Law South Group Limited CHICHESTER


Law South Group started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02307330. The Law South Group company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Chichester at Cawley Priory. Postal code: PO19 1SY.

Currently there are 11 directors in the the firm, namely Paul S., James G. and Lesley R. and others. In addition one secretary - Martin H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Law South Group Limited Address / Contact

Office Address Cawley Priory
Office Address2 South Pallant
Town Chichester
Post code PO19 1SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02307330
Date of Incorporation Thu, 20th Oct 1988
Industry Activities of professional membership organizations
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Martin H.

Position: Secretary

Appointed: 13 December 2023

Paul S.

Position: Director

Appointed: 09 August 2023

James G.

Position: Director

Appointed: 04 May 2023

Lesley R.

Position: Director

Appointed: 15 March 2023

Michelle O.

Position: Director

Appointed: 01 July 2022

Richard B.

Position: Director

Appointed: 12 June 2019

Martin H.

Position: Director

Appointed: 12 June 2019

Sarah H.

Position: Director

Appointed: 13 March 2019

Sean S.

Position: Director

Appointed: 21 September 2016

Richard P.

Position: Director

Appointed: 02 January 2015

Michael P.

Position: Director

Appointed: 26 November 2014

Joanna W.

Position: Director

Appointed: 12 June 2013

Michael S.

Position: Secretary

Resigned: 22 January 1993

Richard B.

Position: Secretary

Appointed: 15 December 2021

Resigned: 19 December 2023

Richard P.

Position: Secretary

Appointed: 31 December 2019

Resigned: 15 December 2021

Michael P.

Position: Secretary

Appointed: 12 December 2018

Resigned: 31 December 2019

Andrew T.

Position: Director

Appointed: 01 July 2017

Resigned: 09 August 2023

Kamal A.

Position: Director

Appointed: 15 June 2017

Resigned: 13 March 2019

Helen G.

Position: Director

Appointed: 15 March 2017

Resigned: 01 July 2023

Adrian L.

Position: Director

Appointed: 01 July 2016

Resigned: 12 June 2019

Michael W.

Position: Director

Appointed: 01 July 2016

Resigned: 30 June 2017

Simon S.

Position: Director

Appointed: 04 January 2016

Resigned: 04 August 2017

Robert C.

Position: Secretary

Appointed: 10 December 2015

Resigned: 12 December 2018

Andrew W.

Position: Secretary

Appointed: 31 October 2015

Resigned: 10 December 2015

Joy V.

Position: Director

Appointed: 01 July 2014

Resigned: 04 May 2023

Andrew R.

Position: Director

Appointed: 12 June 2013

Resigned: 21 September 2016

Derek J.

Position: Director

Appointed: 01 April 2013

Resigned: 30 September 2013

Simon B.

Position: Director

Appointed: 04 December 2012

Resigned: 04 January 2016

Victoria B.

Position: Director

Appointed: 01 July 2012

Resigned: 10 December 2015

Graham S.

Position: Director

Appointed: 01 July 2012

Resigned: 10 November 2022

Anne C.

Position: Director

Appointed: 01 July 2012

Resigned: 01 April 2013

Andrew R.

Position: Director

Appointed: 01 July 2012

Resigned: 26 November 2014

Robert C.

Position: Director

Appointed: 01 July 2012

Resigned: 12 June 2019

Robert G.

Position: Director

Appointed: 09 May 2011

Resigned: 12 June 2013

Geoffrey D.

Position: Director

Appointed: 07 February 2011

Resigned: 30 June 2019

Walter P.

Position: Director

Appointed: 30 April 2008

Resigned: 04 December 2012

Geoffrey D.

Position: Director

Appointed: 01 November 2007

Resigned: 03 October 2010

Helen A.

Position: Director

Appointed: 21 April 2007

Resigned: 15 March 2017

Helen A.

Position: Secretary

Appointed: 21 April 2007

Resigned: 31 October 2015

Simon T.

Position: Director

Appointed: 06 September 2006

Resigned: 09 May 2011

Anthony E.

Position: Director

Appointed: 01 November 2005

Resigned: 01 July 2012

John S.

Position: Director

Appointed: 20 April 2004

Resigned: 12 June 2013

Niall B.

Position: Director

Appointed: 01 May 2001

Resigned: 23 October 2006

Walter C.

Position: Director

Appointed: 03 July 2000

Resigned: 01 July 2016

Andrew W.

Position: Director

Appointed: 01 July 2000

Resigned: 15 March 2023

Alan P.

Position: Director

Appointed: 10 February 2000

Resigned: 06 September 2006

Caroline W.

Position: Director

Appointed: 01 October 1998

Resigned: 30 June 2000

Timothy A.

Position: Director

Appointed: 18 November 1997

Resigned: 02 January 2015

Stephen O.

Position: Director

Appointed: 01 August 1997

Resigned: 01 July 2012

Keith W.

