Background WavePink WaveYellow Wave

LAWGRA (NO.1465) LIMITED (06464617)

LAWGRA (NO.1465) LIMITED (06464617) is an active UK company. incorporated on 4 January 2008. with registered office in Colchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LAWGRA (NO.1465) LIMITED has been registered for 18 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
06464617
Status
active
Type
ltd
Incorporated
4 January 2008
Age
18 years
Address
886 The Crescent The Crescent, Colchester, CO4 9YQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HILL, Peter Martin, JEFFERY, Paul Anthony Keith
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWGRA (NO.1465) LIMITED

LAWGRA (NO.1465) LIMITED is an active company incorporated on 4 January 2008 with the registered office located in Colchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LAWGRA (NO.1465) LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06464617

LTD Company

Age

18 Years

Incorporated 4 January 2008

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

886 The Crescent The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
From: 4 January 2008To: 5 January 2023
Timeline

15 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jan 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Jan 11
Loan Secured
Sept 13
Owner Exit
Oct 18
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Dec 22
Director Left
Jan 23
Director Joined
Nov 23
Director Left
May 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 16 Dec 2010

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 28 Feb 2008

SCHOFIELD, Nigel Bennett

Resigned
830 The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 31 Dec 2009
Resigned 15 Dec 2022

WHITE, Ian James

Resigned
830 The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 28 Feb 2008
Resigned 31 Dec 2009

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 04 Jan 2008
Resigned 28 Feb 2008

CORMACK, Derek George

Resigned
830 The Crescent, ColchesterCO4 9YQ
Born October 1959
Director
Appointed 28 Feb 2008
Resigned 28 Jul 2010

FAIRCHILD, Andrew Peter

Resigned
North Down 15 Hop Meadow, ColchesterCO7 6QR
Born February 1965
Director
Appointed 28 Feb 2008
Resigned 31 Dec 2008

FRASER-DALE, Andrew David

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1973
Director
Appointed 28 Oct 2023
Resigned 21 May 2024

SCHOFIELD, Nigel Bennett

Resigned
830 The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 21 Jul 2010
Resigned 23 Dec 2022

WHITE, Ian James

Resigned
830 The Crescent, ColchesterCO4 9YQ
Born October 1965
Director
Appointed 28 Feb 2008
Resigned 31 Dec 2009

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 04 Jan 2008
Resigned 28 Feb 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Anthony Keith Jeffery

Ceased
830 The Crescent, ColchesterCO4 9YQ
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Resolution
3 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Legacy
13 January 2011
MG01MG01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Statement Of Companys Objects
11 August 2010
CC04CC04
Resolution
10 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Legacy
6 August 2010
MG01MG01
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Legacy
26 August 2009
225Change of Accounting Reference Date
Legacy
22 May 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
287Change of Registered Office
Incorporation Company
4 January 2008
NEWINCIncorporation