Virtuoso Legal Limited LEEDS


Virtuoso Legal started in year 2013 as Private Limited Company with registration number 08767694. The Virtuoso Legal company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leeds at 1st Floor 5 Sheepscar Court. Postal code: LS7 2BB.

There is a single director in the firm at the moment - Elizabeth W., appointed on 8 November 2013. In addition, a secretary was appointed - Elizabeth W., appointed on 23 January 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Elaine R. who worked with the the firm until 23 January 2024.

Virtuoso Legal Limited Address / Contact

Office Address 1st Floor 5 Sheepscar Court
Office Address2 Northside Business Park
Town Leeds
Post code LS7 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08767694
Date of Incorporation Fri, 8th Nov 2013
Industry Solicitors
End of financial Year 28th September
Company age 11 years old
Account next due date Fri, 28th Jun 2024 (45 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Elizabeth W.

Position: Secretary

Appointed: 23 January 2024

Elizabeth W.

Position: Director

Appointed: 08 November 2013

Elaine R.

Position: Director

Appointed: 15 January 2021

Resigned: 08 December 2023

Elaine R.

Position: Secretary

Appointed: 04 April 2019

Resigned: 23 January 2024

Kirsten R.

Position: Director

Appointed: 12 April 2018

Resigned: 23 December 2020

Philip P.

Position: Director

Appointed: 06 April 2018

Resigned: 17 January 2020

Kirsten R.

Position: Director

Appointed: 20 April 2016

Resigned: 18 January 2017

Kirsten R.

Position: Director

Appointed: 13 November 2015

Resigned: 19 April 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Elizabeth W. The abovementioned PSC has significiant influence or control over the company,.

Elizabeth W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-09-302017-09-302018-09-302019-09-292020-09-282021-09-282022-09-28
Net Worth131 9582 376      
Balance Sheet
Cash Bank On Hand  21 929285 05211 11223 156866  
Current Assets 113 924153 533478 967579 201662 617822 6531 088 580 
Debtors 104 835131 604193 915568 089639 461821 7871 088 5801 158 644
Net Assets Liabilities  2 3762 411127 919124 525119 608119 686120 698
Property Plant Equipment  2 5496 21915 0883 070255  
Cash Bank In Hand19 08921 929      
Intangible Fixed Assets 120 000101 786      
Net Assets Liabilities Including Pension Asset Liability131 9582 376      
Tangible Fixed Assets 12 7502 549      
Reserves/Capital
Called Up Share Capital 11      
Profit Loss Account Reserve 31 9572 375      
Shareholder Funds131 9582 376      
Other
Accumulated Amortisation Impairment Intangible Assets  48 21469 64391 072145 744222 288295 462359 142
Accumulated Depreciation Impairment Property Plant Equipment  2 5314 1895 9418 19111 00611 26111 261
Average Number Employees During Period   8105433
Balances Amounts Owed By Related Parties      575 772  
Creditors  200 409512 828412 753415 921472 412560 767691 605
Depreciation Rate Used For Property Plant Equipment       2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 266   
Disposals Property Plant Equipment     10 185   
Fixed Assets 132 750104 33586 57674 016142 963117 55293 873 
Increase From Amortisation Charge For Year Intangible Assets   21 42921 42954 67276 54473 17463 680
Increase From Depreciation Charge For Year Property Plant Equipment   1 6581 7526 5162 815255 
Intangible Assets  101 78680 35758 928139 893117 29793 87333 193
Intangible Assets Gross Cost  150 000150 000150 000285 637339 585389 335392 335
Net Current Assets Liabilities -43 014-46 876-33 861166 448246 696350 241527 813467 039
Property Plant Equipment Gross Cost  5 08010 40821 02911 26111 26111 26111 261
Total Additions Including From Business Combinations Intangible Assets     135 63753 94849 7503 000
Total Additions Including From Business Combinations Property Plant Equipment   5 32810 621417   
Total Assets Less Current Liabilities 89 73657 45952 715240 464389 659467 793621 686500 232
Amount Specific Advance Or Credit Directors 47 69171 50097 159142 771395 358   
Amount Specific Advance Or Credit Made In Period Directors   55 65995 612395 587131 145  
Amount Specific Advance Or Credit Repaid In Period Directors   30 00050 000143 000526 503  
Creditors Due After One Year 57 77855 083      
Creditors Due Within One Year 156 938200 409      
Intangible Fixed Assets Aggregate Amortisation Impairment 30 00048 214      
Intangible Fixed Assets Amortisation Charged In Period  18 214      
Intangible Fixed Assets Cost Or Valuation 150 000150 000      
Number Shares Allotted1 1      
Par Value Share1 1      
Secured Debts 26 155       
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions  580      
Tangible Fixed Assets Cost Or Valuation 17 0005 080      
Tangible Fixed Assets Depreciation 4 2502 531      
Tangible Fixed Assets Depreciation Charged In Period  1 406      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 125      
Tangible Fixed Assets Disposals  12 500      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New secretary appointment on Tue, 23rd Jan 2024
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements