Land Legal Ltd ASHFORD


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.

Land Legal Ltd Address / Contact

Office Address King Arthurs Court Maidstone Road
Office Address2 Charing
Town Ashford
Post code TN27 0JS
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Alan L.

Position: Director

Appointed: 01 July 2022

Ronald L.

Position: Director

Appointed: 10 May 2021

Resigned: 01 July 2022

Alan L.

Position: Director

Appointed: 06 April 2020

Resigned: 10 May 2021

Emma L.

Position: Director

Appointed: 02 December 2019

Resigned: 10 May 2021

Alan L.

Position: Director

Appointed: 01 December 2019

Resigned: 08 January 2020

Ronald L.

Position: Director

Appointed: 31 May 2019

Resigned: 01 December 2019

Emma L.

Position: Director

Appointed: 06 April 2019

Resigned: 01 December 2019

Alan L.

Position: Director

Appointed: 05 December 2017

Resigned: 31 May 2019

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-30
Balance Sheet
Cash Bank On Hand9 4506 00016 300
Current Assets9 46821 01341 507
Debtors1815 01325 207
Property Plant Equipment2 0661 5961 069
Other Debtors 15 01320 507
Other
Accrued Liabilities99100 
Accumulated Depreciation Impairment Property Plant Equipment1 0181 8032 330
Average Number Employees During Period122
Creditors97220 91837 975
Increase From Depreciation Charge For Year Property Plant Equipment1 018785527
Net Current Assets Liabilities8 496953 532
Other Taxation Social Security Payable606 195935
Property Plant Equipment Gross Cost3 0843 399 
Total Additions Including From Business Combinations Property Plant Equipment3 084315 
Total Assets Less Current Liabilities10 5621 6914 601
Bank Borrowings Overdrafts 14 62336 000
Corporation Tax Payable 6 195 
Other Creditors 1001 040
Trade Debtors Trade Receivables  4 700

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
Free Download (1 page)

Company search

Advertisements