Background WavePink WaveYellow Wave

FAIRWEATHER LAW LIMITED (04439344)

FAIRWEATHER LAW LIMITED (04439344) is an active UK company. incorporated on 15 May 2002. with registered office in Suffolk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. FAIRWEATHER LAW LIMITED has been registered for 23 years. Current directors include BAINS, Talvinderjeet Kaur, FAIRWEATHER, Fiona Penelope, FAIRWEATHER, Jack Edward and 2 others.

Company Number
04439344
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
51 High Street, Suffolk, IP16 4EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BAINS, Talvinderjeet Kaur, FAIRWEATHER, Fiona Penelope, FAIRWEATHER, Jack Edward, FAIRWEATHER, Mark Percy, FELL-NICHOLLS, Charlotte Helen
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRWEATHER LAW LIMITED

FAIRWEATHER LAW LIMITED is an active company incorporated on 15 May 2002 with the registered office located in Suffolk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. FAIRWEATHER LAW LIMITED was registered 23 years ago.(SIC: 69102)

Status

active

Active since 23 years ago

Company No

04439344

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Accounts

ARD: 28/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 28 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

FAIRWEATHER STEPHENSON & CO LIMITED
From: 15 May 2002To: 1 April 2016
Contact
Address

51 High Street Leiston Suffolk, IP16 4EL,

Timeline

16 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
New Owner
Oct 18
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Nov 22
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Jan 26
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ARMES, Alison Jane

Active
Glanville Place, IpswichIP5 1NG
Secretary
Appointed 04 Nov 2013

BAINS, Talvinderjeet Kaur

Active
51 High Street, SuffolkIP16 4EL
Born May 1993
Director
Appointed 30 Jul 2019

FAIRWEATHER, Fiona Penelope

Active
Eastwood Road, LondonE18 1BW
Born September 1955
Director
Appointed 21 Jan 2015

FAIRWEATHER, Jack Edward

Active
51 High Street, SuffolkIP16 4EL
Born August 1988
Director
Appointed 21 Mar 2016

FAIRWEATHER, Mark Percy

Active
Flat 3, AldeburghIP15 5BT
Born May 1954
Director
Appointed 17 Feb 2003

FELL-NICHOLLS, Charlotte Helen

Active
High Street, SuffolkIP16 4EL
Born October 1987
Director
Appointed 14 Jan 2026

BRIDGES, Lynda Eve

Resigned
24 Heath View, LeistonIP16 4JP
Secretary
Appointed 17 Feb 2003
Resigned 02 Jan 2013

ROSHER, Verity Elizabeth Stanton

Resigned
16 Wentworth Road, AldeburghIP15 5BB
Secretary
Appointed 28 Nov 2012
Resigned 04 Nov 2013

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 15 May 2002
Resigned 15 May 2002

ADENIJI, Akintayo Tolulope

Resigned
Old Town, LondonSW4 0JY
Born August 1979
Director
Appointed 26 Nov 2012
Resigned 21 Mar 2016

MCLAUCHLAN, Philip James

Resigned
The Poplars, IpswichIP6 9JJ
Born August 1977
Director
Appointed 01 Apr 2016
Resigned 31 Jul 2019

STEPHENSON, Michael Frazer

Resigned
11 Keswick Close, FelixstoweIP11 9NZ
Born June 1949
Director
Appointed 01 Nov 2006
Resigned 01 Apr 2016

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 15 May 2002
Resigned 15 May 2002

Persons with significant control

3

1 Active
2 Ceased
High Street, SuffolkIP16 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2024

Mr Jack Edward Fairweather

Ceased
51 High Street, SuffolkIP16 4EL
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2022
Ceased 10 Jan 2024

Mr Mark Percy Fairweather

Ceased
51 High Street, SuffolkIP16 4EL
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2024
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 November 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 December 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
13 November 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2018
CH03Change of Secretary Details
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 January 2018
SH10Notice of Particulars of Variation
Resolution
5 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2018
CC04CC04
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
88(2)R88(2)R
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2003
AAAnnual Accounts
Legacy
8 June 2003
363aAnnual Return
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Incorporation Company
15 May 2002
NEWINCIncorporation