Introduction
Watch Company
L
LAWTECH GROUP LIMITED
LAWTECH GROUP LIMITED is an active company incorporated on 30 November 2004 with the registered office located in Gillingham. LAWTECH GROUP LIMITED was registered 21 years ago.
Status
active
Active since 21 years ago
Company No
05301280
LTD Company
Age
21 Years
Incorporated 30 November 2004
Size
N/A
Confirmation
Submitted
Dated 30 November 2025 (2 months)
Next confirmation dated 30 November 2026
Due by 14 December 2026 (11 months remaining)
Accounts
Submitted
Dated 30 November 2025 (2 months)
Due by 14 December 2026 (11 months remaining)
Address
8 Ambley Green Gillingham Business Park Gillingham, ME8 0NJ,
Timeline
40 key events • 2004 - 2025
Funding Officers Ownership
Company Founded
Nov 04
Incorporation Company
Accounts Filed
May 06
Accounts With Accounts Type Total Exempt...
Accounts Filed
Apr 07
Accounts With Accounts Type Total Exempt...
Accounts Filed
Apr 08
Accounts With Accounts Type Small
Accounts Filed
Mar 09
Accounts With Accounts Type Full
Director Left
Mar 10
Termination Director Company With Name
Funding Round
Jul 10
Capital Allotment Shares
Accounts Filed
Sept 10
Accounts With Accounts Type Full
Funding Round
Feb 11
Capital Allotment Shares
Director Joined
Feb 11
Appoint Person Director Company With Nam...
Director Joined
Feb 11
Appoint Person Director Company With Nam...
Director Joined
Jun 11
Appoint Person Director Company With Nam...
Accounts Filed
Jun 11
Accounts With Accounts Type Full
Director Left
Apr 12
Termination Director Company With Name
Accounts Filed
Jun 12
Accounts With Accounts Type Full
Accounts Filed
Jun 13
Accounts With Accounts Type Full
Loan Cleared
Oct 14
Mortgage Satisfy Charge Full
Loan Cleared
Oct 14
Mortgage Satisfy Charge Full
Accounts Filed
Nov 14
Accounts With Accounts Type Full
Share Issue
Aug 15
Capital Alter Shares Subdivision
Accounts Filed
Sept 15
Accounts With Accounts Type Full
Loan Secured
Jan 16
Mortgage Create With Deed With Charge Nu...
Accounts Filed
Aug 16
Accounts With Accounts Type Full
Accounts Filed
Dec 17
Accounts With Accounts Type Full
Accounts Filed
Jul 19
Accounts With Accounts Type Full
Accounts Filed
Feb 20
Accounts With Accounts Type Full
Accounts Filed
Feb 21
Accounts With Accounts Type Full
Director Joined
Jun 21
Appoint Person Director Company With Nam...
Director Joined
Sept 21
Appoint Person Director Company With Nam...
Accounts Filed
Dec 21
Accounts With Accounts Type Full
Accounts Filed
Jan 23
Accounts With Accounts Type Full
Director Left
Feb 23
Termination Director Company With Name T...
Director Left
Oct 23
Termination Director Company With Name T...
Director Joined
Dec 23
Appoint Person Director Company With Nam...
Capital Reduction
Feb 24
Capital Cancellation Shares
Share Buyback
Feb 24
Capital Return Purchase Own Shares
Accounts Filed
Sept 24
Accounts With Accounts Type Full
New Owner
Jan 25
Notification Of A Person With Significan...
Director Joined
Mar 25
Appoint Person Director Company With Nam...
