NET LAWMAN LTD
BURY ST. EDMUNDS MILLENNIAD ESTATES LTD. RANDOMLIST LIMITED

Hellopages » Suffolk » St Edmundsbury » IP33 3PH

Company number 02657400
Status Active
Incorporation Date 25 October 1991
Company Type Private Limited Company
Address ST ANDREW'S CASTLE, ST. ANDREWS STREET SOUTH, BURY ST. EDMUNDS, SUFFOLK, IP33 3PH
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of NET LAWMAN LTD are www.netlawman.co.uk, and www.net-lawman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Thurston Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Net Lawman Ltd is a Private Limited Company. The company registration number is 02657400. Net Lawman Ltd has been working since 25 October 1991. The present status of the company is Active. The registered address of Net Lawman Ltd is St Andrew S Castle St Andrews Street South Bury St Edmunds Suffolk Ip33 3ph. The company`s financial liabilities are £2.43k. It is £2.27k against last year. And the total assets are £7.81k, which is £-2.82k against last year. TAYLOR, Thomas Henry Rhodes is a Secretary of the company. TAYLOR, Andrew Rhodes is a Director of the company. TAYLOR, Thomas Henry Rhodes is a Director of the company. Secretary FLOWERS, Martin David has been resigned. Secretary LAWTHER, Kelly has been resigned. Secretary LINSELL, Rebecca Sarah has been resigned. Secretary PATERSON, Judith Ann has been resigned. Secretary TAYLOR, Andrew Rhodes has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FLOWERS, Martin David has been resigned. Director PRINCE, Philip Davies has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


net lawman Key Finiance

LIABILITIES £2.43k
+1465%
CASH n/a
TOTAL ASSETS £7.81k
-27%
All Financial Figures

Current Directors

Secretary
TAYLOR, Thomas Henry Rhodes
Appointed Date: 01 December 1999

Director
TAYLOR, Andrew Rhodes
Appointed Date: 21 October 1993
81 years old

Director
TAYLOR, Thomas Henry Rhodes
Appointed Date: 27 August 2015
46 years old

Resigned Directors

Secretary
FLOWERS, Martin David
Resigned: 21 October 1993
Appointed Date: 29 November 1991

Secretary
LAWTHER, Kelly
Resigned: 01 December 1999
Appointed Date: 24 October 1997

Secretary
LINSELL, Rebecca Sarah
Resigned: 23 October 1997
Appointed Date: 01 January 1996

Secretary
PATERSON, Judith Ann
Resigned: 31 December 1995
Appointed Date: 17 October 1994

Secretary
TAYLOR, Andrew Rhodes
Resigned: 03 November 1994
Appointed Date: 21 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 1991
Appointed Date: 25 October 1991

Director
FLOWERS, Martin David
Resigned: 21 October 1993
Appointed Date: 29 November 1991
67 years old

Director
PRINCE, Philip Davies
Resigned: 21 October 1993
Appointed Date: 29 November 1991
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 November 1991
Appointed Date: 25 October 1991

Persons With Significant Control

Mr Andrew Rhodes Taylor
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

NET LAWMAN LTD Events

13 Dec 2016
Micro company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 25 October 2016 with updates
11 Dec 2015
Micro company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

27 Oct 2015
Appointment of Mr Thomas Henry Rhodes Taylor as a director on 27 August 2015
...
... and 74 more events
08 Jun 1992
Accounting reference date notified as 31/03

02 Jan 1992
Director resigned;new director appointed

02 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

02 Jan 1992
Registered office changed on 02/01/92 from: 2 baches street london N1 6UB

25 Oct 1991
Incorporation