Company NameLawshield UK Limited
DirectorKenneth Louis Specter
Company StatusActive
Company Number03360532
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Kenneth Louis Specter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(6 years, 12 months after company formation)
Appointment Duration20 years
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address30, The Avenue, Radlett, Hertfordshire 30,The Aven
Radlett
Hertfordshire
WD7 7DW
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBeverley Carroll
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2001)
RoleAdministration
Correspondence Address20 Weybridge Close
Dudlows Green
Warrington
Cheshire
WA4 5LZ
Secretary NameJean Blake
NationalityBritish
StatusResigned
Appointed04 November 1997(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 01 December 2000)
RoleCompany Director
Correspondence Address20 Weybridge Close
Dudlows Green Appleton
Warrington
Cheshire
WA4 5LZ
Secretary NameSandra Benson
NationalityBritish
StatusResigned
Appointed01 December 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 2003)
RoleAccounts Manager
Correspondence Address17 Dorset Road
St. Helens
Merseyside
WA10 3JL
Secretary NameJoanne Collins
NationalityBritish
StatusResigned
Appointed04 June 2003(6 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 30 June 2003)
RoleFinancial Controller
Correspondence Address8 Airedale Close
Whittle Hall
Warrington
Cheshire
WA5 3DJ
Secretary NameWilliam Matthew Osbaldiston
NationalityBritish
StatusResigned
Appointed01 July 2003(6 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 15 January 2018)
RoleCompany Director
Correspondence Address1 Elmsway
Bollington
Macclesfield
Cheshire
SK10 5NP
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(11 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 January 2001(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2006)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitelawshieldcorporate.com
Telephone01925 444847
Telephone regionWarrington

Location

Registered AddressLawshield House
850 Ibis Court
Warrington
Cheshire
WA1 1RL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

4.8k at £1Kenneth Louis Specter
100.00%
Ordinary

Financials

Year2014
Net Worth£1,648,110
Cash£1,300,463
Current Liabilities£182,324

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (6 days from now)

Charges

20 October 2015Delivered on: 31 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 August 2006Delivered on: 8 September 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 November 2001Delivered on: 12 December 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
24 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
4 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
22 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
11 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 January 2018Termination of appointment of William Matthew Osbaldiston as a secretary on 15 January 2018 (2 pages)
9 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 June 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
25 July 2016Director's details changed for Mr Kenneth Louis Specter on 22 July 2016 (2 pages)
25 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4,750
(6 pages)
25 July 2016Director's details changed for Mr Kenneth Louis Specter on 22 July 2016 (2 pages)
25 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4,750
(6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 October 2015Registration of charge 033605320003, created on 20 October 2015 (18 pages)
31 October 2015Registration of charge 033605320003, created on 20 October 2015 (18 pages)
4 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4,750
(4 pages)
4 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4,750
(4 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,750
(4 pages)
4 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,750
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
22 June 2012Director's details changed for Mr Kenneth Louis Specter on 1 February 2012 (2 pages)
22 June 2012Director's details changed for Mr Kenneth Louis Specter on 1 February 2012 (2 pages)
22 June 2012Director's details changed for Mr Kenneth Louis Specter on 1 February 2012 (2 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 May 2009Return made up to 25/04/09; full list of members (3 pages)
27 May 2009Return made up to 25/04/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 November 2008Appointment terminated director clifford wing (1 page)
14 November 2008Appointment terminated director clifford wing (1 page)
6 October 2008Director appointed clifford donald wing (2 pages)
6 October 2008Director appointed clifford donald wing (2 pages)
16 June 2008Return made up to 25/04/08; full list of members (3 pages)
16 June 2008Return made up to 25/04/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 May 2007Return made up to 25/04/07; full list of members (2 pages)
14 May 2007Return made up to 25/04/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 November 2006Registered office changed on 03/11/06 from: st james court wilderpool causeway warrington cheshire WA4 6PS (1 page)
3 November 2006Registered office changed on 03/11/06 from: st james court wilderpool causeway warrington cheshire WA4 6PS (1 page)
23 October 2006Return made up to 25/04/06; full list of members (2 pages)
23 October 2006Return made up to 25/04/06; full list of members (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
8 September 2006Particulars of mortgage/charge (9 pages)
8 September 2006Particulars of mortgage/charge (9 pages)
19 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
19 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
26 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
26 April 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
12 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 May 2004Return made up to 25/04/04; full list of members (6 pages)
8 May 2004Return made up to 25/04/04; full list of members (6 pages)
7 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Ad 07/02/01--------- £ si 4749@1 (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Ad 07/02/01--------- £ si 4749@1 (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (2 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003New secretary appointed (2 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003New secretary appointed (2 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 May 2002Return made up to 25/04/02; full list of members (6 pages)
20 May 2002Return made up to 25/04/02; full list of members (6 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
13 August 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
13 August 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
6 June 2001Return made up to 25/04/01; full list of members (6 pages)
6 June 2001Return made up to 25/04/01; full list of members (6 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
8 December 2000Secretary resigned (1 page)
8 December 2000Secretary resigned (1 page)
8 December 2000New secretary appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
2 November 2000Return made up to 25/04/00; full list of members (6 pages)
2 November 2000Return made up to 25/04/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 2000£ nc 1000/5000 29/02/00 (1 page)
15 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 2000£ nc 1000/5000 29/02/00 (1 page)
12 October 1999Return made up to 25/04/99; no change of members (6 pages)
12 October 1999Return made up to 25/04/99; no change of members (6 pages)
6 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
5 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
24 November 1997New secretary appointed (2 pages)
24 November 1997Registered office changed on 24/11/97 from: the new lodge south boundary road mosely industrial estste liverpool L33 7SF (1 page)
24 November 1997Registered office changed on 24/11/97 from: the new lodge south boundary road mosely industrial estste liverpool L33 7SF (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
25 April 1997Incorporation (16 pages)
25 April 1997Incorporation (16 pages)