Background WavePink WaveYellow Wave

LAWFRONT MIDCO LIMITED (13332290)

LAWFRONT MIDCO LIMITED (13332290) is an active UK company. incorporated on 13 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAWFRONT MIDCO LIMITED has been registered for 4 years. Current directors include BURGESS, Christian John, LLOYD, Neil Antony.

Company Number
13332290
Status
active
Type
ltd
Incorporated
13 April 2021
Age
4 years
Address
10 Ledbury Mews North, London, W11 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURGESS, Christian John, LLOYD, Neil Antony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWFRONT MIDCO LIMITED

LAWFRONT MIDCO LIMITED is an active company incorporated on 13 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAWFRONT MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13332290

LTD Company

Age

4 Years

Incorporated 13 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

SCALE MIDCO LIMITED
From: 13 April 2021To: 18 July 2022
Contact
Address

10 Ledbury Mews North London, W11 2AF,

Previous Addresses

6 Chepstow Place London W2 4TA England
From: 17 August 2021To: 16 December 2022
11 Palace Court London W2 4LP United Kingdom
From: 13 April 2021To: 17 August 2021
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Mar 23
Loan Secured
May 23
Funding Round
May 23
Loan Secured
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURGESS, Christian John

Active
London, Greater LondonW11 2AF
Born September 1973
Director
Appointed 26 Nov 2025

LLOYD, Neil Antony

Active
Ledbury Mews North, LondonW11 2AF
Born June 1965
Director
Appointed 04 Oct 2022

OSBORNE, Nigel Richard

Resigned
Ledbury Mews North, LondonW11 2AF
Born July 1966
Director
Appointed 04 Oct 2022
Resigned 26 Oct 2025

PAUL, Jeremy

Resigned
Chepstow Place, LondonW2 4TA
Born April 1967
Director
Appointed 13 Apr 2021
Resigned 04 Oct 2022

Persons with significant control

1

Ledbury Mews North, LondonW11 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2024
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Certificate Change Of Name Company
18 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
17 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Incorporation Company
13 April 2021
NEWINCIncorporation