Law Absolute Limited LONDON


Law Absolute started in year 2003 as Private Limited Company with registration number 04867283. The Law Absolute company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Queens House. Postal code: WC2A 3LJ.

At the moment there are 2 directors in the the company, namely Victoria W. and Antonia K.. In addition one secretary - Stephen P. - is with the firm. At the moment there is one former director listed by the company - Sarah G., who left the company on 29 July 2022. In addition, the company lists several former secretaries whose names might be found in the box below.

Law Absolute Limited Address / Contact

Office Address Queens House
Office Address2 55-56 Lincoln's Inn Fields
Town London
Post code WC2A 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04867283
Date of Incorporation Thu, 14th Aug 2003
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Stephen P.

Position: Secretary

Appointed: 30 October 2018

Victoria W.

Position: Director

Appointed: 14 August 2003

Antonia K.

Position: Director

Appointed: 14 August 2003

Antonia K.

Position: Secretary

Appointed: 12 June 2015

Resigned: 30 October 2018

Stephen P.

Position: Secretary

Appointed: 02 January 2009

Resigned: 12 June 2015

Sarah G.

Position: Director

Appointed: 14 August 2003

Resigned: 29 July 2022

Lowtax Nominees Limited

Position: Corporate Director

Appointed: 14 August 2003

Resigned: 15 August 2003

Lowtax Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 August 2003

Resigned: 02 January 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Victoria W. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Antonia K. This PSC owns 25-50% shares. Then there is Sarah G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Victoria W.

Notified on 14 August 2016
Nature of control: 25-50% shares

Antonia K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sarah G.

Notified on 6 April 2016
Ceased on 9 August 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37 904128 798133 89185 034205 653107 85835 871
Current Assets3 456 2052 853 9493 608 4344 081 8653 221 6703 709 5893 296 028
Debtors3 418 3012 725 1513 474 5433 996 8313 016 0173 601 7313 260 157
Net Assets Liabilities    113 629115 344114 088
Other Debtors177 481193 427187 878138 803156 468226 706313 720
Property Plant Equipment37 03737 62524 59853 41468 63144 42526 139
Other
Audit Fees Expenses    4 28116 25017 000
Accrued Liabilities Deferred Income    1 038 737997 930833 955
Accumulated Depreciation Impairment Property Plant Equipment250 017261 888281 227304 630314 637338 843359 623
Average Number Employees During Period39343432252321
Capital Reduction Decrease In Equity     5 
Corporation Tax Payable156 391243 339218 465358 519383 823240 864220 659
Creditors3 394 0402 733 5353 467 8673 921 1363 176 6723 586 6703 142 257
Current Tax For Period    43 164240 864181 670
Deferred Income    477 7001 474 6701 439 840
Dividends Paid    300 000725 000665 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases42 950173 279173 279130 574172 869 560 000
Increase Decrease In Current Tax From Adjustment For Prior Periods     4 382 
Increase From Depreciation Charge For Year Property Plant Equipment 16 99919 33923 40310 00724 20620 780
Net Current Assets Liabilities62 165120 414140 567160 72944 998122 919153 771
Other Creditors12 4471 89619 03326 55030 52736 69835 044
Other Taxation Social Security Payable244 225261 731312 186243 717300 550792 666584 690
Prepayments Accrued Income    967 799946 946587 647
Profit Loss    199 486726 720663 744
Property Plant Equipment Gross Cost287 054299 513305 825358 044383 268383 268385 762
Provisions For Liabilities Balance Sheet Subtotal    30 00052 00065 822
Total Additions Including From Business Combinations Property Plant Equipment 17 5876 31252 21925 224 2 494
Total Assets Less Current Liabilities99 202158 039165 165214 143113 629167 344179 910
Total Current Tax Expense Credit    43 164245 246181 670
Trade Creditors Trade Payables432 849463 873438 0261 456 913794 36743 84228 069
Trade Debtors Trade Receivables3 240 8202 531 7243 286 6653 858 0282 859 5492 428 0792 358 790
Director Remuneration    17 94035 88031 893
Accrued Liabilities224 213202 975155 333163 923146 975  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 128     
Disposals Property Plant Equipment 5 128     
Number Shares Issued Fully Paid 4 8134 8134 8134 813  
Par Value Share 0000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements