LAWLINK (UK) LTD - LONDON


Company Profile Company Filings

Overview

LAWLINK (UK) LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
LAWLINK (UK) LTD was incorporated 26 years ago on 27/02/1998 and has the registered number: 03521834. The accounts status is AUDIT EXEMPTION SUBSI.

LAWLINK (UK) LTD - LONDON

This company is listed in the following categories:
63110 - Data processing, hosting and related activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2021

Registered Office

LOWER GROUND FLOOR, ONE
LONDON
EC3V 9DF
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/02/2023 12/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHARLIE MACCREADY Aug 1965 Canadian Director 2021-04-27 CURRENT
MR CHARLIE MACCREADY Secretary 2021-04-27 CURRENT
MR TOM DURBIN ST GEORGE Sep 1976 British Director 2021-04-27 CURRENT
MR MATTHEW WARREN PROUD Sep 1981 Canadian Director 2021-04-27 CURRENT
RAYMOND ANTHONY FROST Sep 1948 Secretary 2005-09-01 UNTIL 2006-04-11 RESIGNED
MR ROBIN LUKE PIMENTA Nov 1966 British Director 2008-05-21 UNTIL 2011-01-04 RESIGNED
MS SALLY ANNE RICHARDS Mar 1966 British Director 2012-08-29 UNTIL 2015-09-07 RESIGNED
MR MARK RIDDICK Feb 1957 British Director 2008-05-21 UNTIL 2009-01-15 RESIGNED
MR STEPHEN FRANCIS ROGERS Apr 1953 British Director 1998-02-27 UNTIL 2002-02-12 RESIGNED
MR RICHARD GEORGE HAYES Sep 1948 Irish Director 1999-06-01 UNTIL 2002-02-12 RESIGNED
MR MATTHEW STEPHEN TEAGUE Jun 1975 British Director 2019-04-01 UNTIL 2019-10-18 RESIGNED
MR STEPHEN JOHN STOUT Jan 1960 British Director 2018-11-05 UNTIL 2021-04-27 RESIGNED
DAVID WILLIAM CALLCOTT Secretary 2015-01-31 UNTIL 2019-04-01 RESIGNED
MR ROBIN LUKE PIMENTA Nov 1966 British Director 2012-08-29 UNTIL 2015-01-31 RESIGNED
PHILIP GRANT Jan 1949 Irish Secretary 2002-02-12 UNTIL 2005-09-01 RESIGNED
MR MATTHEW STEPHEN TEAGUE Secretary 2019-04-01 UNTIL 2021-04-27 RESIGNED
DONAL LYNCH Aug 1945 British Secretary 1999-06-01 UNTIL 2002-02-12 RESIGNED
ROBIN PIMENTA Secretary 2011-01-04 UNTIL 2015-01-31 RESIGNED
TERRENCE WILLIAM PICHE May 1950 Secretary 2006-04-11 UNTIL 2011-01-04 RESIGNED
ANNE MELIAN HAMILTON Jul 1965 Secretary 1998-02-27 UNTIL 1999-06-01 RESIGNED
STEWART THOMPSON Aug 1963 Irish Director 1999-04-01 UNTIL 2000-12-21 RESIGNED
ROY ARNOTT Jul 1962 British Director 2008-09-29 UNTIL 2022-02-02 RESIGNED
TERRENCE WILLIAM PICHE May 1950 Director 2006-04-11 UNTIL 2011-01-04 RESIGNED
MR STUART DAVID PEARCE Jan 1963 British Director 2008-09-29 UNTIL 2012-10-05 RESIGNED
MR MARK FRANCIS MILNER Dec 1967 British Director 2015-01-31 UNTIL 2018-11-05 RESIGNED
ANDREW STUART LLOYD May 1970 British Director 2008-09-29 UNTIL 2012-07-31 RESIGNED
MARK DANIEL JOHNSTON Dec 1971 British Director 2019-10-18 UNTIL 2021-04-27 RESIGNED
ANDREW FRAZER Apr 1971 Irish Director 1999-04-01 UNTIL 2001-02-23 RESIGNED
ANNE MELIAN HAMILTON Jul 1965 Director 1998-02-27 UNTIL 1999-04-01 RESIGNED
PHILIP S GRAY Dec 1948 Canadian Director 2006-04-11 UNTIL 2008-05-20 RESIGNED
PHILIP GRANT Jan 1949 Irish Director 2002-02-12 UNTIL 2008-03-13 RESIGNED
PETER HENRY GRANT May 1917 Irish Director 2002-02-12 UNTIL 2005-06-13 RESIGNED
BARRY DARMODY Jun 1974 Irish Director 2000-12-21 UNTIL 2002-02-12 RESIGNED
MR DAVID WILLIAM CALLCOTT Mar 1959 British Director 2015-01-31 UNTIL 2019-04-01 RESIGNED
