Background WavePink WaveYellow Wave

GEORGE LAW LIMITED (00199563)

GEORGE LAW LIMITED (00199563) is an active UK company. incorporated on 28 July 1924. with registered office in Rugby. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. GEORGE LAW LIMITED has been registered for 101 years. Current directors include WAKEFORD, Thomas Bosworth.

Company Number
00199563
Status
active
Type
ltd
Incorporated
28 July 1924
Age
101 years
Address
Stepnell House, Rugby, CV21 2UU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WAKEFORD, Thomas Bosworth
SIC Codes
41100, 42130, 42210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE LAW LIMITED

GEORGE LAW LIMITED is an active company incorporated on 28 July 1924 with the registered office located in Rugby. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. GEORGE LAW LIMITED was registered 101 years ago.(SIC: 41100, 42130, 42210)

Status

active

Active since 101 years ago

Company No

00199563

LTD Company

Age

101 Years

Incorporated 28 July 1924

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Stepnell House Lawford Road Rugby, CV21 2UU,

Previous Addresses

Lawford Road Rugby Warwickshire CV21 2UU
From: 28 July 1924To: 13 October 2022
Timeline

12 key events • 1924 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Director Joined
Sept 12
Director Left
Mar 15
Director Left
Mar 18
Director Left
Apr 18
Director Left
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Owner Exit
Oct 22
Director Joined
Feb 23
Loan Cleared
Dec 24
Director Left
Oct 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

WAKEFORD, Thomas Bosworth

Active
Lawford Road, RugbyCV21 2UU
Born September 1977
Director
Appointed 18 Jan 2023

HENRY, Eric Raymond

Resigned
15 Horsham Avenue, StourbridgeDY8 5LU
Secretary
Appointed N/A
Resigned 12 Nov 1999

WAKEFORD, Mark Robert

Resigned
Lawford Road, WarwickshireCV21 2UU
Secretary
Appointed 12 Nov 1999
Resigned 31 Aug 2022

BAKER, Alan Geoffrey

Resigned
Lawford Road, WarwickshireCV21 2UU
Born October 1946
Director
Appointed N/A
Resigned 01 Mar 2015

BROOKS, Peter Richard David Julian Corbett

Resigned
26 Summer Road, KidderminsterDY11 7JS
Born September 1935
Director
Appointed N/A
Resigned 30 Nov 1995

FRETWELL, Colin Graham

Resigned
1 Foster Road, BridgnorthWV16 4LS
Born January 1952
Director
Appointed 01 Oct 1994
Resigned 13 Mar 2002

LITTLE, Graham

Resigned
Lawford Road, WarwickshireCV21 2UU
Born October 1954
Director
Appointed 29 Oct 2004
Resigned 15 Mar 2018

LYONS, Alan Corson

Resigned
Lawford Road, WarwickshireCV21 2UU
Born April 1955
Director
Appointed 01 Jan 2012
Resigned 23 Mar 2018

PICKERING, David John

Resigned
Cliff Cottage, StourbridgeDY7 6HP
Born March 1952
Director
Appointed 01 Oct 1994
Resigned 03 Jan 1995

VALE, Peter Guy

Resigned
35 Grove Meadow, KidderminsterDY14 8AG
Born May 1937
Director
Appointed N/A
Resigned 12 Nov 1999

WAKEFORD, James Richard

Resigned
Lawford Road, WarwickshireCV21 2UU
Born July 1968
Director
Appointed 16 Sept 2008
Resigned 31 Aug 2022

WAKEFORD, Mark Robert

Resigned
Lawford Road, WarwickshireCV21 2UU
Born March 1966
Director
Appointed 12 Nov 1999
Resigned 31 Aug 2022

WAKEFORD, Peter Guy

Resigned
Lawford Road, RugbyCV21 2UU
Born November 1943
Director
Appointed 12 Nov 1999
Resigned 30 Sept 2025

WAKEFORD, Robert James

Resigned
The Hatch, DaventryNN11 6JH
Born April 1939
Director
Appointed 12 Nov 1999
Resigned 16 Sept 2008

WITHERS, Michael James

Resigned
Orchard House, WorcesterWR6 6NT
Born June 1933
Director
Appointed N/A
Resigned 31 Jul 1992

Persons with significant control

3

1 Active
2 Ceased
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 31 Aug 2022
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Ceased 31 Aug 2022
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Memorandum Articles
11 November 2025
MAMA
Resolution
8 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Resolution
3 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
24 September 2005
403aParticulars of Charge Subject to s859A
Legacy
24 September 2005
403aParticulars of Charge Subject to s859A
Legacy
24 September 2005
403aParticulars of Charge Subject to s859A
Legacy
24 September 2005
403aParticulars of Charge Subject to s859A
Legacy
24 September 2005
403aParticulars of Charge Subject to s859A
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
7 April 2001
403aParticulars of Charge Subject to s859A
Legacy
22 November 2000
225Change of Accounting Reference Date
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
287Change of Registered Office
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
88(2)R88(2)R
Accounts With Accounts Type Medium
7 October 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288cChange of Particulars
Accounts With Accounts Type Medium
5 March 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 April 1997
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 April 1996
AAAnnual Accounts
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
5 February 1996
403aParticulars of Charge Subject to s859A
Legacy
6 December 1995
288288
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 April 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 May 1994
AAAnnual Accounts
Resolution
15 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
23 August 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
11 August 1993
395Particulars of Mortgage or Charge
Legacy
15 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
25 September 1992
288288
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Legacy
22 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 September 1991
AAAnnual Accounts
Legacy
7 September 1991
363aAnnual Return
Legacy
2 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363aAnnual Return
Memorandum Articles
21 August 1990
MEM/ARTSMEM/ARTS
Resolution
21 August 1990
RESOLUTIONSResolutions
Resolution
21 August 1990
RESOLUTIONSResolutions
Memorandum Articles
17 August 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Medium
12 October 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
30 March 1989
395Particulars of Mortgage or Charge
Legacy
30 March 1989
395Particulars of Mortgage or Charge
Legacy
30 March 1989
395Particulars of Mortgage or Charge
Legacy
30 March 1989
395Particulars of Mortgage or Charge
Legacy
20 March 1989
395Particulars of Mortgage or Charge
Legacy
17 November 1988
288288
Legacy
20 October 1988
288288
Accounts With Accounts Type Medium
11 October 1988
AAAnnual Accounts
Resolution
7 October 1988
RESOLUTIONSResolutions
Legacy
23 September 1988
363363
Accounts With Accounts Type Medium
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Legacy
3 September 1986
395Particulars of Mortgage or Charge
Incorporation Company
28 July 1924
NEWINCIncorporation