Company NameLaw Management (Wickford) Limited
DirectorEamonn John Richard Forsdike
Company StatusLiquidation
Company Number10704464
CategoryPrivate Limited Company
Incorporation Date3 April 2017(7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Eamonn John Richard Forsdike
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(1 week after company formation)
Appointment Duration7 years
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address12 Riverside House 2nd Floor Lower Southend Road
Wickford
Essex
SS11 8BB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

29 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 May 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
14 November 2019Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
16 May 2019Confirmation statement made on 16 April 2019 with updates (12 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
10 December 2018Registered office address changed from 12 Riverside House 2nd Floor Lower Southend Road Wickford Essex SS11 8BB to 10 Riverside House 1st Floor Lower Southend Road Wickford Essex SS11 8BB on 10 December 2018 (2 pages)
27 April 2018Confirmation statement made on 16 April 2018 with updates (12 pages)
2 October 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 100
(8 pages)
2 October 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 100
(8 pages)
10 May 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 100
(8 pages)
10 May 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 100
(8 pages)
3 May 2017Appointment of Mr Eamonn John Richard Forsdike as a director on 10 April 2017 (3 pages)
3 May 2017Appointment of Mr Eamonn John Richard Forsdike as a director on 10 April 2017 (3 pages)
20 April 2017Registered office address changed from 2nd Floor, 12 Riverside House Lower Southend Road Wickford Essex SS11 8BB United Kingdom to 12 Riverside House 2nd Floor Lower Southend Road Wickford Essex SS11 8BB on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from 2nd Floor, 12 Riverside House Lower Southend Road Wickford Essex SS11 8BB United Kingdom to 12 Riverside House 2nd Floor Lower Southend Road Wickford Essex SS11 8BB on 20 April 2017 (2 pages)
3 April 2017Termination of appointment of Graham Michael Cowan as a director on 3 April 2017 (1 page)
3 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-03
  • GBP 1
(25 pages)
3 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-03
  • GBP 1
(25 pages)
3 April 2017Termination of appointment of Graham Michael Cowan as a director on 3 April 2017 (1 page)