Sharman Law LLP BEDFORDSHIRE


Founded in 2008, Sharman Law LLP, classified under reg no. OC334743 is an active company. Currently registered at 1 Harpur Street MK40 1PF, Bedfordshire the company has been in the business for 16 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

As of 28 May 2024, our data shows no information about any ex officers on these positions.

Sharman Law LLP Address / Contact

Office Address 1 Harpur Street
Office Address2 Bedford
Town Bedfordshire
Post code MK40 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC334743
Date of Incorporation Tue, 12th Feb 2008
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Helen B.

Position: LLP Member

Appointed: 01 October 2020

Melanie L.

Position: LLP Designated Member

Appointed: 01 April 2016

Jonathan C.

Position: LLP Designated Member

Appointed: 01 April 2015

Ann P.

Position: LLP Designated Member

Appointed: 06 April 2008

Philip E.

Position: LLP Designated Member

Appointed: 14 February 2008

Philip B.

Position: LLP Member

Appointed: 01 April 2015

Resigned: 28 April 2017

Stephen W.

Position: LLP Member

Appointed: 18 July 2013

Resigned: 31 March 2023

Sl Facilities & Services Ltd

Position: Corporate LLP Member

Appointed: 01 April 2012

Resigned: 12 December 2013

Christopher A.

Position: LLP Member

Appointed: 01 July 2010

Resigned: 22 June 2012

Simon P.

Position: LLP Designated Member

Appointed: 01 July 2010

Resigned: 31 March 2023

Anthony N.

Position: LLP Designated Member

Appointed: 12 February 2008

Resigned: 05 April 2013

John M.

Position: LLP Designated Member

Appointed: 12 February 2008

Resigned: 05 April 2010

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As BizStats found, there is Helen W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Jonathan C. This PSC has significiant influence or control over the company,. The third one is Melanie L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Helen W.

Notified on 1 April 2024
Nature of control: significiant influence or control

Jonathan C.

Notified on 1 April 2023
Nature of control: significiant influence or control

Melanie L.

Notified on 1 April 2023
Nature of control: significiant influence or control

Ann P.

Notified on 20 June 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Philip E.

Notified on 20 June 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Simon P.

Notified on 20 June 2016
Ceased on 31 March 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand411 5311 438 554914 501922 861
Current Assets1 076 1642 263 7061 694 4611 659 735
Debtors664 633825 152779 960736 874
Net Assets Liabilities745 8681 238 7681 035 5381 086 013
Other Debtors102 41994 362126 371141 917
Property Plant Equipment72 45249 53639 24629 795
Other
Accrued Liabilities Deferred Income111 392189 497178 669170 209
Accumulated Depreciation Impairment Property Plant Equipment377 451408 144433 154454 844
Additions Other Than Through Business Combinations Property Plant Equipment 7 77714 72012 239
Amounts Recoverable On Contracts368 082471 039486 599388 383
Average Number Employees During Period42333535
Bank Borrowings Overdrafts34 903275 00050 00050 000
Creditors402 748849 474523 169478 517
Depreciation Rate Used For Property Plant Equipment 333333
Future Minimum Lease Payments Under Non-cancellable Operating Leases250 079292 245211 474167 838
Increase From Depreciation Charge For Year Property Plant Equipment 30 69325 01021 690
Net Current Assets Liabilities673 4161 414 2321 171 2921 181 218
Other Creditors29 82634 37622 78517 751
Other Taxation Social Security Payable167 958304 625226 945201 656
Property Plant Equipment Gross Cost449 903457 680472 400484 639
Total Assets Less Current Liabilities745 8681 463 7681 210 5381 211 013
Trade Creditors Trade Payables58 66945 97644 77038 901
Trade Debtors Trade Receivables194 132259 751166 990206 574

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements