UKBizDB.co.uk

GODFREY LAWS & CO LIMITED

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

This company is commonly known as Godfrey Laws & Co Limited. The company was founded 26 years ago and was given the registration number 03566892. The firm's registered office is in HITCHIN. You can find them at 69 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:GODFREY LAWS & CO LIMITED
Company Number:03566892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:69 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Knowl Piece, Wilbury Way, Hitchin, United Kingdom, SG4 0TY

Secretary23 July 2002Active
65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director19 May 1998Active
65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director19 May 1998Active
4 Cresswick, Whitwell, Hitchin, SG4 8HU

Secretary19 May 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 1998Active
Keys Heath, Cambridge Road, Hitchin, SG4 0JU

Director01 June 1998Active
41a, High Street, Baldock, SG7 6BG

Director01 June 1998Active
35 The Comp, Eaton Bray, Dunstable, LU6 2DH

Director01 June 1998Active

People with Significant Control

Mr Martin Paul Brennan
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Howard Charles Selby Ashmore
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Address

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

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Resolution

Resolution.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.