LAW NOW LIMITED - LONDON


Company Profile Company Filings

Overview

LAW NOW LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LAW NOW LIMITED was incorporated 37 years ago on 07/07/1986 and has the registered number: 02034827. The accounts status is SMALL and accounts are next due on 31/01/2025.

LAW NOW LIMITED - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

CANNON PLACE
LONDON
EC4N 6AF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CMS CAMERON MCKENNA SHAREHOLDERS LIMITED (until 16/12/2009)
CAMERON MCKENNA SHAREHOLDERS LIMITED (until 17/01/2006)

Confirmation Statements

Last Statement Next Statement Due
13/02/2023 27/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SUSAN PENELOPE WARNE Dec 1955 British Director 2016-07-18 CURRENT
MR STEPHEN SAMUEL ALEXANDER MILLAR Nov 1972 British Director 2016-07-18 CURRENT
MITRE SECRETARIES LIMITED Corporate Secretary 2000-12-13 CURRENT
MR JOHN LLYWELYN TRACY NEWBEGIN Feb 1949 British Director RESIGNED
SIMON JAMES MORRIS Jan 1958 Secretary RESIGNED
JOHN STANLEY ARMSTRONG Mar 1960 Secretary RESIGNED
MARK ASPERY Aug 1959 British Secretary RESIGNED
SIMON ADRIAN KENNETH BOOME Nov 1943 British Secretary RESIGNED
GUILHERME BRAFMAN Oct 1953 British Secretary RESIGNED
STEPHEN PHILLIP CHARGE Jan 1962 British Secretary RESIGNED
AMANDA CHUMAS Aug 1958 British Secretary RESIGNED
ANDREW JOHN CRAWFORD Dec 1956 British Secretary RESIGNED
KEITH GREGORY Aug 1953 British Secretary RESIGNED
BARNABUS HUGH HEARNDEN Jun 1963 Secretary 1994-08-09 UNTIL 2000-11-22 RESIGNED
PETER LIONEL HEWES Jan 1947 Secretary RESIGNED
ARFON JONES Apr 1943 Secretary RESIGNED
ANTHONY GUY GRANTLY LEWIS May 1946 British Secretary RESIGNED
MR ANTHONY DAVID MORRIS Jul 1952 British Secretary RESIGNED
HUMPHREY RICHARD MORRISON Sep 1949 Secretary RESIGNED
MR JOHN LLYWELYN TRACY NEWBEGIN Feb 1949 British Secretary RESIGNED
JULIA ONSLOW-COLE Sep 1959 Secretary RESIGNED
ANDREW JONATHAN SHEACH Apr 1963 Secretary 1994-08-09 UNTIL 2000-12-13 RESIGNED
MARGARET WAILEN Feb 1944 Secretary RESIGNED
BRUCE RICHARD WESTBROOK Jun 1954 Secretary RESIGNED
JOHN ADRIAN EMILE YOUNG Jul 1934 British Secretary RESIGNED
MEDWYN JONES Sep 1955 British Secretary RESIGNED
JOHN STANLEY ARMSTRONG Mar 1960 Director RESIGNED
MARK ASPERY Aug 1959 British Director RESIGNED
GUY BILLINGTON Nov 1946 British Director 2000-12-13 UNTIL 2007-04-30 RESIGNED
SIMON ADRIAN KENNETH BOOME Nov 1943 British Director RESIGNED
GUILHERME BRAFMAN Oct 1953 British Director RESIGNED
STEPHEN PHILLIP CHARGE Jan 1962 British Director RESIGNED
AMANDA CHUMAS Aug 1958 British Director RESIGNED
ANDREW JOHN CRAWFORD Dec 1956 British Director RESIGNED
KEITH GREGORY Aug 1953 British Director RESIGNED
BARNABUS HUGH HEARNDEN Jun 1963 Director 1994-08-09 UNTIL 2000-11-22 RESIGNED
PETER LIONEL HEWES Jan 1947 Director RESIGNED
ARFON JONES Apr 1943 Director RESIGNED
MR ANTHONY DAVID MORRIS Jul 1952 British Director RESIGNED
ANTHONY GUY GRANTLY LEWIS May 1946 British Director RESIGNED
RICHARD HERBERT TYLER Feb 1959 British Director 2000-12-13 UNTIL 2008-05-23 RESIGNED
MEDWYN JONES Sep 1955 British Director RESIGNED
ANDREW JONATHAN SHEACH Apr 1963 Director 1994-08-09 UNTIL 2016-07-18 RESIGNED
MICHAEL WILLIAM RICH Jul 1947 British Director 2000-12-13 UNTIL 2004-04-23 RESIGNED
MR RICHARD STEPHEN PRICE May 1953 British Director 2000-12-13 UNTIL 2014-04-30 RESIGNED
JULIA ONSLOW-COLE Sep 1959 Director RESIGNED
MARGARET WAILEN Feb 1944 Director RESIGNED
HUMPHREY RICHARD MORRISON Sep 1949 Director RESIGNED
SIMON JAMES MORRIS Jan 1958 Director RESIGNED
MARTIN CHARLES MENDELSSOHN Jun 1958 British Director 2014-05-01 UNTIL 2016-07-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cms Cameron Mckenna Nabarro Olswang Llp 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAGLE PLACE TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
TKB REGISTRARS LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
EAGLE PLACE SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MITRE SECRETARIES LIMITED LONDON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
OMD SERVICES LIMITED LONDON ENGLAND Active -... DORMANT 82990 - Other business support service activities n.e.c.
EPS SECRETARIES LIMITED LONDON ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
CMS (NOMINEES) LIMITED LONDON Active SMALL 74990 - Non-trading company
CAMERON MCKENNA LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
CMS CAMERON MCKENNA HOLDINGS LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
DUNDAS & WILSON LLP LONDON Active DORMANT None Supplied
CMS CAMERON MCKENNA NABARRO OLSWANG LLP LONDON Active GROUP None Supplied
NABARRO LLP LONDON ENGLAND Active FULL None Supplied
OLSWANG LLP LONDON ENGLAND Active DORMANT None Supplied
OLSWANG FRANCE LLP LONDON Dissolved... FULL None Supplied
OLSWANG GERMANY LLP LONDON ENGLAND Active FULL None Supplied
SOULED OUT LIMITED INSCH Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
DUNDAS & WILSON CS LLP EDINBURGH Dissolved... DORMANT None Supplied
CMS CAMERON MCKENNA (SCOTLAND) LIMITED LIABILITY PARTNERSHIP ABERDEEN Dissolved... DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANXIOUS RECORDS LIMITED LONDON ENGLAND Active DORMANT 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are
ANAVON LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
APHID LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
148-150 OPL MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ANAVON HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
AM HOLDCO LIMITED LONDON Active FULL 70100 - Activities of head offices
ANGELA HARTNETT (QUEEN STREET) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
AMSC UNITED KINGDOM LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
ANGELA HARTNETT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
ANGELA HARTNETT (WILKES STREET) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants