Background WavePink WaveYellow Wave

GOOD LAW PROJECT LIMITED (10556197)

GOOD LAW PROJECT LIMITED (10556197) is an active UK company. incorporated on 10 January 2017. with registered office in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. GOOD LAW PROJECT LIMITED has been registered for 9 years. Current directors include BELCHER, Antonia Denise, EVANS, Rupert Henry Davies, LODGE, Mathew John and 2 others.

Company Number
10556197
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 2017
Age
9 years
Address
3 East Point High Street, Sevenoaks, TN15 0EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BELCHER, Antonia Denise, EVANS, Rupert Henry Davies, LODGE, Mathew John, MORGAN, Susan Michelle, WALTERS, Justin Gareth
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD LAW PROJECT LIMITED

GOOD LAW PROJECT LIMITED is an active company incorporated on 10 January 2017 with the registered office located in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. GOOD LAW PROJECT LIMITED was registered 9 years ago.(SIC: 69109)

Status

active

Active since 9 years ago

Company No

10556197

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 10 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

3 East Point High Street Seal Sevenoaks, TN15 0EG,

Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Nov 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BELCHER, Antonia Denise

Active
High Street, SevenoaksTN15 0EG
Born February 1957
Director
Appointed 26 Sept 2025

EVANS, Rupert Henry Davies

Active
High Street, SevenoaksTN15 0EG
Born January 1972
Director
Appointed 26 Nov 2018

LODGE, Mathew John

Active
High Street, SevenoaksTN15 0EG
Born September 1970
Director
Appointed 27 Jul 2021

MORGAN, Susan Michelle

Active
High Street, SevenoaksTN15 0EG
Born October 1969
Director
Appointed 27 Jul 2021

WALTERS, Justin Gareth

Active
High Street, SevenoaksTN15 0EG
Born July 1967
Director
Appointed 27 Jul 2021

AHMAD, Shameem

Resigned
High Street, SevenoaksTN15 0EG
Born November 1987
Director
Appointed 27 Jul 2021
Resigned 19 Oct 2022

MAUGHAM, Jolyon Toby Dennis

Resigned
High Street, SevenoaksTN15 0EG
Born July 1971
Director
Appointed 10 Jan 2017
Resigned 27 Jul 2021

ODOGWU, Ifeanyi Francis

Resigned
High Street, SevenoaksTN15 0EG
Born November 1986
Director
Appointed 01 Jul 2023
Resigned 14 Oct 2025

SMETHERS, Sam

Resigned
High Street, SevenoaksTN15 0EG
Born July 1969
Director
Appointed 19 Dec 2018
Resigned 21 Oct 2020

THORAT, Aditi Yashwant

Resigned
High Street, SevenoaksTN15 0EG
Born September 1980
Director
Appointed 01 Jul 2023
Resigned 20 Nov 2025

WOOD, Stewart, Lord

Resigned
High Street, SevenoaksTN15 0EG
Born March 1968
Director
Appointed 27 Nov 2018
Resigned 31 Jul 2024

Persons with significant control

1

Mr Jolyon Toby Dennis Maugham

Active
High Street, SevenoaksTN15 0EG
Born July 1971

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Memorandum Articles
20 December 2021
MAMA
Resolution
20 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Accounts Amended With Accounts Type Micro Entity
7 July 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Resolution
12 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Resolution
8 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Incorporation Company
10 January 2017
NEWINCIncorporation