Business & Legal Ltd IPSWICH


Founded in 2014, Business & Legal, classified under reg no. 09244684 is an active company. Currently registered at Mitre House IP4 1JE, Ipswich the company has been in the business for ten years. Its financial year was closed on 29th July and its latest financial statement was filed on July 29, 2022. Since November 22, 2016 Business & Legal Ltd is no longer carrying the name Business & Legal Solutions.

There is a single director in the company at the moment - Susan D., appointed on 4 January 2021. In addition, a secretary was appointed - Susan D., appointed on 4 January 2021. As of 23 May 2024, there were 3 ex directors - Canan D., Faruk K. and others listed below. There were no ex secretaries.

Business & Legal Ltd Address / Contact

Office Address Mitre House
Office Address2 2 Bond Street
Town Ipswich
Post code IP4 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09244684
Date of Incorporation Wed, 1st Oct 2014
Industry Combined office administrative service activities
Industry Accounting and auditing activities
End of financial Year 29th July
Company age 10 years old
Account next due date Mon, 29th Apr 2024 (24 days after)
Account last made up date Fri, 29th Jul 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Susan D.

Position: Secretary

Appointed: 04 January 2021

Susan D.

Position: Director

Appointed: 04 January 2021

Canan D.

Position: Director

Appointed: 01 May 2021

Resigned: 06 April 2022

Faruk K.

Position: Director

Appointed: 01 November 2016

Resigned: 18 June 2021

Emel K.

Position: Director

Appointed: 01 October 2014

Resigned: 01 November 2016

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Canan D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Faruk K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Emel K., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Canan D.

Notified on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Faruk K.

Notified on 1 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Emel K.

Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control: 75,01-100% shares

Company previous names

Business & Legal Solutions November 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-08-312019-08-312020-07-312021-07-302022-07-29
Net Worth-19 794-2 893      
Balance Sheet
Cash Bank On Hand 4 5423 0002 5131 27256 64458 34329 919
Current Assets2 3444 54243 82242 39427 587124 781128 136386 198
Debtors  40 82239 88126 31568 13769 793356 279
Net Assets Liabilities -2 8933 549-10 0371 10273 657146 665133 539
Other Debtors     14 68715 274 
Property Plant Equipment 15 70012 90012 53613 87649 87692 876191 710
Cash Bank In Hand2 3444 542      
Net Assets Liabilities Including Pension Asset Liability-19 794-2 893      
Tangible Fixed Assets 15 700      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-19 894-2 993      
Shareholder Funds-19 794-2 893      
Other
Version Production Software    2 0202 022  
Accrued Liabilities       9 182
Accumulated Depreciation Impairment Property Plant Equipment 2 8005 6008 93212 92412 92412 92436 924
Additions Other Than Through Business Combinations Property Plant Equipment   2 9685 33236 00043 000122 834
Average Number Employees During Period  666   
Bank Borrowings     53 00050 00039 127
Creditors 5 87732 81238 29631 17948 00024 34773 739
Fixed Assets      92 876216 710
Increase From Depreciation Charge For Year Property Plant Equipment  2 8003 3323 992  24 000
Intangible Assets       25 000
Intangible Assets Gross Cost       25 000
Loans From Directors       3 535
Net Current Assets Liabilities-699-1 33511 0104 098-3 59276 781103 789312 459
Nominal Value Allotted Share Capital 100100100100100100100
Number Shares Allotted100100100100100100100100
Other Creditors 3 43520 36126 6719 1821 066 9 221
Par Value Share11111111
Property Plant Equipment Gross Cost 18 50018 50021 46826 80062 800105 800228 634
Taxation Social Security Payable 2 4424 1988 64230 2894 000 12 792
Total Additions Including From Business Combinations Intangible Assets       25 000
Total Assets Less Current Liabilities-69914 36523 91016 63410 284126 657196 665529 169
Trade Creditors Trade Payables  28 61429 65489042 93424 34715 365
Trade Debtors Trade Receivables  40 82239 88126 31553 45054 519356 279
Value-added Tax Payable       23 644
Creditors Due After One Year19 09517 258      
Creditors Due Within One Year3 0435 877      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 18 500      
Tangible Fixed Assets Cost Or Valuation 18 500      
Tangible Fixed Assets Depreciation 2 800      
Tangible Fixed Assets Depreciation Charged In Period 2 800      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates November 16, 2023
filed on: 16th, November 2023
Free Download (4 pages)

Company search

Advertisements