Company Law Solutions Limited NEWCASTLE UPON TYNE


Company Law Solutions started in year 1992 as Private Limited Company with registration number 02689833. The Company Law Solutions company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Spaceworks. Postal code: NE7 7LX. Since Thursday 1st November 2012 Company Law Solutions Limited is no longer carrying the name Incorporation Services.

The company has 2 directors, namely Robert M., Matthew P.. Of them, Matthew P. has been with the company the longest, being appointed on 1 June 2013 and Robert M. has been with the company for the least time - from 1 June 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Company Law Solutions Limited Address / Contact

Office Address Spaceworks
Office Address2 Benton Park Road
Town Newcastle Upon Tyne
Post code NE7 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02689833
Date of Incorporation Fri, 21st Feb 1992
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Robert M.

Position: Director

Appointed: 01 June 2014

Matthew P.

Position: Director

Appointed: 01 June 2013

James L.

Position: Secretary

Appointed: 07 February 1994

Resigned: 08 October 2015

Elaine G.

Position: Director

Appointed: 01 October 1992

Resigned: 29 December 2020

James L.

Position: Director

Appointed: 18 February 1992

Resigned: 08 October 2015

Jl Secretaries Limited

Position: Secretary

Appointed: 18 February 1992

Resigned: 07 February 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is James L. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

James L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Incorporation Services November 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-31418 91220 84915 134       
Balance Sheet
Cash Bank In Hand1 01621 30118 90515 418       
Cash Bank On Hand   15 41813 30616 38217 32651 31839 26621 75721 756
Current Assets29 03637 97536 74144 07034 89935 25431 70660 08151 39734 57933 040
Debtors28 02016 67417 83628 65221 59318 87214 3808 76312 13112 82211 284
Net Assets Liabilities      20 91624 4258 709100100
Other Debtors    2 0342 1852 325    
Property Plant Equipment   17 61220 83219 4021 5909491 9871 4851 035
Tangible Fixed Assets6 67512 15317 36817 612       
Reserves/Capital
Called Up Share Capital10015 10015 10015 100       
Profit Loss Account Reserve-4143 8125 74934       
Shareholder Funds-31418 91220 84915 134       
Other
Accrued Liabilities      2 0452 0952 1652 2602 830
Accumulated Amortisation Impairment Intangible Assets      20 80223 55225 75227 75330 904
Accumulated Depreciation Impairment Property Plant Equipment   24 72730 31135 56018 82715 56916 26816 95917 509
Additional Provisions Increase From New Provisions Recognised       2 302-287-423-348
Average Number Employees During Period    3333333
Bank Borrowings Overdrafts       4 0004 0004 0004 000
Corporation Tax Payable      8 4589 5983 6406 33110 330
Creditors   46 54926 28929 33926 12435 00026 00022 00018 000
Creditors Due Within One Year36 02631 21733 26146 549       
Cumulative Preference Share Dividends Unpaid       15 00010 00010 00010 000
Fixed Assets6 67612 15417 36917 61320 83319 40315 33411 94310 78115 53516 360
Increase From Amortisation Charge For Year Intangible Assets       2 7502 2002 0013 151
Increase From Depreciation Charge For Year Property Plant Equipment    5 5845 2494 069513699691550
Intangible Assets      13 74310 9938 79314 04915 324
Intangible Assets Gross Cost      34 54534 54534 54541 80246 228
Investments Fixed Assets11111111111
Investments In Group Undertakings    1111111
Net Current Assets Liabilities-6 9906 7583 480-2 4798 6105 9155 58234 78425 9438 1572 984
Number Shares Allotted 15 00015 00015 000       
Other Creditors    9 02714 0376 0096 0094 8694 7304 757
Other Taxation Social Security Payable    11 9479 891-389397499108148
Par Value Share 15 00015 00015 000       
Prepayments      2 3252 9442 6572 8062 545
Property Plant Equipment Gross Cost   42 33951 14354 96220 41716 51818 25518 44418 544
Provisions       2 3022 0151 5921 244
Provisions For Liabilities Balance Sheet Subtotal       2 3022 0151 5921 244
Share Capital Allotted Called Up Paid515 00015 00015 000       
Tangible Fixed Assets Additions 8 93310 6574 945       
Tangible Fixed Assets Cost Or Valuation32 66241 59537 39442 339       
Tangible Fixed Assets Depreciation25 98729 44220 02624 727       
Tangible Fixed Assets Depreciation Charged In Period 3 4554 6464 701       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  14 062        
Tangible Fixed Assets Disposals  14 858        
Total Additions Including From Business Combinations Intangible Assets         8 7004 426
Total Additions Including From Business Combinations Property Plant Equipment    8 8043 819 2821 737189100
Total Assets Less Current Liabilities-31418 91220 84915 13429 44325 31820 91646 72736 72423 69219 344
Trade Creditors Trade Payables    5 3155 4115 8344 3131 9854 4233 018
Trade Debtors Trade Receivables    19 55916 68712 0555 8199 47410 0167 852
Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 771   
Disposals Property Plant Equipment       4 181   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements