UKBizDB.co.uk

THE LAW FIRM GROUP LTD

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

This company is commonly known as The Law Firm Group Ltd. The company was founded 6 years ago and was given the registration number 11187289. The firm's registered office is in LEATHERHEAD. You can find them at 33 Bridge Street, , Leatherhead, Surrey. This company's SIC code is 69102 - Solicitors.

Company Information

Name:THE LAW FIRM GROUP LTD
Company Number:11187289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:33 Bridge Street, Leatherhead, Surrey, United Kingdom, KT22 8BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, High Street, Great Bookham, Leatherhead, England, KT23 4AA

Director11 September 2019Active
19, High Street, Great Bookham, Leatherhead, England, KT23 4AA

Director03 February 2020Active
19, High Street, Great Bookham, Leatherhead, England, KT23 4AA

Director25 October 2018Active
33, Bridge Street, Leatherhead, United Kingdom, KT22 8BN

Director27 June 2018Active
33, Bridge Street, Leatherhead, United Kingdom, KT22 8BN

Director05 February 2018Active
33, Bridge Street, Leatherhead, United Kingdom, KT22 8BN

Director05 February 2018Active
33, Bridge Street, Leatherhead, United Kingdom, KT22 8BN

Director14 May 2018Active
33, Bridge Street, Leatherhead, United Kingdom, KT22 8BN

Director14 May 2018Active
33, Bridge Street, Leatherhead, United Kingdom, KT22 8BN

Director27 June 2018Active

People with Significant Control

Ms Merrian Editha Fisher
Notified on:18 September 2019
Status:Active
Date of birth:July 1960
Nationality:Australian
Country of residence:England
Address:19, High Street, Leatherhead, England, KT23 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sally Ann Shepperson
Notified on:20 September 2018
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:33, Bridge Street, Leatherhead, United Kingdom, KT22 8BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Hugh Shepperson
Notified on:14 May 2018
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:33, Bridge Street, Leatherhead, United Kingdom, KT22 8BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Merrian Editha Fisher
Notified on:05 February 2018
Status:Active
Date of birth:July 1960
Nationality:Australian
Country of residence:United Kingdom
Address:33, Bridge Street, Leatherhead, United Kingdom, KT22 8BN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Address

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

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-09-28Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-24Accounts

Change account reference date company current extended.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.