Background WavePink WaveYellow Wave

LAW BUSINESS RESEARCH LIMITED (03281866)

LAW BUSINESS RESEARCH LIMITED (03281866) is an active UK company. incorporated on 21 November 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAW BUSINESS RESEARCH LIMITED has been registered for 29 years. Current directors include BRAILEY, Nicholas James, BROOKS, Alastair David.

Company Number
03281866
Status
active
Type
ltd
Incorporated
21 November 1996
Age
29 years
Address
4th Floor Holborn Gate, London, WC1V 7QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRAILEY, Nicholas James, BROOKS, Alastair David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAW BUSINESS RESEARCH LIMITED

LAW BUSINESS RESEARCH LIMITED is an active company incorporated on 21 November 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAW BUSINESS RESEARCH LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03281866

LTD Company

Age

29 Years

Incorporated 21 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

4th Floor Holborn Gate 330 High Holborn London, WC1V 7QT,

Previous Addresses

Meridian House 34-35 Farringdon Street London EC4A 4HL England
From: 30 May 2022To: 9 August 2022
Meridian House Meridian House 34-35 Farringdon Street London EC4A 4HL England
From: 27 August 2019To: 30 May 2022
87 Lancaster Road London W11 1QQ England
From: 1 February 2018To: 27 August 2019
79 Lancaster Road London W11 1QG
From: 26 January 2018To: 1 February 2018
87 Lancaster Road London W11 1QQ
From: 3 October 2013To: 26 January 2018
27-28 Eastcastle Street London W1W 8DH
From: 6 July 2011To: 3 October 2013
10 Station Court Station Approach Wickford Essex SS11 7AT
From: 21 November 1996To: 6 July 2011
Timeline

36 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Dec 15
Loan Cleared
Dec 15
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
May 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Feb 18
Loan Secured
Mar 18
Loan Secured
Aug 18
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Oct 19
Loan Secured
Dec 21
Owner Exit
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Jun 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
May 25
Funding Round
Oct 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BRAILEY, Nicholas James

Active
Holborn Gate, LondonWC1V 7QT
Born December 1980
Director
Appointed 16 Jul 2019

BROOKS, Alastair David

Active
Holborn Gate, LondonWC1V 7QT
Born March 1979
Director
Appointed 09 Dec 2024

DAVEY, Rachel Narowlansky

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 21 Nov 1996
Resigned 06 Feb 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Nov 1996
Resigned 21 Nov 1996

BRUCE-MORGAN, Torsten Morris Tomas

Resigned
Holborn Gate, LondonWC1V 7QT
Born April 1965
Director
Appointed 16 May 2017
Resigned 28 Sept 2022

CAMPBELL, Callum Sean

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1970
Director
Appointed 26 Feb 2004
Resigned 06 Feb 2013

DAVEY, Richard Ashmore

Resigned
Lancaster Road, LondonW11 1QQ
Born August 1964
Director
Appointed 21 Nov 1996
Resigned 01 Jan 2016

HOWARTH, Paul William Louis

Resigned
Lancaster Road, LondonW11 1QQ
Born October 1970
Director
Appointed 22 Apr 2016
Resigned 16 Jul 2019

IND, Charles Thomas Messiter

Resigned
Eagle Place, LondonSW1Y 6AF
Born August 1963
Director
Appointed 06 Feb 2013
Resigned 22 Dec 2017

MASTERS, Julian James Lawrence

Resigned
Eagle Place, LondonSW1Y 6AF
Born July 1973
Director
Appointed 06 Feb 2013
Resigned 22 Dec 2017

PAPE, Claire Margaret

Resigned
Holborn Gate, LondonWC1V 7QT
Born September 1974
Director
Appointed 28 Sept 2022
Resigned 09 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
High Holborn, LondonWC1V 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2020

Lbr3 Ltd

Ceased
Lancaster Road, LondonW11 1QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Dec 2021
Eagle Place, LondonSW1Y 6AF

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
13 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
27 March 2018
MR05Certification of Charge
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
30 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
15 April 2013
SH08Notice of Name/Rights of Class of Shares
Notice Removal Restriction On Company Articles
15 April 2013
CC02CC02
Resolution
15 April 2013
RESOLUTIONSResolutions
Legacy
8 March 2013
MG01MG01
Termination Secretary Company With Name
20 February 2013
TM02Termination of Secretary
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Small
27 August 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Small
26 September 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Resolution
13 January 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
128(4)128(4)
Legacy
1 September 2004
363aAnnual Return
Legacy
19 August 2004
128(4)128(4)
Accounts With Accounts Type Small
17 August 2004
AAAnnual Accounts
Legacy
29 March 2004
288aAppointment of Director or Secretary
Resolution
5 October 2003
RESOLUTIONSResolutions
Resolution
5 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 June 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
29 April 1997
88(2)R88(2)R
Legacy
27 November 1996
288bResignation of Director or Secretary
Incorporation Company
21 November 1996
NEWINCIncorporation