Background WavePink WaveYellow Wave

LAWGATE LTD (05279162)

LAWGATE LTD (05279162) is an active UK company. incorporated on 5 November 2004. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAWGATE LTD has been registered for 21 years. Current directors include POLLAK, David.

Company Number
05279162
Status
active
Type
ltd
Incorporated
5 November 2004
Age
21 years
Address
158 Cromwell Road, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POLLAK, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWGATE LTD

LAWGATE LTD is an active company incorporated on 5 November 2004 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAWGATE LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05279162

LTD Company

Age

21 Years

Incorporated 5 November 2004

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 8 December 2025 (4 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 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

158 Cromwell Road Salford, M6 6DE,

Previous Addresses

11 Rowan Way Salford M7 4EH England
From: 14 March 2022To: 28 November 2023
158 Cromwell Road Salford M6 6DE England
From: 1 July 2020To: 14 March 2022
2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 14 November 2013To: 1 July 2020
Haffner Hoff 86 Princess Street Manchester M1 6NP
From: 5 November 2004To: 14 November 2013
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jun 20
New Owner
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Loan Cleared
May 23
Loan Cleared
Dec 24
Owner Exit
Nov 25
Owner Exit
Dec 25
New Owner
Dec 25
Loan Secured
Dec 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

POLLAK, David

Active
Rowan Way, SalfordM7 4EH
Born July 1975
Director
Appointed 20 Jun 2020

ROTHSCHILD, Rose

Resigned
3 Saltire Gardens, SalfordM7 4BG
Secretary
Appointed 23 Nov 2005
Resigned 03 Apr 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Nov 2004
Resigned 09 Dec 2004

ROTHSCHILD, Paul

Resigned
3 Saltire Gardens, SalfordM7 4BG
Born August 1973
Director
Appointed 23 Nov 2005
Resigned 03 Apr 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Nov 2004
Resigned 09 Dec 2004

Persons with significant control

4

1 Active
3 Ceased

Mr David Pollak

Active
Cromwell Road, SalfordM6 6DE
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025

Hgic Ltd

Ceased
Cromwell Road, SalfordM6 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2025
Ceased 01 Dec 2025

Mr David Pollak

Ceased
Cromwell Road, SalfordM6 6DE
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023
Ceased 11 Nov 2025

Mr Paul Rothschild

Ceased
Rowan Way, SalfordM7 4EH
Born August 1973

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 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
17 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
7 September 2006
225Change of Accounting Reference Date
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Gazette Filings Brought Up To Date
31 January 2006
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Gazette Notice Compulsary
18 October 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
287Change of Registered Office
Legacy
9 December 2004
288bResignation of Director or Secretary
Incorporation Company
5 November 2004
NEWINCIncorporation