Instalaw Limited NEWCASTLE


Founded in 2015, Instalaw, classified under reg no. 09867684 is an active company. Currently registered at 2nd Floor Copthall House ST5 1UE, Newcastle the company has been in the business for nine years. Its financial year was closed on Thu, 18th Apr and its latest financial statement was filed on Tuesday 18th April 2023.

The company has 2 directors, namely Simon H., Robert W.. Of them, Simon H., Robert W. have been with the company the longest, being appointed on 11 November 2015. As of 25 April 2024, there was 1 ex director - Stephen L.. There were no ex secretaries.

Instalaw Limited Address / Contact

Office Address 2nd Floor Copthall House
Office Address2 King Street
Town Newcastle
Post code ST5 1UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09867684
Date of Incorporation Wed, 11th Nov 2015
Industry Solicitors
End of financial Year 18th April
Company age 9 years old
Account next due date Sat, 18th Jan 2025 (268 days left)
Account last made up date Tue, 18th Apr 2023
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Simon H.

Position: Director

Appointed: 11 November 2015

Robert W.

Position: Director

Appointed: 11 November 2015

Stephen L.

Position: Director

Appointed: 11 November 2015

Resigned: 18 April 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we found, there is Robert W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Simon H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen L.

Notified on 6 April 2016
Ceased on 18 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-292021-11-292023-04-18
Net Worth846      
Balance Sheet
Cash Bank In Hand1 519      
Cash Bank On Hand1 519 32 5846 55183 97137 49822 218
Current Assets21 757180 881288 684350 6551 124 8501 597 806729 223
Debtors20 238180 881256 100344 1041 040 8791 560 308707 005
Net Assets Liabilities84623 98970 237138 452665 742930 182198 554
Net Assets Liabilities Including Pension Asset Liability846      
Other Debtors20 2381 914128 325132 907739 4531 161 089526 644
Property Plant Equipment1 8795 3068 46518 686260 623205 30159 962
Tangible Fixed Assets1 879      
Reserves/Capital
Called Up Share Capital300      
Profit Loss Account Reserve546      
Shareholder Funds846      
Other
Amount Specific Advance Or Credit Directors16 46849101 1807 000  
Amount Specific Advance Or Credit Made In Period Directors29 6356 18117 9941 1907 000  
Amount Specific Advance Or Credit Repaid In Period Directors13 16722 64918 053    
Accumulated Depreciation Impairment Property Plant Equipment9013 2776 29813 464101 762172 43350 274
Average Number Employees During Period691421283029
Bank Borrowings Overdrafts 3 408 7 30345 00035 83321 667
Bank Overdrafts 3 408 7 303 14 79032 916
Creditors22 400161 190225 304229 341255 057216 60176 566
Creditors Due Within One Year22 400      
Increase From Depreciation Charge For Year Property Plant Equipment 2 3763 0217 16688 29870 67114 184
Net Current Assets Liabilities-64319 69163 380121 314709 694980 239215 158
Number Shares Allotted100      
Other Creditors2 14675 97939 75616 4943 8337 5407 037
Other Taxation Social Security Payable17 57080 348172 968205 544377 034555 948319 000
Par Value Share1      
Property Plant Equipment Gross Cost2 7808 58314 76332 150362 385377 734110 236
Provisions For Liabilities Balance Sheet Subtotal3901 0081 6081 54849 51838 757 
Provisions For Liabilities Charges390      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions2 780      
Tangible Fixed Assets Cost Or Valuation2 780      
Tangible Fixed Assets Depreciation901      
Tangible Fixed Assets Depreciation Charged In Period901      
Total Additions Including From Business Combinations Property Plant Equipment 5 8036 18017 387330 23515 34910 997
Total Assets Less Current Liabilities1 23624 99771 845140 000970 3171 185 540275 120
Trade Creditors Trade Payables2 6841 45512 580   139 255
Trade Debtors Trade Receivables 178 967127 775211 197301 426399 219180 361
Advances Credits Directors16 468      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      136 343
Disposals Property Plant Equipment      278 495
Finance Lease Liabilities Present Value Total    210 057180 76854 899
Increase Decrease In Property Plant Equipment    302 355  
Total Borrowings   7 303239 346224 84793 672

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Saturday 11th November 2023
filed on: 14th, November 2023
Free Download (5 pages)

Company search

Advertisements