General information

Name:

Lawspeed Ltd

Office Address:

6-7 Dubarry House Hove Park Villas BN3 6AF Hove

Number: 03582083

Incorporation date: 1998-06-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lawspeed Limited has existed on the market for 26 years. Registered under the number 03582083 in the year 1998, the firm is based at 6-7 Dubarry House, Hove BN3 6AF. The enterprise's principal business activity number is 82990 - Other business support service activities not elsewhere classified. Lawspeed Ltd reported its latest accounts for the period up to 2022/06/30. Its most recent confirmation statement was submitted on 2023/05/31.

The trademark number of Lawspeed is UK00003069917. It was submitted for registration in August, 2014 and it was published in the journal number 2014-040.

As stated, this company was formed in June 1998 and has so far been supervised by five directors, out of whom four (Theresa M., Ravinder M., Anne M. and Charles M.) are still in the management. To provide support to the directors, this specific company has been utilizing the skillset of Charles M. as a secretary since the appointment on June 16, 1998.

Trade marks

Trademark UK00003069917
Trademark image:Trademark UK00003069917 image
Status:Application Published
Filing date:2014-08-26
Owner name:Lawspeed Limited
Owner address:Lawspeed Ltd, Dubarry House, Hove Park Villas, HOVE, United Kingdom, BN3 6AF

Financial data based on annual reports

Company staff

Theresa M.

Role: Director

Appointed: 01 July 2022

Latest update: 25 January 2024

Ravinder M.

Role: Director

Appointed: 01 July 2002

Latest update: 25 January 2024

Charles M.

Role: Secretary

Appointed: 16 June 1998

Latest update: 25 January 2024

Anne M.

Role: Director

Appointed: 16 June 1998

Latest update: 25 January 2024

Charles M.

Role: Director

Appointed: 16 June 1998

Latest update: 25 January 2024

People with significant control

Executives with significant control over the firm are: Anne M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Charles M. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Anne M.
Notified on 14 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 27th, March 2024
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies