Company NameLawware Limited
DirectorsWarren Tony Wander and Simon Melville Greig
Company StatusActive
Company Number03585132
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Previous NamesSoftware Partnerships Ltd and Precizion Technologies Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Warren Tony Wander
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RoleComputer Software Designer
Country of ResidenceEngland
Correspondence AddressAdamson House Towers Business Park
Wilmslow Road
Manchester
Didsbury
M20 2YY
Director NameMr Simon Melville Greig
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2015(16 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressAdamson House Towers Business Park
Wilmslow Road
Manchester
Didsbury
M20 2YY
Secretary NameBerlinda Wander
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address204 Park Lane
Whitefield
Manchester
M45 7QL
Secretary NameAndrea Fick
NationalityAustrian
StatusResigned
Appointed06 April 1999(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address49 Iona Street
Edinburgh
Midlothian
EH6 8SR
Scotland
Secretary NameBerlinda Wander
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2003)
RoleSales
Correspondence Address25 Hawkridge Drive
Northern Moor
Sale
M23 0GG
Director NameJulie Wander
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2008)
RoleNursery Nurse
Correspondence Address10 Comely Bank Terrace
Edinburgh
EH4 1AS
Scotland
Secretary NameJulie Wander
NationalityBritish
StatusResigned
Appointed12 December 2003(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 January 2010)
RoleNursery Nurse
Correspondence Address10 Comely Bank Terrace
Edinburgh
EH4 1AS
Scotland

Contact

Websitelawware.co.uk
Email address[email protected]
Telephone0845 2020577
Telephone regionUnknown

Location

Registered AddressAdamson House Towers Business Park
Wilmslow Road
Manchester
Didsbury
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £0.01Mr Warren Wander
100.00%
Ordinary

Financials

Year2014
Net Worth£971,359
Cash£945,080
Current Liabilities£127,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

22 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
3 January 2019Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP to Adamson House Towers Business Park Wilmslow Road Manchester Didsbury M20 2YY on 3 January 2019 (1 page)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(3 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(3 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(3 pages)
17 June 2015Director's details changed for Mr Warren Tony Wander on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Warren Tony Wander on 17 June 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 February 2015Appointment of Mr Simon Melville Greig as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Mr Simon Melville Greig as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Mr Simon Melville Greig as a director on 4 February 2015 (2 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(3 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 November 2013Registered office address changed from 1 Great Cheetham Street West Salford Manchester M7 2JB on 30 November 2013 (1 page)
30 November 2013Registered office address changed from 1 Great Cheetham Street West Salford Manchester M7 2JB on 30 November 2013 (1 page)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 June 2012Director's details changed for Mr Warren Tony Wander on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Mr Warren Tony Wander on 18 June 2012 (2 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Termination of appointment of Julie Wander as a secretary (1 page)
26 July 2010Termination of appointment of Julie Wander as a secretary (1 page)
26 July 2010Director's details changed for Warren Wander on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Warren Wander on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Warren Wander on 1 January 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 August 2009Appointment terminated director julie wander (1 page)
25 August 2009Appointment terminated director julie wander (1 page)
25 August 2009Return made up to 17/06/09; full list of members (3 pages)
25 August 2009Return made up to 17/06/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 June 2008Return made up to 17/06/08; full list of members (4 pages)
20 June 2008Return made up to 17/06/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 June 2007Return made up to 17/06/07; full list of members (2 pages)
21 June 2007Return made up to 17/06/07; full list of members (2 pages)
27 January 2007Resolutions
  • RES13 ‐ Re subdiv 01/07/05
(1 page)
27 January 2007Resolutions
  • RES13 ‐ Re subdiv 01/07/05
(1 page)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 January 2007S-div 01/07/05 (1 page)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 January 2007S-div 01/07/05 (1 page)
27 June 2006Return made up to 17/06/06; full list of members (2 pages)
27 June 2006Return made up to 17/06/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 September 2005Return made up to 17/06/05; full list of members (2 pages)
5 September 2005Return made up to 17/06/05; full list of members (2 pages)
14 July 2005Location of debenture register (1 page)
14 July 2005Location of debenture register (1 page)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 April 2005Particulars of contract relating to shares (4 pages)
22 April 2005Particulars of contract relating to shares (4 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 April 2005Ad 21/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 April 2005Ad 21/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 January 2004New secretary appointed;new director appointed (3 pages)
11 January 2004New secretary appointed;new director appointed (3 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Secretary resigned (1 page)
19 November 2003Return made up to 17/06/03; full list of members (6 pages)
19 November 2003Return made up to 17/06/03; full list of members (6 pages)
19 September 2003Registered office changed on 19/09/03 from: regency court 62/66 deansgate manchester M3 2EN (1 page)
19 September 2003Registered office changed on 19/09/03 from: regency court 62/66 deansgate manchester M3 2EN (1 page)
15 September 2003Company name changed precizion technologies LIMITED\certificate issued on 14/09/03 (2 pages)
15 September 2003Company name changed precizion technologies LIMITED\certificate issued on 14/09/03 (2 pages)
5 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 June 2002Return made up to 17/06/02; full list of members (6 pages)
20 June 2002Return made up to 17/06/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 April 2000Company name changed software partnerships LTD\certificate issued on 06/04/00 (2 pages)
5 April 2000Company name changed software partnerships LTD\certificate issued on 06/04/00 (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Director's particulars changed (1 page)
14 July 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 July 1999Director's particulars changed (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 June 1998Incorporation (15 pages)
22 June 1998Incorporation (15 pages)