Legix Employment Law Services Limited BARNSLEY


Legix Employment Law Services started in year 2011 as Private Limited Company with registration number 07891833. The Legix Employment Law Services company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Barnsley at 69 High Street. Postal code: S75 3RQ.

The company has 2 directors, namely Sarah B., Matthew B.. Of them, Matthew B. has been with the company the longest, being appointed on 23 December 2011 and Sarah B. has been with the company for the least time - from 1 October 2015. As of 30 April 2024, there was 1 ex director - Graham C.. There were no ex secretaries.

Legix Employment Law Services Limited Address / Contact

Office Address 69 High Street
Office Address2 Dodworth
Town Barnsley
Post code S75 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07891833
Date of Incorporation Fri, 23rd Dec 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Sarah B.

Position: Director

Appointed: 01 October 2015

Matthew B.

Position: Director

Appointed: 23 December 2011

Graham C.

Position: Director

Appointed: 23 December 2011

Resigned: 23 December 2011

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we established, there is Matthew B. This PSC and has 25-50% shares. Another one in the persons with significant control register is Sarah B. This PSC owns 25-50% shares.

Matthew B.

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

Sarah B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 433-1 487       
Balance Sheet
Cash Bank On Hand 42 88797 74559 43461 92751 91357 70845 50639 014
Current Assets90 22276 28198 91659 73268 94753 83163 01248 68347 121
Debtors54 29833 3941 1712987 0201 9185 3043 1778 107
Net Assets Liabilities  21 18417 00921 9068 88510 5611 4891 501
Other Debtors 26 402      4 929
Property Plant Equipment   704352277235200625
Cash Bank In Hand35 92442 887       
Net Assets Liabilities Including Pension Asset Liability3 433-1 487       
Tangible Fixed Assets22        
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve3 431-1 489       
Shareholder Funds3 433-1 487       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 1282 1283547061 1971 2391 2741 430
Average Number Employees During Period  2221122
Creditors 77 76877 73243 29347 32645 17052 64147 34946 126
Increase From Depreciation Charge For Year Property Plant Equipment   35435249142 156
Net Current Assets Liabilities3 415-1 48721 18416 43921 6218 66110 3711 334995
Other Creditors 58 20849 68129 57529 57530 57531 76526 27427 154
Other Taxation Social Security Payable 19 54428 02213 56017 59614 35820 60320 12817 594
Property Plant Equipment Gross Cost 2 1282 1281 0581 0581 474 1 4742 055
Provisions For Liabilities Balance Sheet Subtotal   13467534545119
Total Additions Including From Business Combinations Property Plant Equipment   1 058 416  581
Total Assets Less Current Liabilities3 437-1 48721 18417 14321 9738 93810 6061 5341 620
Trade Creditors Trade Payables 16291581552372739471 378
Trade Debtors Trade Receivables 6 9921 1712987 0201 9185 3043 1773 178
Creditors Due Within One Year86 80777 768       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 128     
Disposals Property Plant Equipment   2 128     
Number Shares Allotted 1       
Number Shares Issued Fully Paid  11111  
Par Value Share 111111  
Provisions For Liabilities Charges4        
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation2 128        
Tangible Fixed Assets Depreciation2 1062 128       
Tangible Fixed Assets Depreciation Charged In Period 22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, January 2024
Free Download (9 pages)

Company search