G2 Legal Limited BRIGHTON


Founded in 2002, G2 Legal, classified under reg no. 04354289 is an active company. Currently registered at 15a Brighton Place BN1 1HJ, Brighton the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since April 6, 2010 G2 Legal Limited is no longer carrying the name G2 Legal Recruitment.

At present there are 2 directors in the the company, namely Barbara F. and Annette T.. In addition one secretary - Barbara F. - is with the firm. As of 29 March 2024, there were 2 ex directors - Stuart G., Toby W. and others listed below. There were no ex secretaries.

G2 Legal Limited Address / Contact

Office Address 15a Brighton Place
Town Brighton
Post code BN1 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04354289
Date of Incorporation Wed, 16th Jan 2002
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Barbara F.

Position: Director

Appointed: 10 January 2013

Annette T.

Position: Director

Appointed: 08 March 2010

Barbara F.

Position: Secretary

Appointed: 29 January 2002

Stuart G.

Position: Director

Appointed: 29 January 2002

Resigned: 17 July 2022

Toby W.

Position: Director

Appointed: 29 January 2002

Resigned: 16 April 2012

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2002

Resigned: 16 January 2002

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 16 January 2002

Resigned: 16 January 2002

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is G2 Recruitment Holdings Limited from Brighton, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is G2 Group Limited that put Brighton, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

G2 Recruitment Holdings Limited

15a Brighton Place, Brighton, BN1 1HJ, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 11972876
Notified on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

G2 Group Limited

15a Brighton Place, Brighton, BN1 1HJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

G2 Legal Recruitment April 6, 2010
G2 Legal December 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth979 4701 121 595        
Balance Sheet
Cash Bank On Hand  33 412295 705673 306824 805174 705494 948222 199499 723
Current Assets844 7531 002 7911 049 1141 044 2781 474 4931 825 544936 8911 042 489871 9631 159 547
Debtors687 396944 4231 015 702748 573801 1871 000 739762 186547 541649 764659 824
Net Assets Liabilities  1 262 4801 297 9891 515 4331 714 362829 687496 714320 034270 124
Other Debtors  500 143191 830301 420275 617223 978200 24860 859119 945
Property Plant Equipment  48 71670 15578 11155 64249 14233 97118 69627 910
Cash Bank In Hand157 35758 368        
Intangible Fixed Assets800 000750 000        
Tangible Fixed Assets50 86439 067        
Reserves/Capital
Called Up Share Capital1 0531 053        
Profit Loss Account Reserve972 5341 114 659        
Shareholder Funds979 4701 121 595        
Other
Accumulated Amortisation Impairment Intangible Assets  300 000350 000400 120450 256500 392550 528600 664650 000
Accumulated Depreciation Impairment Property Plant Equipment  99 442133 656178 580222 198260 117277 153313 45655 054
Additions Other Than Through Business Combinations Property Plant Equipment        21 02828 168
Amounts Owed By Related Parties  16 000113 30084 500120 000    
Average Number Employees During Period     6152385568
Bank Borrowings Overdrafts  27 452 9 9994 6793 908506 943166 194137 833
Corporation Tax Payable  115 64583 949162 428148 043155 80316 394139 320105 183
Creditors  532 880458 812626 855710 636651 0171 026 039166 194137 833
Dividends Paid On Shares    602 289552 468    
Dividends Paid On Shares Interim        850 000650 000
Fixed Assets850 864789 067 722 564680 908608 618551 989   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    454 075294 908163 83832 768492 264332 529
Gross Profit Loss      -452 196-452 196  
Increase From Amortisation Charge For Year Intangible Assets   50 00050 12050 13650 13650 13650 13650 000
Increase From Depreciation Charge For Year Property Plant Equipment   34 21544 92444 16937 91917 03636 30316 936
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment         2 018
Intangible Assets  700 000652 409602 289552 468502 332452 196402 060350 000
Intangible Assets Gross Cost  1 000 0001 002 4091 002 4091 002 7241 002 7241 002 7241 002 7241 000 000
Investments Fixed Assets    508508515552552552
Investments In Group Undertakings Participating Interests     508515552552552
Net Assets Liabilities Subsidiaries     230 534218 223323 571326 162197 660
Net Current Assets Liabilities134 755337 042516 234585 466847 6381 114 908285 874   
Number Shares Issued Fully Paid   5353     
Other Creditors  130 422117 771112 643161 597126 394141 634280 806573 552
Other Disposals Decrease In Amortisation Impairment Intangible Assets         664
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     551   277 356
Other Disposals Intangible Assets         2 724
Other Disposals Property Plant Equipment     1 640   277 356
Other Taxation Social Security Payable  216 31373 888232 187299 927276 979244 326332 398332 452
Par Value Share 1 11     
Percentage Class Share Held In Subsidiary    808080808080
Profit Loss Subsidiaries     135 24225 36796 31326 056-39 291
Property Plant Equipment Gross Cost  148 158203 812256 691277 840309 259311 124332 15282 964
Provisions For Liabilities Balance Sheet Subtotal  2 47010 04113 1139 1648 1766 4552 9392 650
Total Additions Including From Business Combinations Property Plant Equipment   55 65452 87922 78931 4191 865  
Total Assets Less Current Liabilities985 6191 126 1091 264 9501 308 0301 528 5461 723 526837 863   
Trade Creditors Trade Payables  43 048183 204109 59896 39087 933116 7428 23180 715
Trade Debtors Trade Receivables  499 559443 443415 267605 122538 208347 293588 905539 879
Creditors Due Within One Year709 998665 749        
Intangible Fixed Assets Aggregate Amortisation Impairment200 000250 000        
Intangible Fixed Assets Amortisation Charged In Period 50 000        
Intangible Fixed Assets Cost Or Valuation1 000 0001 000 000        
Number Shares Allotted 53        
Provisions For Liabilities Charges6 1494 514        
Share Capital Allotted Called Up Paid5353        
Share Premium Account5 8835 883        
Tangible Fixed Assets Additions 10 869        
Tangible Fixed Assets Cost Or Valuation103 893114 762        
Tangible Fixed Assets Depreciation53 02975 695        
Tangible Fixed Assets Depreciation Charged In Period 22 666        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements