UKBizDB.co.uk

ESP LAW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Esp Law Limited. The company was founded 10 years ago and was given the registration number 08951807. The firm's registered office is in WOKING. You can find them at 4 The Links Business Centre, Old Woking Road, Woking, Surrey. This company's SIC code is 69102 - Solicitors.

Company Information

Name:ESP LAW LIMITED
Company Number:08951807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:4 The Links Business Centre, Old Woking Road, Woking, Surrey, GU22 8BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Director28 February 2022Active
20, Grosvenor Place, London, England, SW1X 7HN

Director12 August 2021Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Secretary01 March 2021Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director01 March 2021Active
4 The Links Business Centre, Old Woking Road, Old Woking, Woking, England, GU22 8BF

Director01 March 2021Active
4, The Links Business Centre, Old Woking Road, Woking, GU22 8BF

Director01 April 2019Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director21 March 2014Active
20, Grosvenor Place, London, England, SW1X 7HN

Director01 August 2022Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director01 March 2021Active
4, The Links Business Centre, Old Woking Road, Woking, England, GU22 8BF

Director21 March 2014Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director14 March 2022Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director21 March 2014Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director24 March 2021Active

People with Significant Control

Worknest (Holdings) Limited
Notified on:29 November 2022
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marlowe 2016 Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Clare Byrne
Notified on:21 March 2018
Status:Active
Date of birth:November 1962
Nationality:English
Address:4, The Links Business Centre, Woking, GU22 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Byrne
Notified on:01 January 2017
Status:Active
Date of birth:March 1963
Nationality:British
Address:4, The Links Business Centre, Woking, GU22 8BF
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-27Resolution

Resolution.

Download
2023-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-23Accounts

Legacy.

Download
2023-12-23Other

Legacy.

Download
2023-12-23Other

Legacy.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-08-21Officers

Secretaries register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-08-21Officers

Directors register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the directors register information from the public register.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-19Accounts

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.