Land Legal Ltd is a private limited company registered at King Arthurs Court Maidstone Road, Charing, Ashford TN27 0JS. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-12-05, this 6-year-old company is run by 1 director.
Director Alan L., appointed on 01 July 2022.
The company is classified as "activities of patent and copyright agents; other legal activities not elsewhere classified" (SIC: 69109).
The last confirmation statement was filed on 2021-12-04 and the date for the subsequent filing is 2022-12-18. Likewise, the accounts were filed on 30 March 2021 and the next filing is due on 30 December 2022.
Office Address | King Arthurs Court Maidstone Road |
Office Address2 | Charing |
Town | Ashford |
Post code | TN27 0JS |
Country of origin | United Kingdom |
Registration Number | 11096840 |
Date of Incorporation | Tue, 5th Dec 2017 |
Industry | Activities of patent and copyright agents; other legal activities not elsewhere classified |
End of financial Year | 30th March |
Company age | 7 years old |
Account next due date | Fri, 30th Dec 2022 (487 days after) |
Account last made up date | Tue, 30th Mar 2021 |
Next confirmation statement due date | Sun, 18th Dec 2022 (2022-12-18) |
Last confirmation statement dated | Sat, 4th Dec 2021 |
The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is Emma L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alan L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ronald L., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Emma L.
Notified on | 14 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alan L.
Notified on | 13 December 2019 |
Ceased on | 14 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ronald L.
Notified on | 31 May 2019 |
Ceased on | 13 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alan L.
Notified on | 5 December 2017 |
Ceased on | 31 May 2019 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-30 |
Balance Sheet | |||
Cash Bank On Hand | 9 450 | 6 000 | 16 300 |
Current Assets | 9 468 | 21 013 | 41 507 |
Debtors | 18 | 15 013 | 25 207 |
Property Plant Equipment | 2 066 | 1 596 | 1 069 |
Other Debtors | 15 013 | 20 507 | |
Other | |||
Accrued Liabilities | 99 | 100 | |
Accumulated Depreciation Impairment Property Plant Equipment | 1 018 | 1 803 | 2 330 |
Average Number Employees During Period | 1 | 2 | 2 |
Creditors | 972 | 20 918 | 37 975 |
Increase From Depreciation Charge For Year Property Plant Equipment | 1 018 | 785 | 527 |
Net Current Assets Liabilities | 8 496 | 95 | 3 532 |
Other Taxation Social Security Payable | 60 | 6 195 | 935 |
Property Plant Equipment Gross Cost | 3 084 | 3 399 | |
Total Additions Including From Business Combinations Property Plant Equipment | 3 084 | 315 | |
Total Assets Less Current Liabilities | 10 562 | 1 691 | 4 601 |
Bank Borrowings Overdrafts | 14 623 | 36 000 | |
Corporation Tax Payable | 6 195 | ||
Other Creditors | 100 | 1 040 | |
Trade Debtors Trade Receivables | 4 700 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 28th, February 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy