Background WavePink WaveYellow Wave

LAWTRONIC HOLDINGS LIMITED (06354256)

LAWTRONIC HOLDINGS LIMITED (06354256) is an active UK company. incorporated on 28 August 2007. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. LAWTRONIC HOLDINGS LIMITED has been registered for 18 years. Current directors include DUDLEY-SCALES, Claire Louisa, PARKHILL, Iain, RANKIN, Gavin and 1 others.

Company Number
06354256
Status
active
Type
ltd
Incorporated
28 August 2007
Age
18 years
Address
Cp House, Watford, WD25 8JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
DUDLEY-SCALES, Claire Louisa, PARKHILL, Iain, RANKIN, Gavin, SCHREIER, Alexei James
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWTRONIC HOLDINGS LIMITED

LAWTRONIC HOLDINGS LIMITED is an active company incorporated on 28 August 2007 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. LAWTRONIC HOLDINGS LIMITED was registered 18 years ago.(SIC: 64202)

Status

active

Active since 18 years ago

Company No

06354256

LTD Company

Age

18 Years

Incorporated 28 August 2007

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 November 2026
Period: 1 April 2025 - 26 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

OPALSHIELD LIMITED
From: 28 August 2007To: 22 October 2007
Contact
Address

Cp House Otterspool Way Watford, WD25 8JJ,

Previous Addresses

7 Hodgson Way Hardwick Narrows King's Lynn Norfolk PE30 4WR England
From: 28 December 2017To: 2 March 2026
Plot 5a Hamlin Way Hardwick Narrows Estate Kings Lynn Norfolk PE30 4NG
From: 28 August 2007To: 28 December 2017
Timeline

12 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Loan Secured
Jul 14
Loan Cleared
Jan 26
Loan Cleared
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DUDLEY-SCALES, Claire Louisa

Active
Otterspool Way, WatfordWD25 8JJ
Born May 1976
Director
Appointed 27 Feb 2026

PARKHILL, Iain

Active
Otterspool Way, WatfordWD25 8JJ
Born September 1982
Director
Appointed 27 Feb 2026

RANKIN, Gavin

Active
Otterspool Way, WatfordWD25 8JJ
Born February 1977
Director
Appointed 27 Feb 2026

SCHREIER, Alexei James

Active
Otterspool Way, WatfordWD25 8JJ
Born October 1976
Director
Appointed 27 Feb 2026

MILLS, Ruth Louise Kathleen

Resigned
Station Road, DerehamNR19 2JB
Secretary
Appointed 27 Sept 2007
Resigned 28 Feb 2026

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 Aug 2007
Resigned 28 Aug 2007

MILLS, Ruth Louise Kathleen

Resigned
Station Road, DerehamNR19 2JB
Born October 1960
Director
Appointed 27 Sept 2007
Resigned 28 Feb 2026

TESTER, David Gerald

Resigned
Station Road, DerehamNR19 2JB
Born July 1970
Director
Appointed 27 Sept 2007
Resigned 28 Feb 2026

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 Aug 2007
Resigned 28 Aug 2007

Persons with significant control

3

1 Active
2 Ceased
Otterspool Way, WatfordWD25 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2026

Ms Ruth Louise Kathleen Mills

Ceased
Station Road, DerehamNR19 2JB
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2026

Mr David Gerald Tester

Ceased
Station Road, DerehamNR19 2JB
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Feb 2026
Fundings
Financials
Latest Activities

Filing History

72

Second Filing Notification Of A Person With Significant Control
29 March 2026
RP04PSC02RP04PSC02
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Change Account Reference Date Company Previous Shortened
23 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 February 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
28 December 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
14 November 2008
225Change of Accounting Reference Date
Legacy
25 September 2008
363aAnnual Return
Legacy
31 October 2007
287Change of Registered Office
Certificate Change Of Name Company
22 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
88(2)R88(2)R
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Incorporation Company
28 August 2007
NEWINCIncorporation