Curtis Law LLP PLYMOUTH


Founded in 2010, Curtis Law LLP, classified under reg no. OC354615 is an active company. Currently registered at 87-89 Mutley Plain PL4 6JJ, Plymouth the company has been in the business for 14 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

As of 27 April 2024, our data shows no information about any ex officers on these positions.

Curtis Law LLP Address / Contact

Office Address 87-89 Mutley Plain
Town Plymouth
Post code PL4 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC354615
Date of Incorporation Tue, 4th May 2010
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Timothy C.

Position: LLP Designated Member

Appointed: 01 October 2023

Louise D.

Position: LLP Designated Member

Appointed: 01 October 2023

Natalie R.

Position: LLP Designated Member

Appointed: 01 October 2023

Lucy A.

Position: LLP Designated Member

Appointed: 01 May 2015

Anthony D.

Position: LLP Designated Member

Appointed: 04 May 2010

Chloe H.

Position: LLP Designated Member

Appointed: 20 December 2019

Resigned: 09 July 2021

Kearney C.

Position: LLP Designated Member

Appointed: 20 December 2019

Resigned: 09 July 2021

Annemarie R.

Position: LLP Designated Member

Appointed: 18 October 2018

Resigned: 09 July 2021

Andrew L.

Position: LLP Designated Member

Appointed: 18 October 2018

Resigned: 28 February 2019

Roger M.

Position: LLP Designated Member

Appointed: 04 May 2010

Resigned: 01 August 2019

Elizabeth S.

Position: LLP Designated Member

Appointed: 04 May 2010

Resigned: 30 September 2023

Matthew B.

Position: LLP Designated Member

Appointed: 04 May 2010

Resigned: 30 September 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Roger M. The abovementioned PSC has 25-50% voting rights.

Roger M.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Cash Bank On Hand315 87211 362
Debtors1 137 2791 257 254
Net Assets Liabilities438 779310 327
Property Plant Equipment80 15779 470
Other
Accrued Liabilities Deferred Income21 38041 625
Accumulated Amortisation Impairment Intangible Assets389 067452 942
Accumulated Depreciation Impairment Property Plant Equipment448 526463 812
Average Number Employees During Period4344
Bank Borrowings Overdrafts275 192190 689
Bank Overdrafts259 866410 905
Cash On Hand315 87211 362
Creditors622 275491 866
Future Minimum Lease Payments Under Non-cancellable Operating Leases512 440409 877
Increase From Amortisation Charge For Year Intangible Assets 63 875
Increase From Depreciation Charge For Year Property Plant Equipment 15 286
Intangible Assets212 834148 959
Intangible Assets Gross Cost601 901601 901
Other Creditors284 583251 177
Other Remaining Borrowings62 50050 000
Other Taxation Payable246 378103 171
Prepayments Accrued Income1 005 1771 092 388
Property Plant Equipment Gross Cost528 683543 282
Total Additions Including From Business Combinations Property Plant Equipment 14 599
Trade Creditors Trade Payables19 50010 217
Trade Debtors Trade Receivables132 102164 866
Useful Life Intangible Assets Years 15
Useful Life Property Plant Equipment Years 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (14 pages)

Company search

Advertisements