Background WavePink WaveYellow Wave

LAW NOW LIMITED (02034827)

LAW NOW LIMITED (02034827) is an active UK company. incorporated on 7 July 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LAW NOW LIMITED has been registered for 39 years. Current directors include CURRIER, Richard Charles, MILLAR, Stephen Samuel Alexander.

Company Number
02034827
Status
active
Type
ltd
Incorporated
7 July 1986
Age
39 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CURRIER, Richard Charles, MILLAR, Stephen Samuel Alexander
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAW NOW LIMITED

LAW NOW LIMITED is an active company incorporated on 7 July 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LAW NOW LIMITED was registered 39 years ago.(SIC: 74909)

Status

active

Active since 39 years ago

Company No

02034827

LTD Company

Age

39 Years

Incorporated 7 July 1986

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 24 November 2025 (5 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026

Previous Company Names

CMS CAMERON MCKENNA SHAREHOLDERS LIMITED
From: 17 January 2006To: 16 December 2009
CAMERON MCKENNA SHAREHOLDERS LIMITED
From: 30 October 1997To: 17 January 2006
CMH SHAREHOLDERS LIMITED
From: 9 June 1989To: 30 October 1997
CAMERON MARKBY SHAREHOLDERS LIMITED
From: 7 July 1986To: 9 June 1989
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD
From: 7 July 1986To: 1 July 2015
Timeline

13 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Jul 86
Director Joined
Mar 10
Director Left
Apr 14
Director Joined
May 14
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 19
Director Left
May 24
Director Joined
May 24
Owner Exit
Nov 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MITRE SECRETARIES LIMITED

Active
Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 13 Dec 2000

CURRIER, Richard Charles

Active
78 Cannon Street, LondonEC4N 6AF
Born August 1973
Director
Appointed 01 May 2024

MILLAR, Stephen Samuel Alexander

Active
78 Cannon Street, LondonEC4N 6AF
Born November 1972
Director
Appointed 18 Jul 2016

ARMSTRONG, John Stanley

Resigned
Merryfields Lewes Road, Haywards HeathRH17 7TB
Secretary
Appointed N/A
Resigned 23 Nov 2000

ASPERY, Mark

Resigned
44 Tredegar Square, LondonE3 5AE
Secretary
Appointed N/A
Resigned 21 Nov 2000

BOOME, Simon Adrian Kenneth

Resigned
34 Dunstall Road, LondonSW20 0HR
Secretary
Appointed N/A
Resigned 28 Apr 1995

BRAFMAN, Guilherme

Resigned
29 Dunstan Road, LondonNW11 8AG
Secretary
Appointed N/A
Resigned 23 Nov 2000

CHARGE, Stephen Phillip

Resigned
17 Old Sun Wharf, LondonE14 8DG
Secretary
Appointed N/A
Resigned 25 Jun 1999

CHUMAS, Amanda

Resigned
Flat 5 Millers Wharf, LondonE1 9LB
Secretary
Appointed N/A
Resigned 13 Jan 1996

CRAWFORD, Andrew John

Resigned
11 Blithfield Street, LondonW8 6RH
Secretary
Appointed N/A
Resigned 22 Nov 2000

GREGORY, Keith Vincent

Resigned
12 Fernwood Close, BromleyBR1 3EZ
Secretary
Appointed N/A
Resigned 13 Dec 2000

HEARNDEN, Barnabus Hugh

Resigned
74 Grandison Road, LondonSW11 6LN
Secretary
Appointed 09 Aug 1994
Resigned 22 Nov 2000

HEWES, Peter Lionel

Resigned
1 Holmewood Ridge, Tunbridge WellsTN3 0BG
Secretary
Appointed N/A
Resigned 13 Dec 2000

JONES, Arfon

Resigned
5 Woodside Road, New MaldenKT3 3AH
Secretary
Appointed N/A
Resigned 13 Dec 2000

JONES, Medwyn

Resigned
26 Queens Road, LondonSW14 8PJ
Secretary
Appointed N/A
Resigned 13 Feb 1995

LEWIS, Anthony Guy Grantly

Resigned
Burchetts Wood, MilfordGU8 5JX
Secretary
Appointed N/A
Resigned 25 Jun 1999

MORRIS, Anthony David

Resigned
8 Helenslea Avenue, LondonNW11 8ND
Secretary
Appointed N/A
Resigned 20 Jan 1995

MORRIS, Simon James

Resigned
22 Brooksby Street, LondonN1 1HA
Secretary
Appointed N/A
Resigned 13 Dec 2000

MORRISON, Humphrey Richard

Resigned
Halfway House 1 Childs Hall Road, LeatherheadKT23 3QD
Secretary
Appointed N/A
Resigned 25 Jun 1999

NEWBEGIN, John Llywelyn Tracy

Resigned
13 St Stephens Road, LondonW13 8HB
Secretary
Appointed N/A
Resigned 22 Nov 2000

ONSLOW-COLE, Julia

Resigned
Denbigh Shepherds Lane, WinchesterSO21 2AD
Secretary
Appointed N/A
Resigned 23 Nov 2000

