Background WavePink WaveYellow Wave

LAW DEVELOPMENTS LIMITED (04739994)

LAW DEVELOPMENTS LIMITED (04739994) is an active UK company. incorporated on 22 April 2003. with registered office in Poole. The company operates in the Construction sector, engaged in development of building projects. LAW DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include ALLSOPP, Karen Anne, BURCHELL, Lee.

Company Number
04739994
Status
active
Type
ltd
Incorporated
22 April 2003
Age
22 years
Address
North House, Poole, BH14 0LT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLSOPP, Karen Anne, BURCHELL, Lee
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAW DEVELOPMENTS LIMITED

LAW DEVELOPMENTS LIMITED is an active company incorporated on 22 April 2003 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in development of building projects. LAW DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04739994

LTD Company

Age

22 Years

Incorporated 22 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

North House 55 North Road Poole, BH14 0LT,

Previous Addresses

56 Chine Walk West Parley Ferndown Dorset BH22 8PX
From: 26 April 2013To: 8 February 2018
39 Ashwood Drive Broadstone Poole Dorset BH18 8LN
From: 30 March 2010To: 26 April 2013
Bokers Farm Office Poole Road Lytchett Matravers Poole Dorset BH16 6AG
From: 22 April 2003To: 30 March 2010
Timeline

4 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Jan 10
New Owner
Feb 26
New Owner
Feb 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALLSOPP, Karen Anne

Active
Chine Walk, FerndownBH22 8PX
Born May 1967
Director
Appointed 19 Jan 2010

BURCHELL, Lee

Active
Chine Walk, FerndownBH22 8PX
Born June 1969
Director
Appointed 22 Apr 2003

BURCHELL, Lee

Resigned
Corfe Hill House, PooleBH18 9NG
Secretary
Appointed 22 Apr 2003
Resigned 20 Mar 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Apr 2003
Resigned 22 Apr 2003

BURKE, William Peter

Resigned
Maranello, PooleBH21 3BE
Born March 1972
Director
Appointed 22 Apr 2003
Resigned 01 Jan 2009

HITCHMOUGH, Andrew Charles

Resigned
Cowslip Road, BroadstoneBH18 9QZ
Born September 1966
Director
Appointed 22 Apr 2003
Resigned 20 Mar 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Apr 2003
Resigned 22 Apr 2003

Persons with significant control

2

Mr Lee Burchell

Active
North House, PooleBH14 0LT
Born June 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Feb 2026

Ms Karen Anne Allsopp

Active
North House, PooleBH14 0LT
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Feb 2026
Fundings
Financials
Latest Activities

Filing History

93

Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 June 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Legacy
11 May 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288cChange of Particulars
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288cChange of Particulars
Legacy
15 July 2008
403aParticulars of Charge Subject to s859A
Legacy
15 July 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
363aAnnual Return
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
363aAnnual Return
Legacy
14 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
31 July 2006
288cChange of Particulars
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
288cChange of Particulars
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
287Change of Registered Office
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
225Change of Accounting Reference Date
Legacy
9 May 2003
88(2)R88(2)R
Incorporation Company
22 April 2003
NEWINCIncorporation