Menu

Lawtech Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2022)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-09-30

LAWTECH LIMITED

Details

Company type Private Limited Company, Active
Company Number 12198137
Universal Entity Code9004-5296-7183-9977
Record last updated Saturday, April 26, 2025 9:02:54 PM UTC
Official Address 11 Unit Lakeside Park Neptune Close Medway City Estate Strood Rural
There are 5 companies registered at this street
Locality Strood Rural
Region England
Postal Code ME24LT
Sector Other business support service activities n.e.c.

Charts

Visits

LAWTECH LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-3012

Searches

LAWTECH LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-10012

Directors

Document Type Publication date Download link
Registry Mar 17, 2025 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry May 2, 2024 Appointment of a person as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a person as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry May 2, 2024 Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Dec 12, 2023 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Oct 31, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 31, 2023 Resignation of one Director (a man) 5301... Resignation of one Director (a man) 5301...
Registry Feb 20, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 23, 2021 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Registry Jun 17, 2021 Appointment of a man as Director and Commercial Director Appointment of a man as Director and Commercial Director
Registry Sep 10, 2019 Three appointments: 2 companies and a man Three appointments: 2 companies and a man
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Jun 19, 2013 Annual accounts Annual accounts
Registry Jan 2, 2013 Annual return Annual return
Registry Dec 18, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 19, 2012 Annual accounts Annual accounts
Registry Apr 20, 2012 Resignation of one Director Resignation of one Director
Registry Apr 20, 2012 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 3, 2012 Annual return Annual return
Financials Jun 7, 2011 Annual accounts Annual accounts
Registry Jun 3, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jun 2, 2011 Change of accounting reference date Change of accounting reference date
Registry Jun 1, 2011 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry May 10, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 17, 2011 Annual return Annual return
Registry Feb 9, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Feb 9, 2011 Appointment of a man as Director 5301... Appointment of a man as Director 5301...
Registry Feb 7, 2011 Return of allotment of shares Return of allotment of shares
Registry Oct 27, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 14, 2010 Two appointments: 2 men Two appointments: 2 men
Financials Oct 1, 2010 Annual accounts Annual accounts
Registry Sep 23, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 2010 Return of allotment of shares Return of allotment of shares
Registry Apr 1, 2010 Resignation of one Director Resignation of one Director
Registry Feb 26, 2010 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 7, 2010 Annual return Annual return
Registry Jan 7, 2010 Change of particulars for director Change of particulars for director
Registry Jan 7, 2010 Change of particulars for director 5301... Change of particulars for director 5301...
Registry Jan 7, 2010 Change of particulars for director Change of particulars for director
Registry Jan 7, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Mar 20, 2009 Annual accounts Annual accounts
Registry Dec 19, 2008 Annual return Annual return
Registry Dec 19, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 3, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 28, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 28, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry May 28, 2008 £ nc 1500000/1309906 £ nc 1500000/1309906
Registry May 28, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 20, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 25, 2008 Annual accounts Annual accounts
Registry Jan 2, 2008 Annual return Annual return
Financials Apr 10, 2007 Annual accounts Annual accounts
Registry Dec 19, 2006 Annual return Annual return
Registry Dec 19, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 19, 2006 Change in situation or address of registered office 5301... Change in situation or address of registered office 5301...
Financials May 30, 2006 Annual accounts Annual accounts
Registry Jan 3, 2006 Annual return Annual return
Registry May 4, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 7, 2005 Appointment of a director Appointment of a director
Registry Apr 1, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Dec 10, 2004 Resignation of a secretary Resignation of a secretary
Registry Dec 1, 2004 Three appointments: a man and 2 women Three appointments: a man and 2 women
Registry Dec 1, 2004 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)