Solicitor Direct Limited LEYLAND


Founded in 2013, Solicitor Direct, classified under reg no. 08711504 is an active company. Currently registered at 71 Hough Lane PR25 2SA, Leyland the company has been in the business for 11 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Alexander F., Anne-Marie M. and Derek F.. Of them, Derek F. has been with the company the longest, being appointed on 30 September 2013 and Alexander F. has been with the company for the least time - from 14 June 2022. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Solicitor Direct Limited Address / Contact

Office Address 71 Hough Lane
Town Leyland
Post code PR25 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08711504
Date of Incorporation Mon, 30th Sep 2013
Industry Solicitors
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Alexander F.

Position: Director

Appointed: 14 June 2022

Anne-Marie M.

Position: Director

Appointed: 04 November 2019

Derek F.

Position: Director

Appointed: 30 September 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Derek F. This PSC and has 75,01-100% shares.

Derek F.

Notified on 30 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth111-44 837      
Balance Sheet
Cash Bank On Hand    547 709541 695449 151829 9181 687 262189 662
Current Assets  1707 431610 956603 509516 169899 8461 754 043279 545
Debtors    28 23225 19432 44534 63332 37239 637
Net Assets Liabilities   44 8377 9216 87442 84925 98029 30133 708
Other Debtors     4 560 1 6911 7981 593
Property Plant Equipment    8 04810 2339 31414 38311 5795 720
Total Inventories    35 01536 62034 57335 29534 40950 246
Cash Bank In Hand111       
Net Assets Liabilities Including Pension Asset Liability111-44 837      
Reserves/Capital
Shareholder Funds111-44 837      
Other
Accumulated Amortisation Impairment Intangible Assets    4 4006 6008 80011 00011 000 
Accumulated Depreciation Impairment Property Plant Equipment    2 1273 8185 3667 68710 4918 960
Average Number Employees During Period    111213121212
Bank Borrowings Overdrafts    8 93630 6261 33050 00042 87637 748
Creditors   765 084633 525609 818483 470887 1821 735 634250 693
Fixed Assets   12 81614 64814 63311 51414 38311 5795 720
Increase From Amortisation Charge For Year Intangible Assets     2 2002 2002 200  
Increase From Depreciation Charge For Year Property Plant Equipment     1 6911 5482 3212 8041 009
Intangible Assets    6 6004 4002 200   
Intangible Assets Gross Cost    11 00011 00011 00011 00011 000 
Net Current Assets Liabilities  1-57 65322 569-6 30932 69912 66418 40928 852
Other Creditors    70 78644 2428 8867 7509 9299 786
Other Taxation Social Security Payable    6 37124 72039 66732 30733 53033 829
Property Plant Equipment Gross Cost    10 17514 05114 68022 07022 07014 680
Provisions For Liabilities Balance Sheet Subtotal     1 4501 3641 067687864
Total Additions Including From Business Combinations Property Plant Equipment     3 8766297 390  
Total Assets Less Current Liabilities  1-44 8377 9218 32444 21327 04729 98834 572
Trade Creditors Trade Payables    547 432510 230433 587797 1251 649 299169 330
Trade Debtors Trade Receivables    28 23220 63432 44532 94230 57438 044
Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 540
Disposals Property Plant Equipment         7 390
Creditors Due Within One Year   765 084      
Number Shares Allotted111       
Par Value Share111       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Wednesday 27th September 2023
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements