Background WavePink WaveYellow Wave

GM LAWS HOLDINGS LIMITED (08335771)

GM LAWS HOLDINGS LIMITED (08335771) is an active UK company. incorporated on 18 December 2012. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GM LAWS HOLDINGS LIMITED has been registered for 13 years. Current directors include LAWS, George Michael.

Company Number
08335771
Status
active
Type
ltd
Incorporated
18 December 2012
Age
13 years
Address
The Cottage, Norwich, NR7 0HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAWS, George Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GM LAWS HOLDINGS LIMITED

GM LAWS HOLDINGS LIMITED is an active company incorporated on 18 December 2012 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GM LAWS HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08335771

LTD Company

Age

13 Years

Incorporated 18 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

The Cottage 87 Yarmouth Road Norwich, NR7 0HF,

Previous Addresses

Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom
From: 6 March 2018To: 20 April 2020
20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR
From: 18 December 2012To: 6 March 2018
Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Jan 13
Director Joined
Mar 14
New Owner
Feb 18
Director Left
Jul 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LAWS, George Michael

Active
87 Yarmouth Road, NorwichNR7 0HF
Born June 1987
Director
Appointed 18 Dec 2012

LAWS, Carol Joy

Resigned
87 Yarmouth Road, NorwichNR7 0HF
Born November 1952
Director
Appointed 01 Mar 2014
Resigned 25 Jul 2025

Persons with significant control

3

Mr Richard Arthur Day

Active
87 Yarmouth Road, NorwichNR7 0HF
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Carol Joy Laws

Active
87 Yarmouth Road, NorwichNR7 0HF
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr George Michael Laws

Active
87 Yarmouth Road, NorwichNR7 0HF
Born June 1987

Nature of Control

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

Filing History

44

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Accounts Amended With Accounts Type Micro Entity
23 March 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
14 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
14 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Incorporation Company
18 December 2012
NEWINCIncorporation