LAW SOUTH GROUP LIMITED - CHICHESTER


Company Profile Company Filings

Overview

LAW SOUTH GROUP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHICHESTER UNITED KINGDOM and has the status: Active.
LAW SOUTH GROUP LIMITED was incorporated 35 years ago on 20/10/1988 and has the registered number: 02307330. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

LAW SOUTH GROUP LIMITED - CHICHESTER

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

CAWLEY PRIORY
CHICHESTER
WEST SUSSEX
PO19 1SY
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/10/2023 17/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARTIN HOPKINS Secretary 2023-12-13 CURRENT
MR SEAN NICHOLAS SANDERS Oct 1964 British Director 2016-09-21 CURRENT
JAMES HARRY GEARY Feb 1977 British Director 2023-05-04 CURRENT
SARAH JANE HENWOOD Sep 1962 British Director 2019-03-13 CURRENT
MR MARTIN JOHN HOPKINS Mar 1972 British Director 2019-06-12 CURRENT
MICHELLE O'HARA Dec 1971 British Director 2022-07-01 CURRENT
MR MICHAEL EDWARD PARKER Dec 1966 British Director 2014-11-26 CURRENT
MR RICHARD ANTHONY POLLINS Oct 1967 Director 2015-01-02 CURRENT
LESLEY ANNE RUSHTON Jan 1967 British Director 2023-03-15 CURRENT
MR PAUL DAVID SAMS Sep 1977 British Director 2023-08-09 CURRENT
MR RICHARD GEORGE BAKER Dec 1965 British Director 2019-06-12 CURRENT
MS JOANNA PATRICIA WORBY Jan 1969 British Director 2013-06-12 CURRENT
MR ROBERT MICHAEL CAMP Secretary 2015-12-10 UNTIL 2018-12-12 RESIGNED
ALASTAIR FRANCIS MICHAEL RHODES Sep 1955 British Director RESIGNED
MR DEREK STANLEY JONES Dec 1958 British Director 2013-04-01 UNTIL 2013-09-30 RESIGNED
MR CLIFFORD LIONEL HODGETTS May 1934 British Director RESIGNED
MR ROBERT SAMUEL GODDARD Oct 1960 British Director 2011-05-09 UNTIL 2013-06-12 RESIGNED
HELEN MARGARET GOATLEY May 1966 Director 2017-03-15 UNTIL 2023-07-01 RESIGNED
JOHN ANTHONY GIRLING Aug 1943 British Director RESIGNED
MR ANTHONY JOHN EDWARDS Jun 1958 British Director 2005-11-01 UNTIL 2012-07-01 RESIGNED
MR GEOFFREY GORDON DEARING Apr 1948 British Director RESIGNED
ANDREW CHARLES RIGHTON ROBERTS Jul 1964 British Director 2012-07-01 UNTIL 2014-11-26 RESIGNED
MR ADRIAN WILLIAM LIVESLEY Jul 1957 British Director 2016-07-01 UNTIL 2019-06-12 RESIGNED
MR STEPHEN CRAIG KENNETH OXLEY Oct 1955 British,Canadian Director 1997-08-01 UNTIL 2012-07-01 RESIGNED
HELEN JOANNA ARCHIBALD Jan 1963 Secretary 2007-04-21 UNTIL 2015-10-31 RESIGNED
MR ANDREW DOUGLAS WATSON Secretary 2015-10-31 UNTIL 2015-12-10 RESIGNED
MICHAEL JOHN SUGDEN Mar 1950 British Secretary RESIGNED
MR RICHARD ANTHONY POLLINS Secretary 2019-12-31 UNTIL 2021-12-15 RESIGNED
MR MICHAEL EDWARD PARKER Secretary 2018-12-12 UNTIL 2019-12-31 RESIGNED
MR DAVID ALEXANDER KNOX Sep 1944 British Secretary 1993-01-22 UNTIL 2007-04-21 RESIGNED
RICHARD GEORGE BAKER Secretary 2021-12-15 UNTIL 2023-12-19 RESIGNED
NIALL PATRICK BROOK Apr 1956 British Director 2001-05-01 UNTIL 2006-10-23 RESIGNED
MR ROBERT MICHAEL CAMP Feb 1961 British Director 2012-07-01 UNTIL 2019-06-12 RESIGNED
MR SIMON MICHAEL BROWN Aug 1958 British Director 2012-12-04 UNTIL 2016-01-04 RESIGNED
MRS VICTORIA CAROLE BRACKETT Nov 1970 Director 2012-07-01 UNTIL 2015-12-10 RESIGNED
MR QUINTIN BARRY Mar 1936 English Director RESIGNED
MR TIMOTHY JOHN MELLOR ASPINALL Jun 1956 British Director 1997-11-18 UNTIL 2015-01-02 RESIGNED
HELEN JOANNA ARCHIBALD Jan 1963 Director 2007-04-21 UNTIL 2017-03-15 RESIGNED
MR KAMAL KISHORE AGGARWAL Feb 1966 Director 2017-06-15 UNTIL 2019-03-13 RESIGNED
MR WALTER JEN BANG CHA Aug 1959 British Director 2000-07-03 UNTIL 2016-07-01 RESIGNED
MRS ANNE COMPTON Mar 1965 British Director 2012-07-01 UNTIL 2013-04-01 RESIGNED
MR JOHN MICHAEL LEIGH Aug 1937 British Director RESIGNED
MR GEOFFREY GORDON DEARING Apr 1948 British Director 2007-11-01 UNTIL 2010-10-03 RESIGNED
MR DAVID ALEXANDER KNOX Sep 1944 British Director RESIGNED
MR NICHOLAS GEORGE MASSEY-CHASE Jun 1951 British Director 1992-05-01 UNTIL 1994-10-18 RESIGNED
MR DAVID WALLACE RUSSELL Jul 1936 British Director RESIGNED
MR GEOFFREY GORDON DEARING Apr 1948 British Director 2011-02-07 UNTIL 2019-06-30 RESIGNED