Position: Director

Appointed: 18 October 1994

Resigned: 23 June 1997

John S.

Position: Director

Appointed: 01 November 1993

Resigned: 01 November 2005

David K.

Position: Secretary

Appointed: 22 January 1993

Resigned: 21 April 2007

Nicholas M.

Position: Director

Appointed: 01 May 1992

Resigned: 18 October 1994

Quintin B.

Position: Director

Appointed: 20 October 1991

Resigned: 18 November 1997

Clifford H.

Position: Director

Appointed: 20 October 1991

Resigned: 01 November 1993

David K.

Position: Director

Appointed: 20 October 1991

Resigned: 21 April 2007

Geoffrey D.

Position: Director

Appointed: 20 October 1991

Resigned: 20 April 2004

John L.

Position: Director

Appointed: 20 October 1991

Resigned: 10 February 2000

David R.

Position: Director

Appointed: 20 October 1991

Resigned: 01 October 1998

Michael S.

Position: Director

Appointed: 20 October 1991

Resigned: 30 April 2008

John G.

Position: Director

Appointed: 20 October 1991

Resigned: 30 June 2000

Keith W.

Position: Director

Appointed: 20 October 1991

Resigned: 01 May 1992

Alastair R.

Position: Director

Appointed: 20 October 1991

Resigned: 01 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth180 667187 335190 856194 953213 733       
Balance Sheet
Cash Bank On Hand    235 071209 500267 903171 613233 673339 318211 746192 459
Current Assets361 786321 861291 352256 386343 634306 382366 790311 384333 726413 699358 210329 946
Debtors143 438118 125118 665142 498108 56313 55498 886139 765100 04774 375146 458137 481
Net Assets Liabilities    213 733219 426221 302209 627219 409203 786226 447221 953
Other Debtors      9 78611 72714 8207 6095 75316 354
Property Plant Equipment    6 8974 2512 1122 6561 7181 8832 4213 482
Cash Bank In Hand218 348203 736172 687113 888235 071       
Net Assets Liabilities Including Pension Asset Liability180 667187 335190 856194 953213 733       
Tangible Fixed Assets4 9484 6233 6472 6946 897       
Reserves/Capital
Profit Loss Account Reserve180 667187 335190 856194 953213 733       
Shareholder Funds180 667187 335190 856194 953213 733       
Other
Accrued Liabilities     79 995130 77989 16642 326198 870103 50682 200
Accrued Liabilities Not Expressed Within Creditors Subtotal    -117 306-79 995      
Accumulated Amortisation Impairment Intangible Assets           130
Accumulated Depreciation Impairment Property Plant Equipment    22 37925 60528 84430 97631 91432 49133 13433 953
Additions Other Than Through Business Combinations Intangible Assets           15 600
Additions Other Than Through Business Combinations Property Plant Equipment     5801 1002 676 7421 1811 880
Average Number Employees During Period    66666655
Bank Borrowings        48 432   
Creditors    18 44090 157146 548103 36248 432211 438133 724126 283
Current Asset Investments       66666
Fixed Assets          2 42118 952
Increase From Amortisation Charge For Year Intangible Assets           130
Increase From Depreciation Charge For Year Property Plant Equipment     3 2263 2392 133938577643819
Intangible Assets           15 470
Intangible Assets Gross Cost           15 600
Net Current Assets Liabilities175 982183 041187 450192 397207 887296 221220 241208 022267 174202 261224 486203 663
Other Creditors     1 7602 2041 2001535 0303853 385
Other Current Asset Investments Balance Sheet Subtotal       66666
Prepayments     83 32982 76987 48078 82964 47073 60472 753
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    13 97883 329      
Property Plant Equipment Gross Cost    29 27629 85630 95633 63233 63234 37435 55537 435
Provisions For Liabilities Balance Sheet Subtotal    1 0511 0511 0511 0511 051358460662
Research Development Expense Recognised In Profit Or Loss          1 1951 020
Taxation Social Security Payable     6 50112 3917 1935 1596 8617 2936 946
Total Assets Less Current Liabilities180 930187 664191 097195 091214 784220 477222 353210 678268 892204 144226 907222 615
Total Borrowings        48 432   
Trade Creditors Trade Payables     1 9011 1755 80317 34567722 54033 752
Trade Debtors Trade Receivables     13 5536 33240 5586 3972 29667 10148 374
Creditors Due Within One Year185 804138 820103 90263 989135 747       
Provisions For Liabilities Charges2633292411381 051       
Tangible Fixed Assets Additions 1 5821 3876637 109       
Tangible Fixed Assets Cost Or Valuation71 66673 24821 50422 16729 276       
Tangible Fixed Assets Depreciation66 71868 62517 85719 47322 379       
Tangible Fixed Assets Depreciation Charged In Period 1 9072 1451 6162 906       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  52 913         
Tangible Fixed Assets Disposals  53 131         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements