Background WavePink WaveYellow Wave

THELAWYER.COM LIMITED (11491880)

THELAWYER.COM LIMITED (11491880) is an active UK company. incorporated on 31 July 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. THELAWYER.COM LIMITED has been registered for 7 years. Current directors include BUCKLAND, Stephanie Helen, ST DENIS, Thomas Andrew.

Company Number
11491880
Status
active
Type
ltd
Incorporated
31 July 2018
Age
7 years
Address
1-2 Paris Garden, London, SE1 8ND
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BUCKLAND, Stephanie Helen, ST DENIS, Thomas Andrew
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THELAWYER.COM LIMITED

THELAWYER.COM LIMITED is an active company incorporated on 31 July 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. THELAWYER.COM LIMITED was registered 7 years ago.(SIC: 58142)

Status

active

Active since 7 years ago

Company No

11491880

LTD Company

Age

7 Years

Incorporated 31 July 2018

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 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

1-2 Paris Garden London, SE1 8ND,

Previous Addresses

10 York Road London SE1 7nd United Kingdom
From: 4 January 2023To: 14 October 2025
Floor M 10 York Road London SE1 7nd United Kingdom
From: 2 December 2019To: 4 January 2023
Wells Point 79 Wells Street London W1T 3QN United Kingdom
From: 31 July 2018To: 2 December 2019
Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Nov 18
Director Left
Oct 19
Director Joined
Nov 19
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Left
Dec 24
Director Joined
Jan 25
Loan Cleared
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Mar 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BUCKLAND, Stephanie Helen

Active
Paris Garden, LondonSE1 8ND
Born December 1980
Director
Appointed 08 Oct 2025

ST DENIS, Thomas Andrew

Active
Paris Garden, LondonSE1 8ND
Born May 1977
Director
Appointed 10 Dec 2025

GALBRAITH, Ciara

Resigned
York Road, LondonSE1 7ND
Secretary
Appointed 15 May 2024
Resigned 21 Sept 2025

SILVER, Helen Frances

Resigned
York Road, LondonSE1 7ND
Secretary
Appointed 31 Jul 2018
Resigned 15 May 2024

COX, Steve

Resigned
Paris Garden, LondonSE1 8ND
Born December 1973
Director
Appointed 08 Oct 2025
Resigned 10 Dec 2025

LONGFIELD, Simon

Resigned
Paris Garden, LondonSE1 8ND
Born July 1966
Director
Appointed 06 Nov 2019
Resigned 08 Oct 2025

MUKERJI, Swagatam

Resigned
York Road, LondonSE1 7ND
Born February 1961
Director
Appointed 31 Jul 2018
Resigned 11 Dec 2024

ROWLAND, Martin Christopher

Resigned
Paris Garden, LondonSE1 8ND
Born April 1972
Director
Appointed 19 Dec 2024
Resigned 08 Oct 2025

VIDLER, Andria Louise

Resigned
79 Wells Street, LondonW1T 3QN
Born May 1966
Director
Appointed 31 Jul 2018
Resigned 30 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
1-2 Paris Garden, LondonSE1 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2026
166 Piccadilly, LondonW1J 9EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2025
Ceased 17 Mar 2026
York Road, LondonSE1 7ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
Ceased 08 Oct 2025
Fundings
Financials
Latest Activities

Filing History

73

Change To A Person With Significant Control
27 March 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Legacy
23 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
15 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 September 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2023
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Legacy
12 July 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Legacy
18 October 2019
PARENT_ACCPARENT_ACC
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Legacy
18 October 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Resolution
23 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
31 July 2018
NEWINCIncorporation