Background WavePink WaveYellow Wave

THE LAW FIRM GROUP LTD (11187289)

THE LAW FIRM GROUP LTD (11187289) is an active UK company. incorporated on 5 February 2018. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. THE LAW FIRM GROUP LTD has been registered for 8 years. Current directors include DRAGOI, Ioan, FISHER, Merrian Editha, HARTLEY-HENGIST, Christina Alexandra.

Company Number
11187289
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
19 High Street, Leatherhead, KT23 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DRAGOI, Ioan, FISHER, Merrian Editha, HARTLEY-HENGIST, Christina Alexandra
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAW FIRM GROUP LTD

THE LAW FIRM GROUP LTD is an active company incorporated on 5 February 2018 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. THE LAW FIRM GROUP LTD was registered 8 years ago.(SIC: 69102)

Status

active

Active since 8 years ago

Company No

11187289

LTD Company

Age

8 Years

Incorporated 5 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

19 High Street Great Bookham Leatherhead, KT23 4AA,

Previous Addresses

33 Bridge Street Leatherhead Surrey KT22 8BN United Kingdom
From: 5 February 2018To: 3 March 2021
Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Apr 18
New Owner
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Sept 18
Director Left
Sept 18
New Owner
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Joined
Feb 20
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Feb 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DRAGOI, Ioan

Active
High Street, LeatherheadKT23 4AA
Born December 1974
Director
Appointed 17 Oct 2024

FISHER, Merrian Editha

Active
High Street, LeatherheadKT23 4AA
Born July 1960
Director
Appointed 11 Sept 2019

HARTLEY-HENGIST, Christina Alexandra

Active
High Street, LeatherheadKT23 4AA
Born July 1992
Director
Appointed 10 Dec 2025

ELLIOTT, Louise Marion

Resigned
Bridge Street, LeatherheadKT22 8BN
Born August 1961
Director
Appointed 27 Jun 2018
Resigned 20 Sept 2018

FISHER, Merrian Editha

Resigned
Bridge Street, LeatherheadKT22 8BN
Born July 1960
Director
Appointed 05 Feb 2018
Resigned 14 May 2018

GILLHAM, Jeremy Michael

Resigned
High Street, LeatherheadKT23 4AA
Born May 1952
Director
Appointed 03 Feb 2020
Resigned 17 Oct 2024

HOWE, Bruce Anthony

Resigned
Bridge Street, LeatherheadKT22 8BN
Born November 1955
Director
Appointed 05 Feb 2018
Resigned 23 Apr 2018

LONG, Charles Ian

Resigned
High Street, LeatherheadKT23 4AA
Born April 1961
Director
Appointed 25 Oct 2018
Resigned 10 Dec 2025

SHEPPERSON, Sally Ann

Resigned
Bridge Street, LeatherheadKT22 8BN
Born November 1955
Director
Appointed 14 May 2018
Resigned 18 Sept 2019

SHEPPERSON, Stephen Hugh

Resigned
Bridge Street, LeatherheadKT22 8BN
Born November 1951
Director
Appointed 14 May 2018
Resigned 20 Sept 2018

YOUNG, Hamish Michael Lockhart

Resigned
Bridge Street, LeatherheadKT22 8BN
Born December 1954
Director
Appointed 27 Jun 2018
Resigned 20 Sept 2018

Persons with significant control

4

1 Active
3 Ceased

Ms Merrian Editha Fisher

Active
High Street, LeatherheadKT23 4AA
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2019

Ms Sally Ann Shepperson

Ceased
Bridge Street, LeatherheadKT22 8BN
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2018
Ceased 18 Sept 2019

Mr Stephen Hugh Shepperson

Ceased
Bridge Street, LeatherheadKT22 8BN
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 May 2018
Ceased 20 Sept 2018

Ms Merrian Editha Fisher

Ceased
Bridge Street, LeatherheadKT22 8BN
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Feb 2018
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
11 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 September 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Incorporation Company
5 February 2018
NEWINCIncorporation