MR SIMON JAMES BROWN Mar 1965 British Director 2018-11-05 UNTIL 2021-04-27 RESIGNED
MR MARK GEORGE BOURKE Jul 1966 Irish Director 2002-02-12 UNTIL 2006-04-11 RESIGNED
BARRY BARMODY Jun 1974 Irish Director 2005-06-13 UNTIL 2006-04-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stanley Davis Group Limited 2021-04-27 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Dmgi Land & Property Europe Limited 2018-08-01 - 2021-04-27 Exeter   Ownership of shares 75 to 100 percent
Decision Insight Information Group (Uk) Limited 2016-04-06 - 2018-08-01 Exeter   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEGALINX LIMITED READING UNITED KINGDOM Active SMALL 58290 - Other software publishing
DYE & DURHAM DIRECTORS LIMITED CARDIFF WALES Dissolved... DORMANT 74990 - Non-trading company
DYE & DURHAM SECRETARIAL LIMITED CARDIFF WALES Dissolved... DORMANT 74990 - Non-trading company
PSG CONNECT LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
EASY CONVEY LIMITED LIGHTWATER ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
PSG CLIENT SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
HOMEINFO UK LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
TM GROUP (UK) LIMITED SWINDON Active GROUP 63990 - Other information service activities n.e.c.
INDEX INSURE LIMITED LIGHTWATER ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
INDEX PI GROUP LIMITED LIGHTWATER ENGLAND Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
GLOBALX (UK) LIMITED CARDIFF WALES Dissolved... SMALL 63990 - Other information service activities n.e.c.
INDEX PROPERTY INFORMATION LIMITED LIGHTWATER ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
INDEX FRANCHISING LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
LAWYER CHECKER LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 63990 - Other information service activities n.e.c.
INDEX PROPERTY SEARCHES (EAST CENTRAL) LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
FUTURE CLIMATE INFO LTD READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 63990 - Other information service activities n.e.c.
TERRAFIRMA IDC LTD BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 09900 - Support activities for other mining and quarrying
R-SQUARED BIDCO LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
DYE & DURHAM (UK) HOLDINGS LIMITED READING UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITED VENTURE CAPITAL LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
WALSH REAL ESTATE LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
FINANCE AND SAVE LIVES LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
HYRIS LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
SESCOM LTD LONDON UNITED KINGDOM Active MICRO ENTITY 33120 - Repair of machinery
BIE BIDCO LIMITED LONDON ENGLAND Active GROUP 78109 - Other activities of employment placement agencies
SPANX UK LTD. LONDON UNITED KINGDOM Active SMALL 46420 - Wholesale of clothing and footwear
SANS INC. LTD LONDON UNITED KINGDOM Active MICRO ENTITY 46760 - Wholesale of other intermediate products
F SZN LTD LONDON UNITED KINGDOM Active DORMANT 47710 - Retail sale of clothing in specialised stores
MONTGOMERY PRESS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company