LAWMED TRUSTEES LIMITED
Other professional, scientific and technical activities n.e.c.
LAWMED TRUSTEES LIMITED
Other professional, scientific and technical activities n.e.c.
Contact & Details
Contact
Registered Address
8th Floor Becket House 36 Old Jewry London EC2R 8DD United Kingdom
Full company profile for LAWMED TRUSTEES LIMITED (13681748), an active company based in London, United Kingdom. Incorporated 15 Oct 2021. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
N/A
Net Assets
£1.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mccorquodale, Alison | Director | British | United Kingdom | 20 Jan 2022 | Active |
| Richard Gareth Bolton | Director | British | United Kingdom | 12 Nov 2021 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mr Leonard Wilby
British
- Voting Rights 50 To 75 Percent
- Right To Appoint And Remove Directors
Richard Gareth Bolton
British
- Voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Leonard Wilby
British
- Voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
David Gabriel Reuben
Ceased 12 Nov 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 May 2026 | Officers | Change to director Mr Leonard Wilby on 1 Mar 2025 | |
| 11 May 2026 | Persons With Significant Control | Change to Mr Leonard Wilby as a person with significant control on 1 Mar 2025 | |
| 11 May 2026 | Officers | Change to director Alison Mccorquodale on 11 May 2026 | |
| 14 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 14 Nov 2025 | Confirmation Statement | Confirmation statement made on 14 Nov 2025 with no updates |
Change to director Mr Leonard Wilby on 1 Mar 2025
Change to Mr Leonard Wilby as a person with significant control on 1 Mar 2025
Change to director Alison Mccorquodale on 11 May 2026
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 14 Nov 2025 with no updates
Recent Activity
Latest Activity
Change to director Mr Leonard Wilby on 1 Mar 2025
5 days ago on 11 May 2026
Change to Mr Leonard Wilby as a person with significant control on 1 Mar 2025
5 days ago on 11 May 2026
Change to director Alison Mccorquodale on 11 May 2026
5 days ago on 11 May 2026
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 14 Nov 2025
Confirmation statement made on 14 Nov 2025 with no updates
6 months ago on 14 Nov 2025
