Ellis's Law Searchers Ltd LISBURN


Ellis's Law Searchers started in year 2008 as Private Limited Company with registration number NI067777. The Ellis's Law Searchers company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Lisburn at 4a Sans Souci Gardens. Postal code: BT28 3AF.

At the moment there are 2 directors in the the firm, namely Patrick M. and Colin M.. In addition one secretary - Joan M. - is with the company. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Ellis's Law Searchers Ltd Address / Contact

Office Address 4a Sans Souci Gardens
Town Lisburn
Post code BT28 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI067777
Date of Incorporation Mon, 21st Jan 2008
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Patrick M.

Position: Director

Appointed: 01 October 2015

Joan M.

Position: Secretary

Appointed: 21 January 2008

Colin M.

Position: Director

Appointed: 21 January 2008

Cs Director Services Limited

Position: Corporate Director

Appointed: 21 January 2008

Resigned: 21 January 2008

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 21 January 2008

Resigned: 21 January 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Colin M. This PSC has 25-50% voting rights and has 25-50% shares.

Colin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 65627 0563 88840 748110 255146 646       
Balance Sheet
Cash Bank On Hand      196 273174 798184 782169 019165 046160 104101 793
Current Assets132 942164 132156 473238 264277 349297 833322 352281 824297 953273 921273 785279 488217 882
Debtors76 795115 15979 562126 025123 576139 965126 079107 026113 171104 902108 739119 384116 089
Other Debtors      8 9128 4828 5579 4116 3026 48910 793
Property Plant Equipment      2 1401 9161 6181 2331 0488911 006
Cash Bank In Hand56 14748 97376 911112 239153 773157 868       
Intangible Fixed Assets210 000180 000150 000120 00090 00060 000       
Net Assets Liabilities Including Pension Asset Liability11 65627 0563 88840 748110 255146 646       
Tangible Fixed Assets7 6605 0344 2399 3606 8694 468       
Reserves/Capital
Called Up Share Capital101010101010       
Profit Loss Account Reserve11 64627 0463 87840 738110 245146 636       
Shareholder Funds11 65627 0563 88840 748110 255146 646       
Other
Accumulated Amortisation Impairment Intangible Assets      270 000300 000     
Accumulated Depreciation Impairment Property Plant Equipment      18 76719 12119 41917 68317 8686 5626 772
Additions Other Than Through Business Combinations Property Plant Equipment       130    325
Average Number Employees During Period        779910
Corporation Tax Payable      17 08814 52719 4836 58210 44115 0072 151
Creditors      201 505128 738103 49393 13890 25979 85756 382
Dividends Paid      30 00030 000     
Increase From Amortisation Charge For Year Intangible Assets       30 000     
Increase From Depreciation Charge For Year Property Plant Equipment       354298217185157210
Intangible Assets      30 000      
Intangible Assets Gross Cost      300 000300 000     
Issue Equity Instruments      2      
Net Current Assets Liabilities-205 505-157 817-150 351-88 61213 38682 178120 847153 086194 460180 783183 526199 631161 500
Number Shares Issued Fully Paid       121212121212
Other Creditors      145 64677 13149 97255 75049 06134 11924 451
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 953 11 463 
Other Disposals Property Plant Equipment         2 121 11 463 
Other Taxation Social Security Payable      38 77137 08034 03827 86630 75730 73129 780
Par Value Share  1111 111111
Profit Loss      36 33932 015     
Property Plant Equipment Gross Cost      20 90721 03721 03718 91618 9167 4537 778
Total Assets Less Current Liabilities12 15527 2173 88840 748110 255146 646152 987155 002196 078182 016184 574200 522162 506
Trade Creditors Trade Payables         2 940   
Trade Debtors Trade Receivables      117 16798 544104 61495 491102 437112 895105 296
Creditors Due Within One Year Total Current Liabilities338 447321 949           
Fixed Assets217 660185 034154 239129 36096 86964 468       
Intangible Fixed Assets Aggregate Amortisation Impairment90 000120 000150 000180 000210 000240 000       
Intangible Fixed Assets Amortisation Charged In Period 30 00030 00030 00030 00030 000       
Intangible Fixed Assets Cost Or Valuation300 000300 000300 000300 000300 000300 000       
Provisions For Liabilities Charges499161           
Tangible Fixed Assets Cost Or Valuation15 11815 11815 11820 90720 90720 907       
Tangible Fixed Assets Depreciation7 45810 08410 87911 54714 03816 439       
Tangible Fixed Assets Depreciation Charge For Period 2 626           
Creditors Due Within One Year 321 949306 824326 876263 963215 655       
Number Shares Allotted  10101010       
Share Capital Allotted Called Up Paid 1010101010       
Tangible Fixed Assets Additions   5 789         
Tangible Fixed Assets Depreciation Charged In Period  7956682 4912 401       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 21st January 2024
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements