General information

Name:

Laws Publishing Ltd

Office Address:

Premier House 13 St. Pauls Square B3 1RB Birmingham

Number: 04289474

Incorporation date: 2001-09-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Laws Publishing Limited has been in this business for 23 years. Registered under the number 04289474 in 2001, the company is located at Premier House, Birmingham B3 1RB. This enterprise's classified under the NACE and SIC code 58190 - Other publishing activities. 2022-12-31 is the last time when the company accounts were reported.

The trademark number of Laws Publishing is UK00003202022. It was proposed in December, 2016 and it registration was finalised by trademark office in March, 2017. The firm will use their trademark till December, 2026.

Samantha G. and Stuart W. are the company's directors and have been expanding the company since 2020-05-26.

Executives who have control over the firm are as follows: Stuart W. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Samantha Jane G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003202022
Trademark image:-
Status:Registered
Filing date:2016-12-13
Date of entry in register:2017-03-10
Renewal date:2026-12-13
Owner name:Laws Publishing Ltd
Owner address:Regent Court, 68, Caroline Street, The Jewellery Quarter, BIRMINGHAM, United Kingdom, B3 1UG

Financial data based on annual reports

Company staff

Samantha G.

Role: Director

Appointed: 26 May 2020

Latest update: 13 March 2024

Stuart W.

Role: Director

Appointed: 18 September 2001

Latest update: 13 March 2024

People with significant control

Stuart W.
Notified on 10 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Samantha Jane G.
Notified on 10 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 19 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 19 June 2013
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 24 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Shares cancellation. Statement of capital on Tuesday 5th December 20231450.00 GBP (SH06)
filed on: 19th, December 2023
capital
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

Regent Court 68 Caroline Street Jewellery Quarter

Post code:

B3 1UG

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Colin Meager & Co. Limited

Address:

Regent Court 68 Caroline Street Jewellery Quarter

Post code:

B3 1UG

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
22
Company Age

Closest Companies - by postcode