Background WavePink WaveYellow Wave

MORGAN LAW LIMITED (02696420)

MORGAN LAW LIMITED (02696420) is an active UK company. incorporated on 12 March 1992. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 2 other business activities. MORGAN LAW LIMITED has been registered for 34 years. Current directors include COUGILL, Diane, ROSS, David Christopher.

Company Number
02696420
Status
active
Type
ltd
Incorporated
12 March 1992
Age
34 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COUGILL, Diane, ROSS, David Christopher
SIC Codes
65120, 65202, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN LAW LIMITED

MORGAN LAW LIMITED is an active company incorporated on 12 March 1992 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 2 other business activities. MORGAN LAW LIMITED was registered 34 years ago.(SIC: 65120, 65202, 66220)

Status

active

Active since 34 years ago

Company No

02696420

LTD Company

Age

34 Years

Incorporated 12 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

1 Minster Court London EC3R 7AA United Kingdom
From: 1 August 2019To: 14 July 2020
Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
From: 30 January 2013To: 1 August 2019
Hyde Park House Crown Street Ipswich Suffolk IP1 3BJ
From: 12 March 1992To: 30 January 2013
Timeline

30 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Dec 09
Director Left
Dec 09
Director Left
May 10
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jul 13
Director Left
Apr 14
Director Left
Oct 14
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Joined
Mar 17
Loan Secured
Aug 17
Director Left
Mar 18
Director Joined
May 18
Loan Secured
Sept 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

COUGILL, Diane

Active
Minster Court, LondonEC3R 7PD
Born September 1963
Director
Appointed 01 Aug 2019

ROSS, David Christopher

Active
Minster Court, LondonEC3R 7PD
Born February 1969
Director
Appointed 17 Dec 2019

CLARK, Sam Thomas Budgen

Resigned
Gate House, MaidstoneME14 3EN
Secretary
Appointed 04 Jan 2013
Resigned 01 Nov 2013

CLARKE, Dean

Resigned
Minster Court, LondonEC3R 7PD
Secretary
Appointed 11 Dec 2018
Resigned 22 Feb 2022

CONWAY, Rebecca Ann

Resigned
41 Alan Way, ColchesterCO3 4LG
Secretary
Appointed 12 Mar 1992
Resigned 19 Aug 1992

GOURIET, Geoffrey Costerton

Resigned
Gate House, MaidstoneME14 3EN
Secretary
Appointed 03 Aug 2018
Resigned 11 Dec 2018

GOURIET, Geoffrey Costerton

Resigned
Gate House, MaidstoneME14 3EN
Secretary
Appointed 20 Apr 2016
Resigned 20 Dec 2016

GREGORY, Jacqueline Anne

Resigned
Gate House, MaidstoneME14 3EN
Secretary
Appointed 20 Dec 2016
Resigned 03 Aug 2018

MILLER, John Edmund

Resigned
The Gatehouse, Bury St EdmundsIP33 3PH
Secretary
Appointed 19 Aug 1992
Resigned 25 Jul 2012

OWENS, Jennifer

Resigned
Gate House, MaidstoneME14 3EN
Secretary
Appointed 25 Nov 2013
Resigned 01 Mar 2016

BROWN, Roger Michael

Resigned
20 Bordyke, TonbridgeTN9 1NW
Born January 1970
Director
Appointed 26 Oct 2007
Resigned 11 May 2010

BRUCE, David James

Resigned
Gate House, MaidstoneME14 3EN
Born March 1966
Director
Appointed 04 Jan 2013
Resigned 17 Jan 2014

CONWAY, Rebecca Ann

Resigned
41 Alan Way, ColchesterCO3 4LG
Born December 1970
Director
Appointed 12 Mar 1992
Resigned 19 Aug 1992

EGAN, Scott

Resigned
Gate House, MaidstoneME14 3EN
Born April 1971
Director
Appointed 04 Jan 2013
Resigned 14 Sept 2015

EROTOCRITOU, Antonios

Resigned
Minster Court, LondonEC3R 7AA
Born May 1971
Director
Appointed 15 Mar 2017
Resigned 01 Aug 2019

HODGES, Mark Steven

Resigned
Gate House, MaidstoneME14 3EN
Born September 1965
Director
Appointed 04 Jan 2013
Resigned 17 Oct 2014

JARVIS, Caron Elizabeth

Resigned
38 Pampas Close, ColchesterCO4 4ST
Born August 1958
Director
Appointed 12 Mar 1992
Resigned 19 Aug 1992

JOHNSON, Timothy David

Resigned
The Green, KentTN16 1AS
Born December 1967
Director
Appointed 26 Oct 2007
Resigned 08 Dec 2009

MUGGE, Mark Stephen

Resigned
Gate House, MaidstoneME14 3EN
Born October 1969
Director
Appointed 11 Sept 2015
Resigned 02 Mar 2018

REA, Michael Peter

Resigned
Gate House, MaidstoneME14 3EN
Born February 1966
Director
Appointed 08 Dec 2009
Resigned 16 Apr 2015

ROSS, David Christopher

Resigned
Minster Court, LondonEC3R 7AA
Born February 1969
Director
Appointed 20 Dec 2016
Resigned 01 Aug 2019

SMITH, Peter Antony

Resigned
49 Berners Street, IpswichIP1 3LN
Born October 1946
Director
Appointed 10 Sept 1992
Resigned 04 Jan 2013

WATSON, Kenneth Forsyth

Resigned
68 Westgate Street, Bury St EdmundsIP33 1QR
Born November 1955
Director
Appointed 19 Aug 1992
Resigned 04 Jan 2013

WORRELL, Robert Laurence

Resigned
Minster Court, LondonEC3R 7AA
Born December 1968
Director
Appointed 21 May 2018
Resigned 17 Dec 2019

Persons with significant control

1

Minster Court, LondonEC3R 7PD

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
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 February 2022
AP04Appointment of Corporate Secretary
Memorandum Articles
1 December 2021
MAMA
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Auditors Resignation Company
17 October 2018
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Auditors Resignation Company
23 March 2015
AUDAUD
Change Account Reference Date Company Previous Shortened
21 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Auditors Resignation Company
2 September 2014
AUDAUD
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Resolution
25 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
18 April 1996
287Change of Registered Office
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
12 January 1994
225(1)225(1)
Legacy
30 September 1993
403aParticulars of Charge Subject to s859A
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
23 February 1993
225(1)225(1)
Legacy
13 October 1992
88(2)R88(2)R
Legacy
13 October 1992
123Notice of Increase in Nominal Capital
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
5 October 1992
288288
Legacy
18 September 1992
288288
Legacy
18 September 1992
288288
Incorporation Company
12 March 1992
NEWINCIncorporation