Background WavePink WaveYellow Wave

LAW 2457 LIMITED (04747563)

LAW 2457 LIMITED (04747563) is an active UK company. incorporated on 29 April 2003. with registered office in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LAW 2457 LIMITED has been registered for 22 years. Current directors include ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John.

Company Number
04747563
Status
active
Type
ltd
Incorporated
29 April 2003
Age
22 years
Address
Graham House 7 Wyllyotts Place, Hertfordshire, EN6 2JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAW 2457 LIMITED

LAW 2457 LIMITED is an active company incorporated on 29 April 2003 with the registered office located in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LAW 2457 LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04747563

LTD Company

Age

22 Years

Incorporated 29 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 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

THE ROWLANDSON ORGANISATION LIMITED
From: 9 September 2003To: 13 September 2007
LAW 2402 LIMITED
From: 29 April 2003To: 9 September 2003
Contact
Address

Graham House 7 Wyllyotts Place Potters Bar Hertfordshire, EN6 2JD,

Timeline

6 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Oct 10
Director Left
Jun 12
Director Left
Jan 16
Capital Update
Mar 18
Owner Exit
Apr 18
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

THE FINANCE & INDUSTRIAL TRUST LTD

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed 06 May 2003

ROWLANDSON, Edward Thomas Morton

Active
Graham House 7 Wyllyotts Place, HertfordshireEN6 2JD
Born February 1974
Director
Appointed 23 Sept 2010

ROWLANDSON, Richard Graham St John

Active
Graham House 7 Wyllyotts Place, HertfordshireEN6 2JD
Born December 1939
Director
Appointed 06 May 2003

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 29 Apr 2003
Resigned 06 May 2003

BOND, Christopher Joseph

Resigned
Graham House 7 Wyllyotts Place, HertfordshireEN6 2JD
Born January 1958
Director
Appointed 13 Mar 2009
Resigned 01 Jun 2012

BOND, Christopher Joseph

Resigned
22 George Street, WoburnMK17 9PY
Born January 1958
Director
Appointed 19 Jun 2003
Resigned 28 Aug 2007

CLARKE, Robert Charles

Resigned
Hudnall Farm, BerkhamstedHP4 1QN
Born April 1943
Director
Appointed 19 Jun 2003
Resigned 28 Aug 2007

EGERTON, Keith Robert

Resigned
The White House Run Common, GuildfordGU5 0SY
Born June 1942
Director
Appointed 19 Jun 2003
Resigned 28 Aug 2007

HAMBIDGE, Roger Alan

Resigned
Vicarage Farm House, AylesburyHP17 8RG
Born January 1958
Director
Appointed 19 Jun 2003
Resigned 25 Apr 2007

PALMER, John Keith

Resigned
30 Queensbury Road, KetteringNN15 7HL
Born April 1937
Director
Appointed 19 Jun 2003
Resigned 28 Aug 2007

YOUNGHUSBAND, Susan Margaret

Resigned
Graham House 7 Wyllyotts Place, HertfordshireEN6 2JD
Born October 1961
Director
Appointed 06 May 2003
Resigned 23 Dec 2015

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 29 Apr 2003
Resigned 06 May 2003

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, BlackfriarsEC4Y 0DX
Corporate director
Appointed 29 Apr 2003
Resigned 06 May 2003

Persons with significant control

2

1 Active
1 Ceased
7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
7 Wyllyotts Place, Potters BarEN6 2JD

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
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
21 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2018
SH19Statement of Capital
Legacy
21 March 2018
CAP-SSCAP-SS
Resolution
21 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Auditors Resignation Company
16 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
31 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
13 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
1 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 October 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
14 December 2005
AUDAUD
Accounts With Accounts Type Group
22 November 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
225Change of Accounting Reference Date
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
169169
Certificate Change Of Name Company
9 September 2003
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
23 July 2003
SASA
Legacy
23 July 2003
88(2)R88(2)R
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
123Notice of Increase in Nominal Capital
Resolution
13 May 2003
RESOLUTIONSResolutions
Resolution
13 May 2003
RESOLUTIONSResolutions
Resolution
13 May 2003
RESOLUTIONSResolutions
Resolution
13 May 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
287Change of Registered Office
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Incorporation Company
29 April 2003
NEWINCIncorporation