Background WavePink WaveYellow Wave

LAWCATZ LTD (11038778)

LAWCATZ LTD (11038778) is an active UK company. incorporated on 30 October 2017. with registered office in Bishop's Stortford. The company operates in the Information and Communication sector, engaged in television programme production activities. LAWCATZ LTD has been registered for 8 years. Current directors include KAIN, Michael Bernard, OSBOURNE, Freddie, Dr, RAVAGO, Ross Jay.

Company Number
11038778
Status
active
Type
ltd
Incorporated
30 October 2017
Age
8 years
Address
10 Jeans Lane, Bishop's Stortford, CM23 2WN
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
KAIN, Michael Bernard, OSBOURNE, Freddie, Dr, RAVAGO, Ross Jay
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWCATZ LTD

LAWCATZ LTD is an active company incorporated on 30 October 2017 with the registered office located in Bishop's Stortford. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. LAWCATZ LTD was registered 8 years ago.(SIC: 59113)

Status

active

Active since 8 years ago

Company No

11038778

LTD Company

Age

8 Years

Incorporated 30 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

10 Jeans Lane Bells Hill Bishop's Stortford, CM23 2WN,

Previous Addresses

2 Priors London Road Bishop's Stortford Herts CM23 5ED United Kingdom
From: 30 October 2017To: 10 January 2020
Timeline

9 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Mar 20
New Owner
Apr 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KAIN, Michael Bernard

Active
Jeans Lane, Bishop's StortfordCM23 2WN
Secretary
Appointed 30 Oct 2017

KAIN, Michael Bernard

Active
Jeans Lane, Bishop's StortfordCM23 2WN
Born December 1947
Director
Appointed 30 Oct 2017

OSBOURNE, Freddie, Dr

Active
Jeans Lane, Bishop's StortfordCM23 2WN
Born December 1975
Director
Appointed 01 Nov 2019

RAVAGO, Ross Jay

Active
Jeans Lane, Bishop's StortfordCM23 2WN
Born November 1977
Director
Appointed 01 Nov 2019

KAIN, Jacqueline

Resigned
London Road, Bishop's StortfordCM23 5ED
Born December 1948
Director
Appointed 30 Oct 2017
Resigned 01 Nov 2019

KAIN, Matthew Peter

Resigned
London Road, Bishop's StortfordCM23 5ED
Born July 1976
Director
Appointed 30 Oct 2017
Resigned 01 Nov 2019

KAIN, Victoria Caroline

Resigned
London Road, Bishop's StortfordCM23 5ED
Born July 1979
Director
Appointed 30 Oct 2017
Resigned 01 Nov 2019

PERERA, Umesh

Resigned
Jeans Lane, Bishop's StortfordCM23 2WN
Born December 1971
Director
Appointed 01 Nov 2019
Resigned 10 Mar 2020

Persons with significant control

1

Mr Michael Bernard Kain

Active
Jeans Lane, Bishop's StortfordCM23 2WN
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 April 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Incorporation Company
30 October 2017
NEWINCIncorporation