Element Law Limited TUNBRIDGE WELLS


Founded in 2009, Element Law, classified under reg no. 06866778 is an active company. Currently registered at Pantiles Chambers TN1 1XP, Tunbridge Wells the company has been in the business for fifteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Katherine L., appointed on 22 June 2011. In addition, a secretary was appointed - Martin L., appointed on 15 September 2012. Currenlty, the company lists one former director, whose name is Sarah B. and who left the the company on 15 September 2012. In addition, there is one former secretary - John B. who worked with the the company until 15 September 2012.

Element Law Limited Address / Contact

Office Address Pantiles Chambers
Office Address2 85 High Street
Town Tunbridge Wells
Post code TN1 1XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06866778
Date of Incorporation Wed, 1st Apr 2009
Industry Solicitors
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Martin L.

Position: Secretary

Appointed: 15 September 2012

Katherine L.

Position: Director

Appointed: 22 June 2011

John B.

Position: Secretary

Appointed: 01 April 2009

Resigned: 15 September 2012

Sarah B.

Position: Director

Appointed: 01 April 2009

Resigned: 15 September 2012

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Katherine L. The abovementioned PSC and has 75,01-100% shares.

Katherine L.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth37 00338 039       
Balance Sheet
Cash Bank On Hand 39 01758 15054 12589 46484 29583 26360 95447 349
Current Assets55 07769 90985 13172 951113 564103 813107 49684 71770 635
Debtors19 79330 89226 98118 82624 10019 51824 23323 76323 286
Net Assets Liabilities 38 03963 81254 89288 45483 37385 72464 15955 445
Property Plant Equipment 3378106084562 8642 1483 0952 366
Cash Bank In Hand35 28439 017       
Net Assets Liabilities Including Pension Asset Liability37 00338 039       
Tangible Fixed Assets450337       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve37 00238 038       
Shareholder Funds37 00338 039       
Other
Version Production Software     2 0202 021 2 023
Accumulated Depreciation Impairment Property Plant Equipment 1 7742 0442 2462 3982 6563 3724 4045 193
Additions Other Than Through Business Combinations Property Plant Equipment  743  2 666 1 97960
Average Number Employees During Period 11111111
Creditors 32 20722 12918 66725 56623 30423 92023 65317 556
Increase From Depreciation Charge For Year Property Plant Equipment  2702021522587161 032789
Loans From Directors 12 7496481 3931 9132 4432 9939 273667
Net Current Assets Liabilities36 55337 70263 00254 28487 99880 50983 57661 06453 079
Nominal Value Allotted Share Capital 11111111
Number Shares Allotted 11111111
Other Creditors 1 5001 5002 1711 9001 9011 9031 9031 202
Par Value Share 11111111
Prepayments Accrued Income 3 2983 2474 3752 2153 9725 7885 3605 571
Property Plant Equipment Gross Cost 2 1112 8542 8542 8545 5205 5207 4997 559
Taxation Social Security Payable 17 95819 98115 10321 75318 96019 02412 47715 687
Trade Debtors Trade Receivables 27 59423 73414 45121 88515 54618 44518 40317 715
Advances Credits Directors 12 7496481 3931 9132 4432 9939 273667
Advances Credits Made In Period Directors   7455205305506 2801 152
Advances Credits Repaid In Period Directors  12 101     9 758
Amount Specific Advance Or Credit Directors 12 7496481 3931 9132 4432 9939 273667
Amount Specific Advance Or Credit Made In Period Directors   7455205305506 2801 152
Amount Specific Advance Or Credit Repaid In Period Directors  12 101     9 758
Creditors Due Within One Year18 52432 207       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation2 1112 111       
Tangible Fixed Assets Depreciation1 6611 774       
Tangible Fixed Assets Depreciation Charged In Period 113       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates March 14, 2024
filed on: 14th, March 2024
Free Download (4 pages)

Company search

Advertisements