Direction Home (law) LLP CANTERBURY


Founded in 2008, Direction Home (law) LLP, classified under reg no. OC336192 is an active company. Currently registered at 31 Watling Street CT1 2UD, Canterbury the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 30th December 2011 Direction Home (law) LLP is no longer carrying the name Lexica Law Llp.

As of 14 July 2025, our data shows no information about any ex officers on these positions.

Direction Home (law) LLP Address / Contact

Office Address 31 Watling Street
Town Canterbury
Post code CT1 2UD
Country of origin United Kingdom

Company Information / Profile

Registration Number OC336192
Date of Incorporation Thu, 3rd Apr 2008
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (195 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Lucy O.

Position: LLP Member

Appointed: 04 July 2016

Wayne M.

Position: LLP Designated Member

Appointed: 01 October 2010

Andrew T.

Position: LLP Designated Member

Appointed: 01 October 2010

Kerry H.

Position: LLP Member

Appointed: 01 June 2020

Resigned: 14 October 2022

Prakash S.

Position: LLP Member

Appointed: 01 October 2019

Resigned: 27 March 2024

Arash R.

Position: LLP Member

Appointed: 04 April 2015

Resigned: 15 March 2023

Sebastian P.

Position: LLP Member

Appointed: 01 July 2012

Resigned: 27 March 2024

Trevor M.

Position: LLP Member

Appointed: 01 February 2011

Resigned: 06 September 2022

Fst Solicitors Limited

Position: Corporate LLP Member

Appointed: 01 October 2010

Resigned: 01 July 2012

Helen P.

Position: LLP Member

Appointed: 03 April 2008

Resigned: 03 October 2008

Nicholas H.

Position: LLP Member

Appointed: 03 April 2008

Resigned: 31 March 2019

Simon G.

Position: LLP Member

Appointed: 03 April 2008

Resigned: 17 October 2019

Jonathan S.

Position: LLP Member

Appointed: 03 April 2008

Resigned: 28 April 2017

Gillian C.

Position: LLP Member

Appointed: 03 April 2008

Resigned: 25 March 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Andrew T. The abovementioned PSC. Another entity in the persons with significant control register is Wayne M. This PSC .

Andrew T.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets

Wayne M.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets

Company previous names

Lexica Law Llp December 30, 2011
Synergy Law Llp April 1, 2011
Hutchings Sharratt Associates Llp October 7, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand308 871400 059396 168395 379197 9681 497 348817 678959 342203 578
Current Assets866 7331 114 6701 207 6061 192 8131 829 4582 973 1481 798 1032 550 6841 818 409
Debtors236 387313 359348 326289 4671 090 231911 578314 153928 8231 614 831
Net Assets Liabilities    622 188749 534116 00755 013 
Other Debtors12 74017 39966 22168 495514 901110 94164 808636 9191 552 469
Property Plant Equipment60 08555 23879 94053 537102 52675 29293 53948 31728 678
Total Inventories305 975368 496421 141464 011541 259564 222666 272662 519 
Other
Accrued Liabilities Deferred Income    11 66113 06516 08729 67513 470
Accumulated Depreciation Impairment Property Plant Equipment122 453159 499202 606236 975300 452351 470427 21699 083122 840
Additions Other Than Through Business Combinations Property Plant Equipment     23 784112 2736 2784 118
Average Number Employees During Period 15010511212915616916933
Bank Borrowings Overdrafts109 42578 31483 33361 033116 438185 417282 353248 050171 434
Creditors184 425153 314158 33361 0331 237 5461 184 323913 5151 019 312689 810
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -1 608-364 194 
Disposals Property Plant Equipment      -18 280-379 633 
Financial Commitments Other Than Capital Commitments       380 111159 346
Increase From Depreciation Charge For Year Property Plant Equipment 37 04643 10734 369 51 01877 35436 06123 757
Net Current Assets Liabilities620 859798 327784 225588 758591 9121 788 825884 5881 531 3721 128 599
Other Creditors75 00075 00075 000283 499844 678397 846339 071320 678247 919
Prepayments Accrued Income    387 069503 30880 917216 49040 066
Property Plant Equipment Gross Cost182 538214 737282 546290 512402 978426 762520 755147 400151 518
Taxation Social Security Payable    264 769587 995276 004420 909256 753
Total Assets Less Current Liabilities680 944853 565857 204642 295694 4381 864 117978 1271 579 6891 157 277
Trade Creditors Trade Payables        234
Trade Debtors Trade Receivables223 647295 960282 105220 972188 261297 329168 42875 41422 296
Work In Progress    541 259564 222   
Accrued Liabilities Not Expressed Within Creditors Subtotal 8 4358 6658 600     
Other Taxation Social Security Payable132 498148 768216 282237 842     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal15 50032 75641 97143 956     
Total Additions Including From Business Combinations Property Plant Equipment 32 19967 8097 966     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Officers
LLP address change on 21st February 2025 from 31 Watling Street Canterbury Kent CT1 2UD to First Floor, Brook House Reeves Way Whitstable Kent CT5 3SS
filed on: 21st, February 2025
Free Download (1 page)

Company search

Advertisements