Garley-evans & Chapman Legal Ltd RUSHDEN


Garley-evans & Chapman Legal started in year 2014 as Private Limited Company with registration number 09127839. The Garley-evans & Chapman Legal company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Rushden at 83 Kimbolton Road. Postal code: NN10 8HL. Since Tue, 2nd Dec 2014 Garley-evans & Chapman Legal Ltd is no longer carrying the name Lge Legal Solutions.

The firm has 2 directors, namely Kay C., Lisa G.. Of them, Lisa G. has been with the company the longest, being appointed on 14 July 2014 and Kay C. has been with the company for the least time - from 28 November 2014. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Garley-evans & Chapman Legal Ltd Address / Contact

Office Address 83 Kimbolton Road
Office Address2 Higham Ferrers
Town Rushden
Post code NN10 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09127839
Date of Incorporation Mon, 14th Jul 2014
Industry Solicitors
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Kay C.

Position: Director

Appointed: 28 November 2014

Lisa G.

Position: Director

Appointed: 14 July 2014

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Kay C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lisa G. This PSC owns 25-50% shares and has 25-50% voting rights.

Kay C.

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

Lisa G.

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

Company previous names

Lge Legal Solutions December 2, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth44 67049 871       
Balance Sheet
Cash Bank In Hand66 80767 508       
Cash Bank On Hand 67 50865 05490 23993 89280 338113 25684 46858 788
Current Assets81 97981 69577 76893 59497 24783 693116 86888 08074 896
Debtors15 17214 18712 7143 3553 3553 3553 6123 61216 108
Other Debtors 3 3003 3553 3553 3553 3553 6123 6123 612
Property Plant Equipment 1 3691 0811 162572260221188826
Tangible Fixed Assets1 3511 369       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve44 47049 671       
Shareholder Funds44 67049 871       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9591 7462 4653 0553 3673 4063 4393 801
Average Number Employees During Period 22      
Creditors 33 19344 68964 12063 99239 44559 29716 75819 224
Creditors Due Within One Year38 66033 193       
Increase From Depreciation Charge For Year Property Plant Equipment  7877195903123933362
Net Current Assets Liabilities43 31948 50233 07929 47433 25544 24857 57171 32255 672
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 25 27946 55564 12063 95136 86637 65611 46819 224
Other Taxation Social Security Payable 7 914-1 866 412 5793 1415 290 
Par Value Share111111111
Property Plant Equipment Gross Cost 2 3282 8273 6273 6273 6273 6273 6274 627
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions1 839489       
Tangible Fixed Assets Cost Or Valuation1 8392 328       
Tangible Fixed Assets Depreciation488959       
Tangible Fixed Assets Depreciation Charged In Period488471       
Total Additions Including From Business Combinations Property Plant Equipment  499800    1 000
Total Assets Less Current Liabilities44 67049 87134 16030 63633 82744 50857 79271 51056 498
Trade Debtors Trade Receivables 10 8879 359     12 496
Bank Borrowings Overdrafts      18 500  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 17th, August 2023
Free Download (3 pages)

Company search

Advertisements