W J LAW HOLDINGS LTD
LISBURN


Company number NI035781
Status Active
Incorporation Date 8 March 1999
Company Type Private Limited Company
Address ROSEVALE HOUSE, 171 MOIRA ROAD, LISBURN, CO ANTRIM, BT28 1RW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registration of charge NI0357810005, created on 12 April 2017; Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of W J LAW HOLDINGS LTD are www.wjlawholdings.co.uk, and www.w-j-law-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. W J Law Holdings Ltd is a Private Limited Company. The company registration number is NI035781. W J Law Holdings Ltd has been working since 08 March 1999. The present status of the company is Active. The registered address of W J Law Holdings Ltd is Rosevale House 171 Moira Road Lisburn Co Antrim Bt28 1rw. . PHILPOTT, Norman Samuel is a Secretary of the company. LAW, David William Scott is a Director of the company. LAW, John Albert is a Director of the company. PHILPOTT, Norman Samuel is a Director of the company. Director LAW, John Albert has been resigned. Director LAW, John Brian has been resigned. Director LAW, Victor Albert has been resigned. Director LAW, William Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PHILPOTT, Norman Samuel
Appointed Date: 08 March 1999

Director
LAW, David William Scott
Appointed Date: 10 March 2000
56 years old

Director
LAW, John Albert
Appointed Date: 25 July 2014
54 years old

Director
PHILPOTT, Norman Samuel
Appointed Date: 01 October 2009
68 years old

Resigned Directors

Director
LAW, John Albert
Resigned: 19 March 2009
Appointed Date: 10 March 2000
54 years old

Director
LAW, John Brian
Resigned: 10 March 2000
Appointed Date: 08 March 1999
85 years old

Director
LAW, Victor Albert
Resigned: 10 March 2000
Appointed Date: 08 March 1999
77 years old

Director
LAW, William Edward
Resigned: 08 June 1999
Appointed Date: 08 March 1999
83 years old

Persons With Significant Control

Mr David William Scott Law
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Albert Law
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Norman Samuel Philpott
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

W J LAW HOLDINGS LTD Events

13 Apr 2017
Registration of charge NI0357810005, created on 12 April 2017
21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Director's details changed for Mr Norman Samuel Philpott on 1 October 2009
21 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3,000

...
... and 56 more events
08 Mar 1999
Memorandum
08 Mar 1999
Articles
08 Mar 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Mar 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Mar 1999
Incorporation

W J LAW HOLDINGS LTD Charges

12 April 2017
Charge code NI03 5781 0005
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: John Albert Law David William Scott Law Norman Samuel Philpott John Brian Law
Description: Rosevale industrial estate, 171 moira road, lisburn, county…
16 January 2004
Mortgage or charge
Delivered: 20 January 2004
Status: Satisfied on 20 May 2014
Persons entitled: Northern Bank LTD
Description: All monies mortgage. Premises situate at and known as…
16 January 2004
Mortgage or charge
Delivered: 20 January 2004
Status: Satisfied on 20 May 2014
Persons entitled: Northern Bank LTD
Description: All monies mortgage. 1.Lands comprised in folios 35801…
12 April 1999
Mortgage or charge
Delivered: 22 April 1999
Status: Satisfied on 20 May 2014
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
12 April 1999
Mortgage or charge
Delivered: 22 April 1999
Status: Satisfied on 20 May 2014
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…