New Ll Limited CARDIFF


Founded in 2014, New Ll, classified under reg no. 08925522 is an active company. Currently registered at 3 Assembly Square Britannia Quay CF10 4PL, Cardiff the company has been in the business for 10 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30. Since 2014/11/07 New Ll Limited is no longer carrying the name Newlawslegal.

The firm has 3 directors, namely Rachelle S., Stephen B. and Tessa L.. Of them, Tessa L. has been with the company the longest, being appointed on 7 March 2014 and Rachelle S. and Stephen B. have been with the company for the least time - from 1 October 2018. As of 28 March 2024, there were 3 ex directors - Jonathan G., Edward F. and others listed below. There were no ex secretaries.

New Ll Limited Address / Contact

Office Address 3 Assembly Square Britannia Quay
Office Address2 Cardiff Bay
Town Cardiff
Post code CF10 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08925522
Date of Incorporation Thu, 6th Mar 2014
Industry Dormant Company
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Rachelle S.

Position: Director

Appointed: 01 October 2018

Stephen B.

Position: Director

Appointed: 01 October 2018

Tessa L.

Position: Director

Appointed: 07 March 2014

Jonathan G.

Position: Director

Appointed: 01 October 2018

Resigned: 03 August 2021

Edward F.

Position: Director

Appointed: 01 October 2018

Resigned: 30 November 2023

Barbara K.

Position: Director

Appointed: 06 March 2014

Resigned: 06 March 2014

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Acuity Legal Limited from Cardiff, Wales. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Tessa L. This PSC owns 75,01-100% shares.

Acuity Legal Limited

3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07545730
Notified on 1 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tessa L.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 75,01-100% shares

Company previous names

Newlawslegal November 7, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth46 48445 980       
Balance Sheet
Current Assets1 292 744388 938518 690480 467148 1291   
Debtors99 72928 385156 599114 22988 2461   
Net Assets Liabilities 45 980167 985191 133360 9311111
Cash Bank In Hand1 187 695357 127       
Cash Bank On Hand 357 127354 877359 91359 883    
Intangible Fixed Assets760 000720 000       
Property Plant Equipment 5 8234 6367 4666 449    
Stocks Inventory5 3203 426       
Tangible Fixed Assets5 1005 823       
Total Inventories 3 4267 2146 325     
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve46 48345 979       
Shareholder Funds46 48445 980       
Other
Average Number Employees During Period  543    
Net Current Assets Liabilities-718 616-679 843-376 651-347 166-152 1851   
Total Assets Less Current Liabilities46 48445 980267 985220 300360 9311   
Accumulated Amortisation Impairment Intangible Assets 80 000160 000240 000293 333    
Accumulated Depreciation Impairment Property Plant Equipment 3 6425 1876 7328 022    
Bank Borrowings Overdrafts 4 64927 28768 429     
Creditors 1 068 781100 00029 167300 314    
Creditors Due Within One Year2 011 3601 068 781       
Fixed Assets765 100725 823644 636567 466513 116    
Increase From Amortisation Charge For Year Intangible Assets  80 00080 00053 333    
Increase From Depreciation Charge For Year Property Plant Equipment  1 5451 5451 290    
Intangible Assets 720 000640 000560 000506 667    
Intangible Assets Gross Cost 800 000800 000800 000     
Intangible Fixed Assets Additions800 000        
Intangible Fixed Assets Aggregate Amortisation Impairment40 00080 000       
Intangible Fixed Assets Amortisation Charged In Period40 00040 000       
Intangible Fixed Assets Cost Or Valuation800 000        
Number Shares Allotted11    111
Other Creditors 709 644100 00029 167186 460    
Other Taxation Social Security Payable 62 185101 93439 294113 854    
Par Value Share11    111
Payments Received On Account 282 461286 120359 521     
Property Plant Equipment Gross Cost 9 4659 82314 19814 471    
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions6 8002 665       
Tangible Fixed Assets Cost Or Valuation6 8009 465       
Tangible Fixed Assets Depreciation1 7003 642       
Tangible Fixed Assets Depreciation Charged In Period1 7001 942       
Total Additions Including From Business Combinations Property Plant Equipment  3584 375273    
Trade Creditors Trade Payables 9 8427 24910 342     
Trade Debtors Trade Receivables 28 385156 599114 22988 246    
Called Up Share Capital Not Paid Not Expressed As Current Asset     1111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/11/30
filed on: 30th, August 2023
Free Download (2 pages)

Company search