Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lawhive Ltd
Lawhive Ltd is an active company incorporated on 14 December 2021 with the registered office located in London, City of London. Lawhive Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13800100
Private limited company
Age
4 years
Incorporated
14 December 2021
Size
Large
Balance sheet is over
£27M
Confirmation
Submitted
Dated
8 December 2025
(1 month ago)
Next confirmation dated
8 December 2026
Due by
22 December 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Lawhive Ltd
Contact
Update Details
Address
9th Floor 107 Cheapside
London
EC2V 6DN
United Kingdom
Address changed on
19 Mar 2024
(1 year 10 months ago)
Previous address was
86-90 Paul Street London EC2A 4NE England
Companies in EC2V 6DN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
22
Controllers (PSC)
1
Flinn Padrig Dylan Dolman
Director • British • Lives in UK • Born in Jun 1996
Schuster Brett Tanger
Director • American • Lives in United States • Born in Nov 1985
Jaime Di Salvo Van Oers
Director • British • Lives in England • Born in Aug 1993
Viduran Shanmugarajah
Director • British • Lives in UK • Born in Jul 1987
Pierre Proner
Director • British • Lives in England • Born in Feb 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lawhive Legal Ltd
Pierre Proner is a mutual person.
Active
Scale FS Ltd
Jaime Di Salvo Van Oers is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£36.93M
Increased by £36.38M (+6624%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 17 (+155%)
Total Assets
£37.71M
Increased by £37.02M (+5385%)
Total Liabilities
-£643K
Increased by £538.75K (+517%)
Net Assets
£37.06M
Increased by £36.48M (+6255%)
Debt Ratio (%)
2%
Decreased by 13.46% (-89%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Dec 2025
Full Accounts Submitted
1 Month Ago on 24 Dec 2025
Schuster Brett Tanger Appointed
2 Months Ago on 24 Nov 2025
Hector Frederic Beckly Mason Resigned
2 Months Ago on 24 Nov 2025
Confirmation Submitted
1 Year 1 Month Ago on 23 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 19 Dec 2024
Notification of PSC Statement
1 Year 1 Month Ago on 3 Dec 2024
Pierre Proner (PSC) Resigned
1 Year 3 Months Ago on 28 Oct 2024
Mr Viduran Shanmugarajah Appointed
1 Year 10 Months Ago on 2 Apr 2024
Jaime Di Salvo Van Oers (PSC) Resigned
3 Years Ago on 6 Apr 2022
Get Alerts
Get Credit Report
Discover Lawhive Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 3 Jan 2026
Resolutions
Submitted on 3 Jan 2026
Replacement filing of SH01 - 03/12/25 Statement of Capital gbp 2337.3644
Submitted on 30 Dec 2025
Particulars of variation of rights attached to shares
Submitted on 28 Dec 2025
Confirmation statement made on 8 December 2025 with updates
Submitted on 28 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Dec 2025
Statement of capital following an allotment of shares on 3 December 2025
Submitted on 22 Dec 2025
Appointment of Schuster Brett Tanger as a director on 24 November 2025
Submitted on 22 Dec 2025
Termination of appointment of Hector Frederic Beckly Mason as a director on 24 November 2025
Submitted on 18 Dec 2025
Change of share class name or designation
Submitted on 31 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs