About

Registered Number: 08440073
Date of Incorporation: 12/03/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 1 The Green, Richmond, Surrey, TW9 1PL

 

Established in 2013, Law Financial Ltd are based in Richmond in Surrey, it's status at Companies House is "Active". The companies directors are listed as Ware, Douglas, Henderson & Jones Limited, Spurway, Richard James, Whyte, Craig Thomas, Gold Manson Limited, London Pacific Markets Ltd at Companies House. We don't know the number of employees at Law Financial Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARE, Douglas 12 September 2013 - 1
HENDERSON & JONES LIMITED 12 June 2017 - 1
SPURWAY, Richard James 20 March 2015 20 June 2018 1
WHYTE, Craig Thomas 12 March 2013 11 August 2014 1
GOLD MANSON LIMITED 12 March 2013 06 October 2014 1
LONDON PACIFIC MARKETS LTD 11 August 2014 06 October 2014 1

Filing History

Document Type Date
CH02 - Change of particulars for corporate director 14 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 24 April 2020
CH02 - Change of particulars for corporate director 02 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 04 July 2018
TM01 - Termination of appointment of director 28 June 2018
CS01 - N/A 21 April 2018
AA - Annual Accounts 30 June 2017
AA - Annual Accounts 30 June 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 June 2017
AP02 - Appointment of corporate director 20 June 2017
DISS40 - Notice of striking-off action discontinued 24 September 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AR01 - Annual Return 23 March 2016
DISS40 - Notice of striking-off action discontinued 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AP01 - Appointment of director 24 September 2015
AR01 - Annual Return 22 May 2015
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AD01 - Change of registered office address 06 October 2014
TM01 - Termination of appointment of director 14 August 2014
AP02 - Appointment of corporate director 14 August 2014
AA - Annual Accounts 11 August 2014
DISS40 - Notice of striking-off action discontinued 02 August 2014
AR01 - Annual Return 01 August 2014
AA01 - Change of accounting reference date 31 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
AP01 - Appointment of director 04 October 2013
NEWINC - New incorporation documents 12 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.