Accounts Filed
Aug 25
Accounts With Accounts Type Full
5
Funding
11
Officers
1
Ownership
19
Accounts
Capital Table
People
Officers
12
7 Active
5 Resigned
Name
Role
Appointed
Status
LAWRENCE, David Andrew
ActiveSecretary
Appointed 30 November 2004
LAWRENCE, David Andrew
Secretary
30 November 2004
Active
BASTONE, Matthew Philip
ActiveDirector
Appointed 13 October 2010
BASTONE, Matthew Philip
Director
13 October 2010
Active
EVERSON, Mark Andrew
ActiveDirector
Appointed 16 March 2025
EVERSON, Mark Andrew
Director
16 March 2025
Active
JOHNSTON, Mark
ActiveDirector
Appointed 22 September 2021
JOHNSTON, Mark
Director
22 September 2021
Active
LAMONT, Junior
ActiveDirector
Appointed 31 March 2005
LAMONT, Junior
Director
31 March 2005
Active
LAWRENCE, David Andrew
ActiveDirector
Appointed 30 November 2004
LAWRENCE, David Andrew
Director
30 November 2004
Active
LUKAC, Martin
ActiveDirector
Appointed 11 December 2023
LUKAC, Martin
Director
11 December 2023
Active
STEVENS, Marian Ann
ResignedSecretary
Appointed 30 November 2004
Resigned 30 November 2004
STEVENS, Marian Ann
Secretary
30 November 2004
Resigned 30 November 2004
Resigned
LAING, Keith
ResignedDirector
Appointed 31 May 2011
Resigned 19 April 2012
LAING, Keith
Director
31 May 2011
Resigned 19 April 2012
Resigned
LAWRENCE, Concetta Maria
ResignedDirector
Appointed 30 November 2004
Resigned 25 February 2010
LAWRENCE, Concetta Maria
Director
30 November 2004
Resigned 25 February 2010
Resigned
MCKENZIE, Ed
ResignedDirector
Appointed 16 June 2021
Resigned 19 February 2023
MCKENZIE, Ed
Director
16 June 2021
Resigned 19 February 2023
Resigned
RENAK, Leigh Maurice
ResignedDirector
Appointed 13 October 2010
Resigned 30 October 2023
RENAK, Leigh Maurice
Director
13 October 2010
Resigned 30 October 2023
Resigned
Persons with significant control
3
Name
Address
Nature of Control
Notified
Concetta Maria Lawrence
Otham Street, Maidstone, ME15 8RL
Nature of Control
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 1 May 2024
Concetta Maria Lawrence
Otham Street, Maidstone, ME15 8RL
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
1 May 2024
Junior Lamont
Ambley Green, Gillingham, ME8 0NJ
Nature of Control
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 5 April 2016
Junior Lamont
Ambley Green, Gillingham, ME8 0NJ
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
5 April 2016
Mr David Andrew Lawrence
Ambley Green, Gillingham, ME8 0NJ
Nature of Control
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 5 April 2016
Mr David Andrew Lawrence
Ambley Green, Gillingham, ME8 0NJ
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
5 April 2016
Fundings
Financials
Latest Activities
Filing History
118
Description
Type
Date Filed
Document
10 July 2025
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
AD03Change of Location of Company Records
10 July 2025
10 July 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
AD02Notification of Single Alternative Inspection Location
10 July 2025
Capital Variation Of Rights Attached To Shares
SH10Notice of Particulars of Variation
8 May 2025
Notification Of A Person With Significant Control
PSC01Notification of Individual PSC
19 January 2025
Change Person Director Company With Change Date
CH01Change of Director Details
16 January 2025
Change Person Director Company With Change Date
CH01Change of Director Details
15 January 2025
26 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
26 June 2024
Capital Variation Of Rights Attached To Shares
SH10Notice of Particulars of Variation
10 April 2024
11 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
AA01Change of Accounting Reference Date
11 February 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
31 October 2023
Termination Director Company With Name Termination Date
TM01Termination of Director
26 February 2023
23 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
23 November 2022
Change Person Director Company With Change Date
CH01Change of Director Details
23 November 2022
Change Person Director Company With Change Date
CH01Change of Director Details
20 January 2022
Change Person Director Company With Change Date
CH01Change of Director Details
20 January 2022
Change Person Director Company With Change Date
CH01Change of Director Details
20 January 2022
Change Person Director Company With Change Date
CH01Change of Director Details
20 January 2022
Change Person Secretary Company With Change Date
CH03Change of Secretary Details
20 January 2022
Change Person Director Company With Change Date
CH01Change of Director Details
20 January 2022
Change Person Director Company With Change Date
CH01Change of Director Details
16 December 2019
17 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
AA01Change of Accounting Reference Date
17 December 2018
Change Person Director Company With Change Date
CH01Change of Director Details
11 January 2017
17 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
17 January 2016
Capital Alter Shares Subdivision
SH02Allotment of Shares (prescribed particulars)
16 August 2015
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
28 June 2015
1 June 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
AA01Change of Accounting Reference Date
1 June 2011
Change Person Secretary Company With Change Date
CH03Change of Secretary Details
6 January 2010