You are here: bizstats.co.uk > a-z index > Q list > QC list

Qc Law Solicitors Ltd LIVERSEDGE


Founded in 2015, Qc Law Solicitors, classified under reg no. 09533621 is an active company. Currently registered at 633 Halifax Road WF15 8HG, Liversedge the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023. Since Friday 16th June 2017 Qc Law Solicitors Ltd is no longer carrying the name Quantum Chambers Law.

The company has one director. Rizwan A., appointed on 9 April 2015. There are currently no secretaries appointed. As of 23 April 2024, there was 1 ex director - Omar K.. There were no ex secretaries.

Qc Law Solicitors Ltd Address / Contact

Office Address 633 Halifax Road
Town Liversedge
Post code WF15 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09533621
Date of Incorporation Thu, 9th Apr 2015
Industry Solicitors
Industry Barristers at law
End of financial Year 30th June
Company age 9 years old
Account next due date Mon, 31st Mar 2025 (342 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Rizwan A.

Position: Director

Appointed: 09 April 2015

Omar K.

Position: Director

Appointed: 09 April 2015

Resigned: 04 January 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Rizwan A. The abovementioned PSC and has 75,01-100% shares.

Rizwan A.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Quantum Chambers Law June 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-21 8283 797      
Balance Sheet
Cash Bank On Hand 130 90983 101105 907240 720155 304 3 100
Current Assets3 838130 909110 113204 176354 205331 727167 497254 517
Debtors  27 01298 269113 485176 423167 497251 417
Net Assets Liabilities     144 263-27 88186 960
Property Plant Equipment 3758 79436 31527 37226 42823 99251 213
Other Debtors  20 04883 25899 412160 034  
Cash Bank In Hand3 838       
Net Assets Liabilities Including Pension Asset Liability-21 8283 797      
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-21 928       
Shareholder Funds-21 8283 797      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1253 05615 16024 28333 09241 08955 444
Average Number Employees During Period  172327221212
Creditors 127 48762 612139 800287 057213 892219 370218 770
Fixed Assets 375   26 42823 99251 213
Increase From Depreciation Charge For Year Property Plant Equipment  2 93112 1049 1238 8097 99714 355
Net Current Assets Liabilities-21 8283 42247 50164 37667 148117 835-51 87335 747
Property Plant Equipment Gross Cost 50011 85051 47551 65559 52065 081106 657
Total Additions Including From Business Combinations Property Plant Equipment  11 35039 6251807 8655 56141 576
Total Assets Less Current Liabilities-9 4723 79756 295100 69194 520144 263-27 88186 960
Other Creditors 126 33812 56044 91629 48312 507  
Other Taxation Social Security Payable 1 14948 38349 86459 38611 966  
Trade Creditors Trade Payables  1 66945 020198 188189 419  
Trade Debtors Trade Receivables  6 96415 01114 07316 389  
Capital Employed-21 828       
Creditors Due After One Year12 356       
Creditors Due Within One Year25 666127 487      
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 1st April 2024
filed on: 5th, April 2024
Free Download (3 pages)

Company search