Larcomes Legal Limited PORTSMOUTH


Larcomes Legal Limited is a private limited company that can be found at 168 London Road, Portsmouth PO2 9DN. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-03-01, this 5-year-old company is run by 4 directors.
Director David S., appointed on 05 April 2019. Director Lisa M., appointed on 05 April 2019. Director Julian Q., appointed on 05 April 2019.
The company is categorised as "other service activities not elsewhere classified" (Standard Industrial Classification: 96090). According to official database there was a change of name on 2019-04-03 and their previous name was 168 London Road Limited.
The last confirmation statement was filed on 2023-07-21 and the due date for the subsequent filing is 2024-08-04. What is more, the annual accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Larcomes Legal Limited Address / Contact

Office Address 168 London Road
Town Portsmouth
Post code PO2 9DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11856235
Date of Incorporation Fri, 1st Mar 2019
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 5 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

David S.

Position: Director

Appointed: 05 April 2019

Lisa M.

Position: Director

Appointed: 05 April 2019

Julian Q.

Position: Director

Appointed: 05 April 2019

Richard H.

Position: Director

Appointed: 05 April 2019

Mark T.

Position: Director

Appointed: 05 April 2019

Resigned: 01 April 2023

Janice W.

Position: Director

Appointed: 01 March 2019

Resigned: 30 September 2023

Andrew T.

Position: Director

Appointed: 01 March 2019

Resigned: 01 April 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Janice W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew T. This PSC owns 25-50% shares and has 25-50% voting rights.

Janice W.

Notified on 1 March 2019
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew T.

Notified on 1 March 2019
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

168 London Road April 3, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand276 573742 033636 277611 587
Current Assets830 0531 301 9061 220 6571 298 276
Debtors190 461173 708218 753308 519
Net Assets Liabilities415 666585 476825 3671 031 209
Property Plant Equipment173 094197 695174 321178 361
Total Inventories363 019386 165365 627378 170
Other
Accrued Liabilities  26 71019 226
Accumulated Amortisation Impairment Intangible Assets 70 000136 500206 500
Accumulated Depreciation Impairment Property Plant Equipment27 81667 68697 819141 939
Additions Other Than Through Business Combinations Intangible Assets1 400 000   
Additions Other Than Through Business Combinations Property Plant Equipment191 61264 47116 05748 160
Administration Support Average Number Employees43   
Amounts Owed By Related Parties 8 13420 84236 178
Amounts Owed To Related Parties1 536 9871 267 1121 061 836 
Average Number Employees During Period43435250
Bank Borrowings 200 000158 333108 333
Creditors64 237234 029186 686108 333
Dividend Per Share Interim3   
Finance Lease Liabilities Present Value Total 34 02928 35328 353
Financial Liabilities57 533   
Fixed Assets1 573 0941 527 6951 437 8211 371 861
Increase From Amortisation Charge For Year Intangible Assets 70 00066 50070 000
Increase From Depreciation Charge For Year Property Plant Equipment18 51830 57230 13344 120
Intangible Assets1 400 0001 330 0001 263 5001 193 500
Intangible Assets Gross Cost1 400 0001 400 0001 400 0001 400 000
Net Current Assets Liabilities-1 090 926-708 190-425 768-232 319
Nominal Value Allotted Share Capital70 00070 00070 00070 000
Number Shares Issued Fully Paid70 00070 00070 00070 000
Other Creditors13 89218 97015 677910 649
Other Payables Accrued Expenses  26 710 
Other Remaining Borrowings64 237382 695220 144238 231
Par Value Share1111
Prepayments7 8759 5369 0319 652
Property Plant Equipment Gross Cost191 612256 083272 140320 300
Provisions For Liabilities Balance Sheet Subtotal2 265   
Taxation Social Security Payable117 194148 652114 480284 136
Total Assets Less Current Liabilities482 168819 5051 012 0531 139 542
Total Borrowings64 237234 029186 686108 333
Trade Debtors Trade Receivables182 586156 038188 880262 689
Work In Progress363 019386 165365 627378 170
Amount Specific Advance Or Credit Directors-213 524-182 270-125 714 
Amount Specific Advance Or Credit Made In Period Directors 31 25556 556 
Amount Specific Advance Or Credit Repaid In Period Directors-213 524-63 324  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Sat, 30th Sep 2023
filed on: 2nd, October 2023
Free Download (1 page)

Company search