Biscoes Legal Services Limited PORTSMOUTH


Founded in 2017, Biscoes Legal Services, classified under reg no. 10681650 is an active company. Currently registered at Kingston Place PO2 8AQ, Portsmouth the company has been in the business for seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2017-11-16 Biscoes Legal Services Limited is no longer carrying the name Biscoes Group.

The company has 11 directors, namely Andrew S., Charlotte O. and Kevin R. and others. Of them, Alison L. has been with the company the longest, being appointed on 21 March 2017 and Andrew S. and Charlotte O. and Kevin R. have been with the company for the least time - from 1 June 2023. As of 15 May 2024, there were 2 ex directors - Sarah G., Jane H. and others listed below. There were no ex secretaries.

Biscoes Legal Services Limited Address / Contact

Office Address Kingston Place
Office Address2 62-68 Kingston Crescent
Town Portsmouth
Post code PO2 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10681650
Date of Incorporation Tue, 21st Mar 2017
Industry Solicitors
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Andrew S.

Position: Director

Appointed: 01 June 2023

Charlotte O.

Position: Director

Appointed: 01 June 2023

Kevin R.

Position: Director

Appointed: 01 June 2023

Courtney H.

Position: Director

Appointed: 01 April 2022

Liyen E.

Position: Director

Appointed: 01 August 2020

Sarra G.

Position: Director

Appointed: 01 April 2019

Christopher K.

Position: Director

Appointed: 31 January 2018

Stephanie B.

Position: Director

Appointed: 05 December 2017

Richard B.

Position: Director

Appointed: 05 December 2017

Timothy G.

Position: Director

Appointed: 05 December 2017

Alison L.

Position: Director

Appointed: 21 March 2017

Sarah G.

Position: Director

Appointed: 09 January 2018

Resigned: 14 September 2018

Jane H.

Position: Director

Appointed: 05 December 2017

Resigned: 31 March 2018

People with significant control

The list of PSCs who own or control the company is made up of 8 names. As BizStats established, there is Christopher K. This PSC. The second one in the persons with significant control register is Liyen C. This PSC . The third one is Richard B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC .

Christopher K.

Notified on 31 January 2018
Nature of control: right to appoint and remove directors

Liyen C.

Notified on 13 October 2022
Nature of control: right to appoint and remove directors

Richard B.

Notified on 5 December 2017
Nature of control: right to appoint and remove directors

Stephanie B.

Notified on 5 December 2017
Nature of control: right to appoint and remove directors

Timothy G.

Notified on 5 December 2017
Nature of control: right to appoint and remove directors

Alison L.

Notified on 21 March 2017
Nature of control: right to appoint and remove directors

Courtney H.

Notified on 4 April 2024
Nature of control: right to appoint and remove directors

Jane H.

Notified on 5 December 2017
Ceased on 31 March 2018
Nature of control: right to appoint and remove directors

Company previous names

Biscoes Group November 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 29 035148 419738 455338 353380 632
Current Assets6002 462 0282 889 5973 372 2153 167 7543 524 731
Debtors6002 432 9932 741 1782 633 7602 829 4013 144 099
Net Assets Liabilities600842 179924 5201 188 6471 103 4121 439 212
Other Debtors6002 121 9032 420 9482 268 1012 379 1962 646 330
Property Plant Equipment 119 441146 728125 095104 55692 645
Other
Amount Specific Advance Or Credit Directors20 23511 50121 30712 57035 312148 700
Amount Specific Advance Or Credit Made In Period Directors  9 8068 83891 74285 333
Amount Specific Advance Or Credit Repaid In Period Directors 8 734 8 73769 000148 700
Accumulated Amortisation Impairment Intangible Assets 1 0002 0003 0004 0005 711
Accumulated Depreciation Impairment Property Plant Equipment 25 62454 61587 412111 762133 173
Average Number Employees During Period 116135131138125
Bank Borrowings Overdrafts 34 039397 300608 333408 333208 333
Creditors 34 039425 498625 870414 385208 333
Fixed Assets 128 441154 728132 095110 55699 519
Increase From Amortisation Charge For Year Intangible Assets 1 0001 0001 0001 0001 711
Increase From Depreciation Charge For Year Property Plant Equipment 25 62428 99132 79724 35021 411
Intangible Assets 9 0008 0007 0006 0006 874
Intangible Assets Gross Cost 10 00010 00010 00010 00012 585
Net Current Assets Liabilities600780 4711 233 1681 753 6901 474 6071 616 740
Other Creditors 710 658740 740539 951632 784736 068
Other Taxation Social Security Payable 331 538383 653500 946450 993576 220
Property Plant Equipment Gross Cost 145 065201 343212 507216 318225 818
Provisions For Liabilities Balance Sheet Subtotal 32 69437 87871 26867 36668 714
Total Additions Including From Business Combinations Intangible Assets 10 000   2 585
Total Additions Including From Business Combinations Property Plant Equipment 145 06456 27811 1643 8119 500
Total Assets Less Current Liabilities600908 9121 387 8961 885 7851 585 1631 716 259
Trade Creditors Trade Payables 81 49472 77823 66835 85626 117
Trade Debtors Trade Receivables 311 090320 230365 659450 205497 769
Bank Borrowings    200 000200 000
Bank Overdrafts    362 029363 534
Finance Lease Liabilities Present Value Total  28 19810 66111 4856 052
Finance Lease Payments Owing Minimum Gross  12 34412 34412 3446 172
Future Finance Charges On Finance Leases  2 5071 683859120
Future Minimum Lease Payments Under Non-cancellable Operating Leases 228 125244 219259 682243 432216 035
Increase Decrease In Property Plant Equipment  42 644   
Other Remaining Borrowings    258 501200 194
Total Borrowings    820 530763 728

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 16th, April 2024
Free Download (20 pages)

Company search

Advertisements