You are here: bizstats.co.uk > a-z index > I list > IL list

Ilm Legal Services Limited LEICESTER


Ilm Legal Services started in year 1993 as Private Limited Company with registration number 02824218. The Ilm Legal Services company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Leicester at 66 High Street. Postal code: LE9 8DR. Since February 12, 2003 Ilm Legal Services Limited is no longer carrying the name Vilt.

At present there are 3 directors in the the company, namely Thomas M., Victoria H. and Ian M.. In addition one secretary - Ian M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Louise M. who worked with the the company until 4 July 2006.

Ilm Legal Services Limited Address / Contact

Office Address 66 High Street
Office Address2 Barwell
Town Leicester
Post code LE9 8DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02824218
Date of Incorporation Fri, 4th Jun 1993
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Thomas M.

Position: Director

Appointed: 01 September 2010

Victoria H.

Position: Director

Appointed: 01 September 2010

Ian M.

Position: Secretary

Appointed: 04 July 2006

Ian M.

Position: Director

Appointed: 21 June 1993

Jason C.

Position: Director

Appointed: 28 June 2006

Resigned: 11 November 2008

Louise M.

Position: Director

Appointed: 21 June 1993

Resigned: 22 August 2010

Louise M.

Position: Secretary

Appointed: 21 June 1993

Resigned: 04 July 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Ian M. The abovementioned PSC and has 75,01-100% shares.

Ian M.

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

Company previous names

Vilt February 12, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth616 424609 169598 366619 983618 724       
Balance Sheet
Cash Bank On Hand    11 40019 09519 779135 26528 785110 29164 34713 939
Current Assets610 804604 946618 835667 7221 115 442778 736786 702841 556    
Debtors596 156593 893613 155635 8651 104 042759 641766 923710 818766 285794 747160 5131 053 376
Net Assets Liabilities    618 724616 984597 012547 826412 745   
Property Plant Equipment    22 56621 99520 21919 46818 35723 24524 00422 324
Cash Bank In Hand14 64811 0535 68031 85711 400       
Intangible Fixed Assets183 193165 344147 495129 646105 221       
Net Assets Liabilities Including Pension Asset Liability616 424609 169598 366619 983618 724       
Tangible Fixed Assets23 78723 11123 10622 04622 566       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve616 224608 969598 166619 783618 524       
Shareholder Funds616 424609 169598 366619 983618 724       
Other
Accumulated Amortisation Impairment Intangible Assets    323 817338 848353 880368 911    
Accumulated Depreciation Impairment Property Plant Equipment    26 23829 35931 55733 202    
Average Number Employees During Period     121213 1199
Creditors    624 505273 937285 067377 852445 778457 701220 105352 283
Fixed Assets206 980188 455170 601151 693127 787112 18595 37779 59563 45353 31039 03822 324
Increase From Amortisation Charge For Year Intangible Assets     15 03115 03215 031    
Increase From Depreciation Charge For Year Property Plant Equipment     3 1212 1981 645    
Intangible Assets    105 22190 19075 15860 12745 09630 06515 034 
Intangible Assets Gross Cost    429 038429 038429 038429 038    
Net Current Assets Liabilities610 804604 946427 765468 291490 937504 799501 635468 230349 292447 3374 755715 032
Property Plant Equipment Gross Cost    48 80451 35451 77652 671    
Total Additions Including From Business Combinations Property Plant Equipment     2 550422895    
Total Assets Less Current Liabilities817 784609 169598 366619 983618 724616 984609 809547 826412 745500 64743 793737 356
Number Shares Allotted        100100100100
Par Value Share        1111
Creditors Due After One Year201 360184 232          
Creditors Due Within One Year 184 232191 070199 432624 505       
Intangible Fixed Assets Aggregate Amortisation Impairment245 845263 694281 543299 392323 817       
Intangible Fixed Assets Amortisation Charged In Period 17 84917 84917 84924 425       
Intangible Fixed Assets Cost Or Valuation429 038429 038429 038429 038429 038       
Tangible Fixed Assets Additions 7671 6145534 929       
Tangible Fixed Assets Cost Or Valuation40 94041 70743 32143 87548 804       
Tangible Fixed Assets Depreciation17 15318 59620 21521 82826 238       
Tangible Fixed Assets Depreciation Charged In Period 1 4431 6191 6134 410       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, November 2023
Free Download (7 pages)

Company search

Advertisements