Total Legal Solutions Ltd SHEFFIELD


Founded in 2015, Total Legal Solutions, classified under reg no. 09732476 is an active company. Currently registered at 427-431 London Road S2 4HJ, Sheffield the company has been in the business for 9 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

The firm has 4 directors, namely Gareth W., Stuart O. and Mary D. and others. Of them, Stuart O., Mary D., Simon W. have been with the company the longest, being appointed on 20 October 2016 and Gareth W. has been with the company for the least time - from 1 June 2021. As of 3 May 2024, there was 1 ex director - Oman Z.. There were no ex secretaries.

Total Legal Solutions Ltd Address / Contact

Office Address 427-431 London Road
Town Sheffield
Post code S2 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09732476
Date of Incorporation Fri, 14th Aug 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (89 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Gareth W.

Position: Director

Appointed: 01 June 2021

Stuart O.

Position: Director

Appointed: 20 October 2016

Mary D.

Position: Director

Appointed: 20 October 2016

Simon W.

Position: Director

Appointed: 20 October 2016

Oman Z.

Position: Director

Appointed: 14 August 2015

Resigned: 01 May 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Stuart O. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Simon W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mary D., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart O.

Notified on 1 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Simon W.

Notified on 1 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Mary D.

Notified on 1 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Omman Z.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth77 691       
Balance Sheet
Cash Bank On Hand30 286135 730211 870212 423184 921193 976309 334380 151
Current Assets143 991342 664421 386491 943514 001551 482849 083741 333
Debtors113 705206 934209 516279 520329 080357 506539 749361 182
Net Assets Liabilities78 54590 426294 136371 605403 647373 497446 266308 877
Property Plant Equipment4 26910 37312 16412 8367 67413 640  
Cash Bank In Hand30 286       
Intangible Fixed Assets36 000       
Net Assets Liabilities Including Pension Asset Liability77 691       
Other Debtors       1 000
Tangible Fixed Assets4 269       
Reserves/Capital
Called Up Share Capital175       
Profit Loss Account Reserve77 516       
Shareholder Funds77 691       
Other
Accumulated Amortisation Impairment Intangible Assets4 0008 00012 00016 00020 00024 00028 00032 000
Accumulated Depreciation Impairment Property Plant Equipment1 3755 14410 54317 64223 42929 9222 89534 474
Average Number Employees During Period710161822233234
Balances Amounts Owed To Related Parties53 23943      
Creditors105 715292 640165 103154 732136 570205 033430 175442 374
Fixed Assets40 26942 37340 16436 83627 67429 64030 96013 520
Increase From Amortisation Charge For Year Intangible Assets 4 0004 0004 000 4 000 4 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 7695 3997 099 6 493 145
Intangible Assets36 00032 00028 00024 00020 00016 00012 0008 000
Intangible Assets Gross Cost40 00040 00040 00040 00040 000 40 000 
Net Current Assets Liabilities38 27650 024256 283337 211377 431346 449418 908298 959
Property Plant Equipment Gross Cost5 64415 51722 70730 47831 10343 5622 2032 203
Provisions For Liabilities Balance Sheet Subtotal 1 9712 3112 4421 4582 5923 6023 602
Total Additions Including From Business Combinations Property Plant Equipment 9 8737 1907 771 12 459 780
Total Assets Less Current Liabilities78 54592 397296 447374 047405 105376 089449 868312 479
Amount Specific Advance Or Credit Directors 433 564     
Amount Specific Advance Or Credit Made In Period Directors  3 521     
Creditors Due Within One Year105 715       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 250
Disposals Property Plant Equipment       16 197
Intangible Fixed Assets Additions40 000       
Intangible Fixed Assets Aggregate Amortisation Impairment4 000       
Intangible Fixed Assets Amortisation Charged In Period4 000       
Intangible Fixed Assets Cost Or Valuation40 000       
Number Shares Allotted75       
Other Creditors    6 31333 78215 92017 031
Other Taxation Social Security Payable    127 257168 251411 255422 343
Par Value Share1       
Provisions For Liabilities Charges854       
Share Capital Allotted Called Up Paid75       
Tangible Fixed Assets Additions5 644       
Tangible Fixed Assets Cost Or Valuation5 644       
Tangible Fixed Assets Depreciation1 375       
Tangible Fixed Assets Depreciation Charged In Period1 375       
Trade Creditors Trade Payables    3 0003 0003 0003 000
Trade Debtors Trade Receivables    329 080357 506539 749360 182

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2023
filed on: 14th, February 2024
Free Download (9 pages)

Company search

Advertisements