The Institute Of Legal Secretaries And Pas Ltd TOTNES


Founded in 2004, The Institute Of Legal Secretaries And Pas, classified under reg no. 05295024 is an active company. Currently registered at Blacklers Park Road TQ9 6EQ, Totnes the company has been in the business for 20 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022. Since July 31, 2020 The Institute Of Legal Secretaries And Pas Ltd is no longer carrying the name I.l.s. (management).

The company has one director. Emma S., appointed on 26 November 2004. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex secretary - Ann S.. There were no ex directors.

The Institute Of Legal Secretaries And Pas Ltd Address / Contact

Office Address Blacklers Park Road
Office Address2 Dartington Hall
Town Totnes
Post code TQ9 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05295024
Date of Incorporation Wed, 24th Nov 2004
Industry Activities of professional membership organizations
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Emma S.

Position: Director

Appointed: 26 November 2004

Ann S.

Position: Secretary

Appointed: 30 November 2004

Resigned: 14 April 2010

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2004

Resigned: 24 November 2004

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 24 November 2004

Resigned: 24 November 2004

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Emma S. This PSC has significiant influence or control over this company, and has 75,01-100% shares.

Emma S.

Notified on 1 November 2016
Nature of control: significiant influence or control
75,01-100% shares

Company previous names

I.l.s. (management) July 31, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth39 92444 7808 350       
Balance Sheet
Cash Bank On Hand  26 79433 08522 82916 33254 25266 625  
Current Assets31 98761 60627 89434 18523 92926 59965 35278 5185 7369 337
Debtors4 6251 1001 1001 1001 10010 26711 10011 893  
Net Assets Liabilities  8 35016 1895 9408 75538 10155 1031 067485
Other Debtors   1 1001 10010 26711 10010 837  
Property Plant Equipment  13 19710 6098 5317 4506 1934 954  
Cash Bank In Hand25 36260 50626 794       
Net Assets Liabilities Including Pension Asset Liability39 92444 7808 350       
Stocks Inventory2 000         
Tangible Fixed Assets19 01815 21413 197       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve39 82444 6808 250       
Shareholder Funds39 92444 7808 350       
Other
Accumulated Depreciation Impairment Property Plant Equipment  36 02538 61340 69142 55444 10245 341  
Additions Other Than Through Business Combinations Property Plant Equipment     782291   
Average Number Employees During Period  44333333
Bank Borrowings Overdrafts       13  
Corporation Tax Payable   13 48311 19111 86918 23315 469  
Creditors  32 74128 60525 01323 97132 34327 4908 80912 164
Depreciation Rate Used For Property Plant Equipment   2020202020  
Increase From Depreciation Charge For Year Property Plant Equipment   2 5882 0781 8631 5481 239  
Net Current Assets Liabilities20 90629 566-4 8475 744-1 0842 62833 00951 0283 0732 827
Other Creditors   4 0574 3794 0004 0004 000  
Other Taxation Social Security Payable   11 2299 4437 5499 7967 723  
Property Plant Equipment Gross Cost   49 22249 22250 00450 29550 295  
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 5071 3231 101879  
Total Assets Less Current Liabilities39 92444 7808 35016 3537 44710 07839 20255 9821 067485
Trade Creditors Trade Payables   -164 553314285  
Trade Debtors Trade Receivables       1 056  
Advances Credits Directors  686573799 16710 0009 737  
Advances Credits Made In Period Directors  6866293229 546833   
Fixed Assets19 01815 21413 197    4 9544 1403 312
Provisions For Liabilities Balance Sheet Subtotal       879  
Creditors Due Within One Year11 08132 04032 741       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  1 207       
Tangible Fixed Assets Cost Or Valuation48 01548 01549 222       
Tangible Fixed Assets Depreciation28 99732 80136 025       
Tangible Fixed Assets Depreciation Charged In Period 3 8043 224       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on November 30, 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements