ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lawyers On Demand Limited

Lawyers On Demand Limited is an active company incorporated on 22 March 2012 with the registered office located in London, Greater London. Lawyers On Demand Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08002546
Private limited company
Age
13 years
Incorporated 22 March 2012
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 21 May 2025 (5 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May31 Dec 2023 (8 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
6th Floor 24 Chiswell Street
London
EC1Y 4TY
England
Address changed on 15 Jul 2024 (1 year 3 months ago)
Previous address was St Magnus House 3 Lower Thames Street London EC3R 6HE England
Telephone
02036420000
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Lawyer • British • Lives in England • Born in Nov 1970
Director • American • Lives in United States • Born in Jul 1964
Director • British • Lives in UK • Born in Jan 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lod Syke Services Limited
Simon Jon Harper and Michael Francis Flanagan are mutual people.
Active
Surf (Holdco) Limited
Simon Jon Harper and Andrew Ross Macaulay are mutual people.
Active
Surf (Midco) Limited
Simon Jon Harper and Andrew Ross Macaulay are mutual people.
Active
Syke Legal Engineering Limited
Michael Francis Flanagan is a mutual person.
Active
Surf (Bidco) Limited
Simon Jon Harper is a mutual person.
Active
Lod (Australia Holdco) Limited
Michael Francis Flanagan is a mutual person.
Active
Surf (Topco) Limited
Andrew Ross Macaulay is a mutual person.
Active
Lod Global Limited
Simon Jon Harper is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 1 May31 Dec 2023
Traded for 8 months
Cash in Bank
£3.83M
Decreased by £2.21M (-37%)
Turnover
£20.41M
Decreased by £7.7M (-27%)
Employees
160
Decreased by 18 (-10%)
Total Assets
£26.84M
Increased by £1.1M (+4%)
Total Liabilities
-£4.02M
Decreased by £808K (-17%)
Net Assets
£22.82M
Increased by £1.91M (+9%)
Debt Ratio (%)
15%
Decreased by 3.78% (-20%)
Latest Activity
Confirmation Submitted
5 Months Ago on 3 Jun 2025
Subsidiary Accounts Submitted
9 Months Ago on 20 Jan 2025
Lyndsay Gillian Navid Lane Appointed
10 Months Ago on 31 Dec 2024
James Arthur Prell Resigned
10 Months Ago on 31 Dec 2024
Consilio Global (Uk) Limited (PSC) Appointed
1 Year 1 Month Ago on 1 Oct 2024
Lod Global Limited (PSC) Resigned
1 Year 1 Month Ago on 1 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 15 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 Jun 2024
Full Accounts Submitted
1 Year 9 Months Ago on 29 Jan 2024
Michael Francis Flanagan Appointed
1 Year 11 Months Ago on 8 Dec 2023
Get Credit Report
Discover Lawyers On Demand Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 May 2025 with updates
Submitted on 3 Jun 2025
Notification of Consilio Global (Uk) Limited as a person with significant control on 1 October 2024
Submitted on 27 Jan 2025
Cessation of Lod Global Limited as a person with significant control on 1 October 2024
Submitted on 27 Jan 2025
Termination of appointment of James Arthur Prell as a secretary on 31 December 2024
Submitted on 24 Jan 2025
Appointment of Lyndsay Gillian Navid Lane as a secretary on 31 December 2024
Submitted on 24 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 20 Jan 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 20 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 30 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 17 Dec 2024
Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE England to 6th Floor 24 Chiswell Street London EC1Y 4TY on 15 July 2024
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year