WALTER MICHAEL JAMES PARTRIDGE Mar 1958 British Director 2008-04-30 UNTIL 2012-12-04 RESIGNED
ALAN JOHN PORTER Oct 1957 British Director 2000-02-10 UNTIL 2006-09-06 RESIGNED
MR ANDREW STEPHEN RABY Nov 1964 British Director 2013-06-12 UNTIL 2016-09-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHURCH OF ENGLAND SOLDIERS, SAILORS & AIRMENS CLUBS PORTSMOUTH Active FULL 55900 - Other accommodation
J THOMAS EDWARDS & SONS LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 74990 - Non-trading company
JAY-BEE (PORTSMOUTH) LIMITED WOODFORD GREEN ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
VITACRESS SALADS LIMITED ANDOVER Active FULL 01190 - Growing of other non-perennial crops
HEATON HOLDINGS LIMITED FAREHAM Active GROUP 70100 - Activities of head offices
BLAKELAW SECRETARIES LIMITED EASTLEIGH UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE) LONDON Dissolved... FULL 65120 - Non-life insurance
STRAND HARBOUR SECURITIES LIMITED FAREHAM Active SMALL 68320 - Management of real estate on a fee or contract basis
PORTFIELD CITY LIMITED FAREHAM Dissolved... FULL 70100 - Activities of head offices
205 NORTH END ROAD LTD LONDON ENGLAND Active DORMANT 98000 - Residents property management
BLAKE LAPTHORN NOMINEES LIMITED EASTLEIGH UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
BLAKE LAPTHORN EMPLOYMENT LIMITED EASTLEIGH UNITED KINGDOM Dissolved... DORMANT 78200 - Temporary employment agency activities
ASHCOURT NOMINEES LIMITED BRACKNELL Dissolved... DORMANT 99999 - Dormant Company
L2B AVIATION LIMITED CHIPPENHAM Active DORMANT 94990 - Activities of other membership organizations n.e.c.
CITY MOTOR HOLDINGS LIMITED READING Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
ASHCOURT ROWAN ADMINISTRATION LIMITED LONDON Dissolved... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
ASHCOURT HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 64205 - Activities of financial services holding companies
VALDOE LIMITED LAVANT, CHICHESTER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HAZELWOOD MOTOR COMPANY LTD EXETER UNITED KINGDOM Active GROUP 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Law South Group Limited - Period Ending 2023-06-30 2023-12-20 30-06-2023 £192,459 Cash
Law South Group Limited - Period Ending 2022-06-30 2022-12-16 30-06-2022 £211,746 Cash
Law South Group Limited - Period Ending 2021-06-30 2021-12-21 30-06-2021 £339,318 Cash
Law South Group Limited - Period Ending 2020-06-30 2020-12-17 30-06-2020 £233,673 Cash
Law South Group Limited - Period Ending 2019-06-30 2019-12-18 30-06-2019 £171,613 Cash £209,627 equity
Law South Group Limited - Period Ending 2018-06-30 2018-10-13 30-06-2018 £267,903 Cash £221,302 equity
Law South Group Limited - Period Ending 2017-06-30 2017-10-25 30-06-2017 £209,500 Cash £219,426 equity
Law South Group Limited - Abbreviated accounts 16.1 2016-10-22 30-06-2016 £235,071 Cash £213,733 equity
Law South Group Limited - Limited company - abbreviated - 11.9 2015-10-23 30-06-2015 £113,888 Cash £194,953 equity
Law South Group Limited - Limited company - abbreviated - 11.0.0 2014-10-09 30-06-2014 £172,687 Cash £190,856 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
O'NEILL APPAREL UK LIMITED CHICHESTER Active SMALL 46420 - Wholesale of clothing and footwear
NETHERCOTE MEDIA LIMITED CHICHESTER UNITED KINGDOM Active DORMANT 59111 - Motion picture production activities
NELSON ENGINEERING SERVICES LTD CHICHESTER Active MICRO ENTITY 30120 - Building of pleasure and sporting boats
WHIP MEDIA EUROPE LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MATTHEW HANCOCK LTD CHICHESTER ENGLAND Active MICRO ENTITY 74100 - specialised design activities
MUSCOVY MANAGEMENT LTD CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
MASTER SPARK LIMITED CHICHESTER UNITED KINGDOM Active MICRO ENTITY 43210 - Electrical installation
BIOJEM LIMITED CHICHESTER UNITED KINGDOM Active MICRO ENTITY 71129 - Other engineering activities
OBTRADA LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 74902 - Quantity surveying activities
CABINY LIFESTYLE LTD CHICHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings