Background WavePink WaveYellow Wave

LAWPACK PUBLISHING LIMITED (02805443)

LAWPACK PUBLISHING LIMITED (02805443) is an active UK company. incorporated on 31 March 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. LAWPACK PUBLISHING LIMITED has been registered for 33 years. Current directors include COLES, Walter Thomas.

Company Number
02805443
Status
active
Type
ltd
Incorporated
31 March 1993
Age
33 years
Address
Zeal House, London, SW19 3UU
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
COLES, Walter Thomas
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWPACK PUBLISHING LIMITED

LAWPACK PUBLISHING LIMITED is an active company incorporated on 31 March 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. LAWPACK PUBLISHING LIMITED was registered 33 years ago.(SIC: 58190)

Status

active

Active since 33 years ago

Company No

02805443

LTD Company

Age

33 Years

Incorporated 31 March 1993

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

LAW PACK PUBLISHING LIMITED
From: 31 March 1993To: 10 December 2003
Contact
Address

Zeal House 8 Deer Park Road London, SW19 3UU,

Previous Addresses

76-89 Alscot Road London SE1 3AW
From: 31 March 1993To: 1 August 2016
Timeline

7 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Mar 93
Loan Secured
Jun 14
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Cleared
Nov 19
Director Joined
Nov 21
Director Left
Dec 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COLES, Walter Thomas

Active
8 Deer Park Road, LondonSW19 3UU
Secretary
Appointed 31 Mar 1993

COLES, Walter Thomas

Active
8 Deer Park Road, LondonSW19 3UU
Born March 1959
Director
Appointed 31 Mar 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 1993
Resigned 31 Mar 1993

CHANCE, Alan Derek

Resigned
31 Nicosia Road, LondonSW18
Born April 1951
Director
Appointed 27 Nov 2003
Resigned 01 Jun 2007

CHESLER, Barry Shale

Resigned
1194 Hillsboro Mile, Hillsboro Beach33062
Born February 1938
Director
Appointed 31 Mar 1993
Resigned 19 Jan 2000

COLES, Joseph

Resigned
8 Deer Park Road, LondonSW19 3UU
Born December 1960
Director
Appointed 29 Nov 2021
Resigned 07 Dec 2021

HUMPHREYS, Charles William

Resigned
Hazel End Farm, Bishops StortfordCM23 1HG
Born January 1938
Director
Appointed 28 Mar 2000
Resigned 31 Jul 2007

TOOKER, James

Resigned
11361 Nw 31st Place, 33323 UsaFOREIGN
Born January 1939
Director
Appointed 08 Apr 1993
Resigned 19 Jan 2000

Persons with significant control

1

Mr Walter Thomas Coles

Active
Deer Park Road, LondonSW19 3UU
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Legacy
20 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
7 January 2004
88(2)R88(2)R
Certificate Change Of Name Company
10 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
287Change of Registered Office
Legacy
19 November 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
88(2)R88(2)R
Legacy
14 April 2000
123Notice of Increase in Nominal Capital
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
225(1)225(1)
Legacy
7 April 1994
363sAnnual Return (shuttle)
Legacy
8 September 1993
224224
Legacy
27 July 1993
288288
Legacy
19 July 1993
287Change of Registered Office
Legacy
14 April 1993
288288
Incorporation Company
31 March 1993
NEWINCIncorporation