Background WavePink WaveYellow Wave

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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)
Contact
Address

8 Ambley Green Gillingham Business Park Gillingham, ME8 0NJ,

Timeline

40 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Accounts Filed
May 06
Accounts Filed
Apr 07
Accounts Filed
Apr 08
Accounts Filed
Mar 09
Director Left
Mar 10
Funding Round
Jul 10
Accounts Filed
Sept 10
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Accounts Filed
Jun 11
Director Left
Apr 12
Accounts Filed
Jun 12
Accounts Filed
Jun 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Accounts Filed
Nov 14
Share Issue
Aug 15
Accounts Filed
Sept 15
Loan Secured
Jan 16
Accounts Filed
Aug 16
Accounts Filed
Dec 17
Accounts Filed
Jul 19
Accounts Filed
Feb 20
Accounts Filed
Feb 21
Director Joined
Jun 21
Director Joined
Sept 21
Accounts Filed
Dec 21
Accounts Filed
Jan 23
Director Left
Feb 23
Director Left
Oct 23
Director Joined
Dec 23
Capital Reduction
Feb 24
Share Buyback
Feb 24
Accounts Filed
Sept 24
New Owner
Jan 25
Director Joined
Mar 25
Accounts Filed
Aug 25
5
Funding
11
Officers
1
Ownership
19
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

LAWRENCE, David Andrew

Active
Secretary
Appointed 30 November 2004

BASTONE, Matthew Philip

Active
Director
Appointed 13 October 2010

EVERSON, Mark Andrew

Active
Director
Appointed 16 March 2025

JOHNSTON, Mark

Active
Director
Appointed 22 September 2021

LAMONT, Junior

Active
Director
Appointed 31 March 2005

LAWRENCE, David Andrew

Active
Director
Appointed 30 November 2004

LUKAC, Martin

Active
Director
Appointed 11 December 2023

STEVENS, Marian Ann

Resigned
Secretary
Appointed 30 November 2004
Resigned 30 November 2004

LAING, Keith

Resigned
Director
Appointed 31 May 2011
Resigned 19 April 2012

LAWRENCE, Concetta Maria

Resigned
Director
Appointed 30 November 2004
Resigned 25 February 2010

MCKENZIE, Ed

Resigned
Director
Appointed 16 June 2021
Resigned 19 February 2023

RENAK, Leigh Maurice

Resigned
Director
Appointed 13 October 2010
Resigned 30 October 2023

Persons with significant control

3

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

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

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
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 July 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
11 May 2025
MAMA
Resolution
11 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 May 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
19 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
10 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 April 2024
MAMA
Resolution
10 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 April 2024
SH10Notice of Particulars of Variation
Capital Cancellation Shares
13 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2024
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
11 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Resolution
13 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Capital Name Of Class Of Shares
3 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
3 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
16 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
16 August 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
2 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2013
AR01AR01
Legacy
17 December 2012
MG01MG01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 June 2011
AA01Change of Accounting Reference Date
Legacy
9 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Capital Allotment Shares
6 February 2011
SH01Allotment of Shares
Legacy
26 October 2010
MG02MG02
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Legacy
22 September 2010
MG01MG01
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
287Change of Registered Office
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Legacy
27 May 2008
123Notice of Increase in Nominal Capital
Legacy
27 May 2008
122122
Resolution
27 May 2008
RESOLUTIONSResolutions
Resolution
27 May 2008
RESOLUTIONSResolutions
Legacy
19 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 April 2008
AAAnnual Accounts
Legacy
1 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
287Change of Registered Office
Legacy
18 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 May 2006
AAAnnual Accounts
Legacy
2 January 2006
363aAnnual Return
Legacy
3 May 2005
88(2)R88(2)R
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Incorporation Company
30 November 2004
NEWINCIncorporation