Law And Property Lawyers Limited ABINGDON


Founded in 2010, Law And Property Lawyers, classified under reg no. 07279856 is an active company. Currently registered at 5 Ock Street OX14 5AL, Abingdon the company has been in the business for 14 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Timothy H., Jeremy H. and Lisa-Marie M.. Of them, Jeremy H., Lisa-Marie M. have been with the company the longest, being appointed on 10 June 2010 and Timothy H. has been with the company for the least time - from 30 September 2014. As of 6 May 2024, there were 6 ex directors - Amanda H., Susannah T. and others listed below. There were no ex secretaries.

Law And Property Lawyers Limited Address / Contact

Office Address 5 Ock Street
Town Abingdon
Post code OX14 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07279856
Date of Incorporation Thu, 10th Jun 2010
Industry Real estate agencies
Industry Solicitors
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Timothy H.

Position: Director

Appointed: 30 September 2014

Jeremy H.

Position: Director

Appointed: 10 June 2010

Lisa-Marie M.

Position: Director

Appointed: 10 June 2010

Amanda H.

Position: Director

Appointed: 01 July 2018

Resigned: 05 March 2019

Susannah T.

Position: Director

Appointed: 01 April 2016

Resigned: 02 July 2019

David Q.

Position: Director

Appointed: 30 September 2014

Resigned: 30 June 2016

Marcus R.

Position: Director

Appointed: 10 June 2010

Resigned: 20 January 2016

Geraldine M.

Position: Director

Appointed: 10 June 2010

Resigned: 29 June 2018

David H.

Position: Director

Appointed: 10 June 2010

Resigned: 26 August 2016

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Jeremy H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Jeremy H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand6 1321 069138 94731 970285 040774 791943 164
Current Assets732 421645 178777 134658 1521 019 6671 429 3631 785 534
Debtors337 728348 915638 187626 182734 627654 572842 370
Net Assets Liabilities783 134745 936977 341963 8461 138 4351 872 7912 228 386
Other Debtors12 558295 194356 461371 602458 018397 581485 334
Property Plant Equipment424 533411 925395 992422 689397 642421 684418 483
Total Inventories388 561295 194     
Other
Accrued Liabilities62 258127 940133 897145 117146 646  
Accrued Liabilities Deferred Income    146 646147 232183 507
Accumulated Amortisation Impairment Intangible Assets733 881857 506981 1311 104 7561 228 3811 352 0061 475 631
Accumulated Depreciation Impairment Property Plant Equipment488 711518 557301 375266 753293 319318 262341 178
Additions Other Than Through Business Combinations Property Plant Equipment 17 2398 22658 9354 37454 50322 728
Average Number Employees During Period65656873737070
Bank Borrowings248 866222 428193 667165 667201 667  
Bank Borrowings Overdrafts    201 667  
Bank Overdrafts32164 097     
Corporation Tax Payable    103 763236 985139 399
Creditors1 441 4971 359 5541 139 310959 447835 022416 977300 941
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -241 341-66 860-2 854  
Disposals Property Plant Equipment  -241 341-66 860-2 855  
Dividend Per Share Final  323647   
Dividends Paid On Shares Final  51 750103 500   
Financial Commitments Other Than Capital Commitments814 417645 667500 000306 417171 667  
Financial Liabilities171 980158 307 19 5002 786  
Fixed Assets2 239 4322 103 1991 963 6411 866 7131 718 0401 618 4571 491 631
Further Item Creditors Component Total Creditors    327 584200 258145 410
Increase From Amortisation Charge For Year Intangible Assets 123 625123 625123 625123 625123 625123 625
Increase From Depreciation Charge For Year Property Plant Equipment 29 84624 15932 23829 42030 46125 929
Intangible Assets1 814 8991 691 2741 567 6491 444 0241 320 3981 196 7731 073 148
Intangible Assets Gross Cost2 548 7802 548 7802 548 7802 548 7802 548 7792 548 779 
Net Current Assets Liabilities-9 9412 291153 01056 580255 417671 3111 049 542
Number Shares Issued Fully Paid20 00020 00016 00016 00015 000  
Other Creditors225 64871 22653 79972 75367 18132 00033 850
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 5183 013
Other Disposals Property Plant Equipment     5 5183 013
Other Remaining Borrowings1 020 651978 819945 643774 280305 771216 719155 531
Other Taxation Social Security Payable    310 736211 097265 250
Par Value Share 0000  
Prepayments50 131112 66038 58866 14157 861  
Prepayments Accrued Income    57 86169 909112 954
Property Plant Equipment Gross Cost913 243930 482697 367689 442690 961739 946759 661
Provisions For Liabilities Balance Sheet Subtotal4 860     11 846
Taxation Social Security Payable191 024162 445186 471238 252407 214  
Total Assets Less Current Liabilities2 229 4912 105 4902 116 6511 923 2931 973 4572 289 7682 541 173
Total Borrowings1 269 5171 201 2471 139 310939 947832 236  
Trade Creditors Trade Payables69 12854 72762 50269 45067 20982 73859 986
Trade Debtors Trade Receivables275 039236 255243 138188 439218 748187 082244 082
Work In Progress388 561295 194     
Company Contributions To Money Purchase Plans Directors   1 667   
Director Remuneration  146 402120 564   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Charge 072798560003 satisfaction in full.
filed on: 8th, August 2023
Free Download (1 page)

Company search

Advertisements