Leeper Prosser Solicitors Ltd STONEHOUSE


Leeper Prosser Solicitors started in year 2011 as Private Limited Company with registration number 07484354. The Leeper Prosser Solicitors company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Stonehouse at 40 High Street. Postal code: GL10 2NA. Since 2020-04-07 Leeper Prosser Solicitors Ltd is no longer carrying the name Jason Prosser Law.

The company has 3 directors, namely Ramin H., Cheryl M. and Tamsin L.. Of them, Tamsin L. has been with the company the longest, being appointed on 1 May 2017 and Ramin H. has been with the company for the least time - from 1 January 2022. As of 28 April 2024, there were 3 ex directors - Hugh R., John C. and others listed below. There were no ex secretaries.

Leeper Prosser Solicitors Ltd Address / Contact

Office Address 40 High Street
Office Address2 High Street
Town Stonehouse
Post code GL10 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07484354
Date of Incorporation Thu, 6th Jan 2011
Industry Solicitors
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Ramin H.

Position: Director

Appointed: 01 January 2022

Cheryl M.

Position: Director

Appointed: 09 July 2020

Tamsin L.

Position: Director

Appointed: 01 May 2017

Hugh R.

Position: Director

Appointed: 01 May 2017

Resigned: 14 February 2020

John C.

Position: Director

Appointed: 06 January 2011

Resigned: 06 January 2011

Jason P.

Position: Director

Appointed: 06 January 2011

Resigned: 30 October 2021

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 06 January 2011

Resigned: 06 January 2011

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Tamsin L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jason P. This PSC owns 25-50% shares and has 25-50% voting rights.

Tamsin L.

Notified on 1 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason P.

Notified on 6 April 2016
Ceased on 29 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jason Prosser Law April 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand34 63842 74887 75599 777138 67471 25468 610
Current Assets65 069113 790208 452257 110422 904193 662217 746
Debtors30 43171 042120 697157 333284 230122 408149 136
Net Assets Liabilities19 46763 524142 310192 690313 098128 272128 168
Other Debtors4 6696 33218 2804 93242 2095 49362 331
Property Plant Equipment 8 0047 22620 23027 68520 15813 927
Other
Amount Specific Advance Or Credit Directors    354354425
Amount Specific Advance Or Credit Made In Period Directors      779
Accumulated Depreciation Impairment Property Plant Equipment1 2844 0817 61014 29423 29032 13239 638
Amounts Recoverable On Contracts 36 00045 47088 450161 49066 50051 024
Average Number Employees During Period171011131617
Bank Borrowings Overdrafts1 378      
Creditors1 37817 00071 99582 470133 71083 012101 483
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 7488 74826 02026 02031 02033 795
Increase From Depreciation Charge For Year Property Plant Equipment 2 7973 5296 6848 9968 8427 506
Net Current Assets Liabilities20 84574 041136 457174 640289 194110 650116 263
Other Creditors33 28317 00018 49211 45814 20011 74912 148
Other Taxation Social Security Payable8 18623 16052 27765 517110 22873 47089 335
Property Plant Equipment Gross Cost1 28412 08514 83634 52450 97552 29053 565
Provisions For Liabilities Balance Sheet Subtotal 1 5211 3732 1803 7812 5362 022
Total Additions Including From Business Combinations Property Plant Equipment 10 8012 75119 68816 4511 3151 275
Total Assets Less Current Liabilities20 84582 045143 683194 870316 879130 808130 190
Trade Creditors Trade Payables  1 2265 4959 282  
Trade Debtors Trade Receivables25 76228 71056 94763 95180 53150 41535 781

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2024-01-06
filed on: 11th, January 2024
Free Download (5 pages)

Company search