SHEACH, Andrew Jonathan

Resigned
12 Moormead Close, HitchinSG5 2BA
Secretary
Appointed 09 Aug 1994
Resigned 13 Dec 2000

WAILEN, Margaret

Resigned
100 Wodeland Avenue, GuildfordGU2 5LD
Secretary
Appointed N/A
Resigned 28 Apr 1995

WESTBROOK, Bruce Richard

Resigned
61 Acacia Grove, New MaldenKT3 3BU
Secretary
Appointed N/A
Resigned 16 Feb 1996

YOUNG, John Adrian Emile

Resigned
Stonewold House The Street, SevenoaksTN15 0QH
Secretary
Appointed N/A
Resigned 28 Apr 1995

ARMSTRONG, John Stanley

Resigned
Merryfields Lewes Road, Haywards HeathRH17 7TB
Born March 1960
Director
Appointed N/A
Resigned 23 Nov 2000

ASPERY, Mark

Resigned
44 Tredegar Square, LondonE3 5AE
Born August 1959
Director
Appointed N/A
Resigned 21 Nov 2000

BILLINGTON, Guy

Resigned
Mitre House, LondonEC1A 4DD
Born November 1946
Director
Appointed 13 Dec 2000
Resigned 30 Apr 2007

BOOME, Simon Adrian Kenneth

Resigned
34 Dunstall Road, LondonSW20 0HR
Born November 1943
Director
Appointed N/A
Resigned 28 Apr 1995

BRAFMAN, Guilherme

Resigned
29 Dunstan Road, LondonNW11 8AG
Born October 1953
Director
Appointed N/A
Resigned 23 Nov 2000

CHARGE, Stephen Phillip

Resigned
17 Old Sun Wharf, LondonE14 8DG
Born January 1962
Director
Appointed N/A
Resigned 25 Jun 1999

CHUMAS, Amanda

Resigned
Flat 5 Millers Wharf, LondonE1 9LB
Born August 1958
Director
Appointed N/A
Resigned 13 Jan 1996

CRAWFORD, Andrew John

Resigned
Homewood End, WokingGU22 0JT
Born December 1956
Director
Appointed N/A
Resigned 31 Aug 2003

GREGORY, Keith Vincent

Resigned
12 Fernwood Close, BromleyBR1 3EZ
Born August 1953
Director
Appointed N/A
Resigned 13 Dec 2000

HEARNDEN, Barnabus Hugh

Resigned
74 Grandison Road, LondonSW11 6LN
Born June 1963
Director
Appointed 09 Aug 1994
Resigned 22 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2024
Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

177

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 March 2026
DS01DS01
Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 February 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 February 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
16 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2009
CONNOTConfirmation Statement Notification
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
21 October 2008
225Change of Accounting Reference Date
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Legacy
6 March 2008
363sAnnual Return (shuttle)
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
14 April 2005
288cChange of Particulars
Legacy
13 April 2005
288cChange of Particulars
Legacy
6 April 2005
288cChange of Particulars
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288cChange of Particulars
Legacy
16 December 2004
288cChange of Particulars
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288cChange of Particulars
Legacy
6 March 2001
363sAnnual Return (shuttle)
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 January 2001
AAAnnual Accounts
Legacy
12 January 2001
225Change of Accounting Reference Date
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 1999
AAAnnual Accounts
Legacy
10 March 1998
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 1998
AAAnnual Accounts
Certificate Change Of Name Company
29 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1997
287Change of Registered Office
Legacy
21 February 1997
363aAnnual Return
Legacy
21 February 1997
288cChange of Particulars
Legacy
21 February 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
21 January 1997
AAAnnual Accounts
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
24 March 1996
363x363x
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Accounts With Accounts Type Dormant
30 January 1996
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
363x363x
Legacy
7 June 1995
363x363x
Legacy
7 June 1995
363x363x
Legacy
27 February 1995
363x363x
Accounts With Accounts Type Dormant
29 January 1995
AAAnnual Accounts
Legacy
28 January 1995
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
2 March 1994
363x363x
Accounts With Accounts Type Dormant
1 February 1994
AAAnnual Accounts
Legacy
20 January 1994
288288
Legacy
19 February 1993
363x363x
Accounts With Accounts Type Dormant
18 January 1993
AAAnnual Accounts
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
9 March 1992
363x363x
Accounts With Accounts Type Dormant
7 February 1992
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 1991
AAAnnual Accounts
Legacy
15 May 1990
288288
Legacy
19 February 1990
363363
Accounts With Accounts Type Dormant
5 February 1990
AAAnnual Accounts
Certificate Change Of Name Company
8 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1989
363363
Accounts With Accounts Type Dormant
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
8 December 1988
287Change of Registered Office
Legacy
17 June 1988
288288
Legacy
17 June 1988
288288
Legacy
17 November 1987
363363
Resolution
13 November 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
13 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
7 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
7 July 1986
NEWINCIncorporation