LAWGROUP UK LIMITED
LONDON CONQUEST GROUP (HOLDINGS) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4QP

Company number 02564356
Status Active
Incorporation Date 30 November 1990
Company Type Private Limited Company
Address HARWOOD HOUSE, 43 HARWOOD ROAD, LONDON, SW6 4QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1,000 . The most likely internet sites of LAWGROUP UK LIMITED are www.lawgroupuk.co.uk, and www.lawgroup-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Lawgroup Uk Limited is a Private Limited Company. The company registration number is 02564356. Lawgroup Uk Limited has been working since 30 November 1990. The present status of the company is Active. The registered address of Lawgroup Uk Limited is Harwood House 43 Harwood Road London Sw6 4qp. . RICHARD, Robin William, Dr is a Secretary of the company. BERENSON, Richard Paul is a Director of the company. RICHARD, Robin William, Dr is a Director of the company. Secretary RICHARD, Robin William, Dr has been resigned. Secretary ROBINSON, Hugh James Francis has been resigned. Director BERENSON, Richard Paul has been resigned. Director BULLEN-SMITH, Patrick Peter James has been resigned. Director HAMMOND, Christopher has been resigned. Director HARDIE, Thomas Innes has been resigned. Director HASSEN, Dan has been resigned. Director RICHARD, Robin William, Dr has been resigned. Director ROBINSON, Hugh James Francis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RICHARD, Robin William, Dr
Appointed Date: 08 June 2001

Director
BERENSON, Richard Paul
Appointed Date: 08 June 2001
69 years old

Director
RICHARD, Robin William, Dr
Appointed Date: 08 June 2001
69 years old

Resigned Directors

Secretary
RICHARD, Robin William, Dr
Resigned: 02 November 1999

Secretary
ROBINSON, Hugh James Francis
Resigned: 08 June 2001
Appointed Date: 02 November 1999

Director
BERENSON, Richard Paul
Resigned: 02 November 1999
69 years old

Director
BULLEN-SMITH, Patrick Peter James
Resigned: 08 June 2001
Appointed Date: 02 November 1999
64 years old

Director
HAMMOND, Christopher
Resigned: 08 June 2001
Appointed Date: 02 November 1999
80 years old

Director
HARDIE, Thomas Innes
Resigned: 10 January 1997
Appointed Date: 01 May 1995
90 years old

Director
HASSEN, Dan
Resigned: 01 May 1997
Appointed Date: 10 January 1997
67 years old

Director
RICHARD, Robin William, Dr
Resigned: 02 November 1999
69 years old

Director
ROBINSON, Hugh James Francis
Resigned: 08 June 2001
Appointed Date: 02 November 1999
73 years old

Persons With Significant Control

Mr Richard Paul Berenson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Dr Robin William Richard
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

LAWGROUP UK LIMITED Events

17 Jan 2017
Confirmation statement made on 30 November 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000

...
... and 86 more events
23 Apr 1991
Ad 21/02/91--------- £ si 900@1=900 £ ic 100/1000

24 Feb 1991
Ad 30/11/90--------- £ si 98@1=98 £ ic 2/100

24 Feb 1991
Accounting reference date notified as 31/12

04 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1990
Incorporation

LAWGROUP UK LIMITED Charges

11 September 1991
Debenture
Delivered: 26 September 1991
Status: Satisfied on 4 May 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…