". Allen, Matthew James, Briggs, Thomas Stephen, Ker, Jane Lucy are listed as directors of Law At Work (Is) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KER, Jane Lucy 25 November 2002 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Matthew James 02 December 2019 - 1
BRIGGS, Thomas Stephen 20 December 2012 31 May 2013 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
MR04 - N/A 06 January 2020
AA - Annual Accounts 27 December 2019
RESOLUTIONS - N/A 17 December 2019
AP01 - Appointment of director 06 December 2019
AP03 - Appointment of secretary 06 December 2019
AP01 - Appointment of director 06 December 2019
AA01 - Change of accounting reference date 06 December 2019
AD01 - Change of registered office address 06 December 2019
CS01 - N/A 31 October 2019
PSC02 - N/A 19 June 2019
PSC07 - N/A 17 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 27 November 2017
AD01 - Change of registered office address 06 November 2017
AP01 - Appointment of director 18 October 2017
CS01 - N/A 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 05 December 2013
TM02 - Termination of appointment of secretary 28 August 2013
TM01 - Termination of appointment of director 21 August 2013
AR01 - Annual Return 15 January 2013
AP03 - Appointment of secretary 15 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 10 September 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
CH04 - Change of particulars for corporate secretary 08 August 2012
AR01 - Annual Return 20 December 2011
CH04 - Change of particulars for corporate secretary 20 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
AA - Annual Accounts 27 October 2011
TM01 - Termination of appointment of director 15 February 2011
AP01 - Appointment of director 20 January 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 10 March 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 24 December 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
363a - Annual Return 10 December 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 12 April 2007
363a - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
CERTNM - Change of name certificate 14 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
287 - Change in situation or address of Registered Office 11 January 2006
363a - Annual Return 14 December 2005
RESOLUTIONS - N/A 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
123 - Notice of increase in nominal capital 07 December 2005
AA - Annual Accounts 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
225 - Change of Accounting Reference Date 19 April 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
363s - Annual Return 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
AA - Annual Accounts 07 September 2004
287 - Change in situation or address of Registered Office 30 April 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
363s - Annual Return 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
123 - Notice of increase in nominal capital 20 January 2004
AA - Annual Accounts 24 December 2003
AUD - Auditor's letter of resignation 11 November 2003
363s - Annual Return 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
AA - Annual Accounts 18 October 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
123 - Notice of increase in nominal capital 09 September 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
363s - Annual Return 10 January 2002
RESOLUTIONS - N/A 30 November 2001
RESOLUTIONS - N/A 30 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2001
123 - Notice of increase in nominal capital 30 November 2001
AA - Annual Accounts 30 November 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
123 - Notice of increase in nominal capital 21 May 2001
225 - Change of Accounting Reference Date 01 May 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 09 December 1999
288c - Notice of change of directors or secretaries or in their particulars 09 December 1999
AA - Annual Accounts 11 October 1999
363a - Annual Return 24 January 1999
AA - Annual Accounts 24 September 1998
287 - Change in situation or address of Registered Office 17 August 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 07 October 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 12 September 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 23 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 06 October 1994
287 - Change in situation or address of Registered Office 17 February 1994
288 - N/A 17 February 1994
288 - N/A 07 January 1994
288 - N/A 07 January 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 28 October 1993
287 - Change in situation or address of Registered Office 21 July 1993
287 - Change in situation or address of Registered Office 16 March 1993
363s - Annual Return 11 December 1992
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
AA - Annual Accounts 28 September 1992
363b - Annual Return 04 January 1992
CERTNM - Change of name certificate 11 July 1991
CERTNM - Change of name certificate 11 July 1991
NEWINC - New incorporation documents 05 December 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.