National Legal Service Limited LONDON


National Legal Service Limited is a private limited company that can be found at St Magnus House, 3 Lower Thames Street, London EC3R 6HD. Its total net worth is valued to be around 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-05-24, this 6-year-old company is run by 3 directors.
Director Kate P., appointed on 05 July 2021. Director Jon C., appointed on 01 July 2018. Director Kirsty R., appointed on 03 May 2018.
The company is officially categorised as "solicitors" (SIC code: 69102).
The last confirmation statement was sent on 2023-06-13 and the date for the subsequent filing is 2024-06-27. Likewise, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

National Legal Service Limited Address / Contact

Office Address St Magnus House
Office Address2 3 Lower Thames Street
Town London
Post code EC3R 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10786983
Date of Incorporation Wed, 24th May 2017
Industry Solicitors
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Kate P.

Position: Director

Appointed: 05 July 2021

Jon C.

Position: Director

Appointed: 01 July 2018

Kirsty R.

Position: Director

Appointed: 03 May 2018

Walter C.

Position: Director

Appointed: 25 October 2019

Resigned: 30 June 2023

Huma T.

Position: Director

Appointed: 06 February 2019

Resigned: 09 October 2019

Mark G.

Position: Director

Appointed: 13 June 2017

Resigned: 05 December 2018

Julian H.

Position: Director

Appointed: 13 June 2017

Resigned: 14 September 2017

Harun M.

Position: Director

Appointed: 01 June 2017

Resigned: 15 July 2022

Charlotte A.

Position: Director

Appointed: 01 June 2017

Resigned: 08 April 2019

David A.

Position: Director

Appointed: 24 May 2017

Resigned: 01 June 2017

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As we researched, there is London Belgravia Holdings Limited from Maidenhead, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jon C. This PSC has significiant influence or control over the company,. The third one is Charlotte A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

London Belgravia Holdings Limited

Lilliebrooke Manor Ockwells Road, Maidenhead, Berkshire, SL6 3LP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12279808
Notified on 28 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jon C.

Notified on 1 April 2018
Ceased on 30 June 2021
Nature of control: significiant influence or control

Charlotte A.

Notified on 24 May 2017
Ceased on 28 May 2020
Nature of control: 75,01-100% shares

Mark G.

Notified on 12 July 2018
Ceased on 5 December 2018
Nature of control: 25-50% shares

David A.

Notified on 24 May 2017
Ceased on 24 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 71321 60933 319240 800130 547 
Current Assets417 5521 332 1982 671 4844 300 2564 404 2023 380 526
Debtors400 839432 1001 126 2812 384 4562 498 7493 380 526
Net Assets Liabilities-362 192-1 342 041-885 341147 223982 323-3 352 259
Other Debtors322 7538 84690 639251 696231 391175 132
Property Plant Equipment 56 97249 39431 5289 56912 392
Total Inventories 878 4891 511 8841 675 0001 774 906 
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 97145 03780 533103 123112 237
Amounts Owed By Group Undertakings    1 315 3239 753
Amounts Recoverable On Contracts    1 774 9062 049 782
Average Number Employees During Period 6196121145154
Bank Borrowings Overdrafts   50 00042 01432 851
Creditors626 2982 277 3362 621 6712 947 3294 139 7764 337 202
Fixed Assets   31 5282 362 30612 392
Increase From Depreciation Charge For Year Property Plant Equipment 16 97128 06635 49622 5909 114
Investments Fixed Assets    2 352 737 
Investments In Group Undertakings Participating Interests    2 352 737 
Net Current Assets Liabilities264 106878 3231 686 9363 063 0242 759 793972 551
Other Creditors 21 61444 90140 823514 0844 304 351
Other Taxation Social Security Payable 90 699355 451442 181518 620615 221
Prepayments Accrued Income78 086 82 707143 983168 427187 566
Profit Loss    835 100-4 334 582
Property Plant Equipment Gross Cost 73 94394 431112 061112 692124 629
Total Additions Including From Business Combinations Property Plant Equipment 73 94320 48817 63063111 937
Total Assets Less Current Liabilities264 106935 2951 736 3303 094 5525 122 099984 943
Trade Creditors Trade Payables153 446341 562364 926407 639355 024605 374
Trade Debtors Trade Receivables 423 254562 911852 838783 608958 293
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid100100100100100 
Number Shares Issued Specific Share Issue100     
Other Remaining Borrowings626 2982 277 3362 621 6712 897 3294 097 762 
Par Value Share11111 
Accrued Liabilities Deferred Income  219 270346 589256 681 
Amounts Owed By Associates  390 0241 135 9391 315 323 
Investments In Group Undertakings    2 352 737 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search