Law Place (east Kilbride) Limited CANNOCK


Founded in 2016, Law Place (east Kilbride), classified under reg no. 10189099 is an active company. Currently registered at 33 Wolverhampton Road WS11 1AP, Cannock the company has been in the business for eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Thursday 28th May 2020 Law Place (east Kilbride) Limited is no longer carrying the name Taylor Grange Holdings.

The company has 3 directors, namely Samuel G., Sam L. and Amar L.. Of them, Samuel G., Sam L., Amar L. have been with the company the longest, being appointed on 2 June 2020. As of 10 June 2024, there was 1 ex director - Rakesh D.. There were no ex secretaries.

Law Place (east Kilbride) Limited Address / Contact

Office Address 33 Wolverhampton Road
Town Cannock
Post code WS11 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10189099
Date of Incorporation Thu, 19th May 2016
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (102 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Samuel G.

Position: Director

Appointed: 02 June 2020

Sam L.

Position: Director

Appointed: 02 June 2020

Amar L.

Position: Director

Appointed: 02 June 2020

Rakesh D.

Position: Director

Appointed: 19 May 2016

Resigned: 06 May 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Yate 2 Ltd from Bristol, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is East Kilbride Limited that put Birmingham, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rakesh D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Yate 2 Ltd

Albion Dockside Building Hanover Place, Bristol, BS1 6UT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12606970
Notified on 2 June 2020
Nature of control: 25-50% voting rights
25-50% shares

East Kilbride Limited

5-6 Greenfield Crescent, Birmingham, B15 3BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11198714
Notified on 2 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Rakesh D.

Notified on 19 May 2016
Ceased on 2 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Taylor Grange Holdings May 28, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth100     
Balance Sheet
Cash Bank On Hand 100241533191173
Current Assets 1001 547 9201 756 7123 276 8923 736 100
Debtors  5 0007 9001 314 6391 763 986
Net Assets Liabilities100100  -21 314-25 623
Other Debtors  5 0007 9001 314 6391 763 986
Total Inventories  1 542 6791 748 2791 962 0621 971 941
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Average Number Employees During Period 11111
Bank Borrowings  910 000910 000964 12644 141
Creditors  1 550 5801 760 6593 298 2063 717 582
Net Current Assets Liabilities 100-2 660-3 947-21 31418 518
Other Creditors  571 183722 0972 145 5003 677 504
Total Assets Less Current Liabilities 100-2 660-3 947-21 31418 518
Trade Creditors Trade Payables  69 397128 562188 58040 078
Bank Borrowings Overdrafts  910 000910 000964 126 
Called Up Share Capital Not Paid Not Expressed As Current Asset100100    
Number Shares Allotted100100    
Par Value Share11    
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 16th May 2024
filed on: 16th, May 2024
Free Download (3 pages)

Company search