Background WavePink WaveYellow Wave

LAWPACK ONLINE LIMITED (12335710)

LAWPACK ONLINE LIMITED (12335710) is an active UK company. incorporated on 27 November 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. LAWPACK ONLINE LIMITED has been registered for 6 years. Current directors include COLES, Joseph Tidboald, COLES, Walter Thomas.

Company Number
12335710
Status
active
Type
ltd
Incorporated
27 November 2019
Age
6 years
Address
8 Deer Park Road, London, SW19 3UU
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
COLES, Joseph Tidboald, COLES, Walter Thomas
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWPACK ONLINE LIMITED

LAWPACK ONLINE LIMITED is an active company incorporated on 27 November 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. LAWPACK ONLINE LIMITED was registered 6 years ago.(SIC: 58190)

Status

active

Active since 6 years ago

Company No

12335710

LTD Company

Age

6 Years

Incorporated 27 November 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

8 Deer Park Road London, SW19 3UU,

Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Dec 19
Director Joined
Dec 19
Owner Exit
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Oct 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILMOT, Chin

Active
Deer Park Road, LondonSW19 3UU
Secretary
Appointed 27 Nov 2019

COLES, Joseph Tidboald

Active
Deer Park Road, LondonSW19 3UU
Born December 1960
Director
Appointed 02 Oct 2024

COLES, Walter Thomas

Active
Deer Park Road, LondonSW19 3UU
Born March 1959
Director
Appointed 27 Nov 2019

COLES, Joseph Tidboald

Resigned
Deer Park Road, LondonSW19 3UU
Born December 1960
Director
Appointed 27 Nov 2019
Resigned 01 Sept 2023

DORE-COLES, Margaret Mary

Resigned
Deer Park Road, LondonSW19 3UU
Born May 1959
Director
Appointed 27 Nov 2019
Resigned 01 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Deer Park Road, LondonSW19 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jun 2023

Mr Joseph Tidboald Coles

Ceased
Deer Park Road, LondonSW19 3UU
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 27 Nov 2019
Ceased 01 Sept 2023

Mrs Margaret Mary Dore-Coles

Ceased
Deer Park Road, LondonSW19 3UU
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2019
Ceased 19 Jun 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Incorporation Company
27 November 2019
NEWINCIncorporation