Background WavePink WaveYellow Wave

PENLAW LIMITED (08609594)

PENLAW LIMITED (08609594) is an active UK company. incorporated on 15 July 2013. with registered office in St. Ives. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. PENLAW LIMITED has been registered for 12 years. Current directors include PAGE, Henry Charles Micklem.

Company Number
08609594
Status
active
Type
ltd
Incorporated
15 July 2013
Age
12 years
Address
15 Station Road, St. Ives, PE27 5BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
PAGE, Henry Charles Micklem
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENLAW LIMITED

PENLAW LIMITED is an active company incorporated on 15 July 2013 with the registered office located in St. Ives. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. PENLAW LIMITED was registered 12 years ago.(SIC: 69102)

Status

active

Active since 12 years ago

Company No

08609594

LTD Company

Age

12 Years

Incorporated 15 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

15 Station Road St. Ives, PE27 5BH,

Timeline

9 key events • 2013 - 2019

Funding Officers Ownership
Director Left
Jul 13
Company Founded
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
May 15
Director Joined
Apr 16
Owner Exit
Jul 19
Director Left
Jul 19
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PAGE, Henry Charles Micklem

Active
Station Road, St IvesPE27 5BH
Born December 1953
Director
Appointed 15 Jul 2013

PAGE, John Nathaniel Micklem

Resigned
Station Road, St IvesPE27 5BH
Born December 1953
Director
Appointed 15 Jul 2013
Resigned 31 Jul 2014

PAGE, Karine Isabelle

Resigned
Station Road, St. IvesPE27 5BH
Born April 1969
Director
Appointed 20 Apr 2016
Resigned 23 Jul 2019

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 15 Jul 2013
Resigned 15 Jul 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Karine Isabelle Page

Ceased
Station Road, St. IvesPE27 5BH
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jul 2019

Mr Henry Charles Micklem Page

Active
Station Road, St. IvesPE27 5BH
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Incorporation Company
15 July 2013
NEWINCIncorporation