You are here: bizstats.co.uk > a-z index > S list > SH list

Shb Solicitors Limited LEICESTER


Founded in 2014, Shb Solicitors, classified under reg no. 09155072 is an active company. Currently registered at 1 Berridge Street LE1 5JT, Leicester the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 6 directors, namely Carly P., Lisa B. and Clive C. and others. Of them, Lisa B., Clive C., Colin G., Steven M., Robert H. have been with the company the longest, being appointed on 31 July 2014 and Carly P. has been with the company for the least time - from 17 July 2019. As of 29 April 2024, there was 1 ex director - Richard P.. There were no ex secretaries.

Shb Solicitors Limited Address / Contact

Office Address 1 Berridge Street
Town Leicester
Post code LE1 5JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09155072
Date of Incorporation Thu, 31st Jul 2014
Industry Solicitors
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Carly P.

Position: Director

Appointed: 17 July 2019

Lisa B.

Position: Director

Appointed: 31 July 2014

Clive C.

Position: Director

Appointed: 31 July 2014

Colin G.

Position: Director

Appointed: 31 July 2014

Steven M.

Position: Director

Appointed: 31 July 2014

Robert H.

Position: Director

Appointed: 31 July 2014

Richard P.

Position: Director

Appointed: 31 July 2014

Resigned: 28 June 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Salusbury Harding & Barlow Llp from Leicester, England. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Salusbury Harding & Barlow Llp

Legal authority Companies Act
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England & Wales
Registration number Oc365809
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302022-03-312023-03-31
Net Worth426 969512 009      
Balance Sheet
Cash Bank In Hand193 747207 191      
Cash Bank On Hand 207 191181 768102 672229 818266 367521 487181 973
Current Assets621 278607 649625 495711 406806 428743 1641 133 272832 250
Debtors427 531400 458443 727608 734576 610476 797611 785650 277
Intangible Fixed Assets263 790234 480      
Net Assets Liabilities 512 009564 864658 582781 204764 736970 668725 718
Net Assets Liabilities Including Pension Asset Liability426 969512 009      
Other Debtors   114 05653 35564 630127 025140 445
Property Plant Equipment 29 33323 57819 03115 63517 40211 9638 354
Tangible Fixed Assets26 07529 333      
Reserves/Capital
Called Up Share Capital390 000390 000      
Profit Loss Account Reserve36 969122 009      
Shareholder Funds426 969512 009      
Other
Amount Specific Advance Or Credit Made In Period Directors     475  
Amount Specific Advance Or Credit Repaid In Period Directors     475  
Accrued Liabilities Deferred Income 7 6846 70913 717    
Accumulated Amortisation Impairment Intangible Assets 58 62087 930117 240146 550175 860219 825249 135
Accumulated Depreciation Impairment Property Plant Equipment 10 60716 36222 25128 76032 94339 57226 608
Amounts Owed By Group Undertakings  22 88738 62038 34710 1568 7898 250
Amounts Owed To Group Undertakings 884      
Amounts Recoverable On Contracts 166 789180 993238 758273 069249 947275 363246 640
Average Number Employees During Period 26262525242223
Corporation Tax Payable 63 26747 31358 449    
Creditors 357 845288 072246 415185 911110 905246 438157 751
Creditors Due Within One Year484 156357 845      
Fixed Assets289 865263 813228 748194 891162 185134 64285 23852 319
Increase From Amortisation Charge For Year Intangible Assets  29 31029 31029 31029 31043 96529 310
Increase From Depreciation Charge For Year Property Plant Equipment  5 7555 8896 5094 1836 6294 627
Intangible Assets 234 480205 170175 860146 550117 24073 27543 965
Intangible Assets Gross Cost 293 100293 100293 100293 100293 100293 100 
Intangible Fixed Assets Additions293 100       
Intangible Fixed Assets Aggregate Amortisation Impairment29 31058 620      
Intangible Fixed Assets Amortisation Charged In Period29 31029 310      
Intangible Fixed Assets Cost Or Valuation293 100       
Net Current Assets Liabilities137 122249 804337 423464 991620 517632 259886 834674 499
Number Shares Allotted390 000390 000      
Number Shares Issued Fully Paid  390 000390 000390 000390 000390 000390 000
Other Creditors 4 5114 032127 56655 92011 19312 69030 629
Other Taxation Social Security Payable 7 4407 7157 298127 85497 190231 578120 795
Par Value Share11111111
Prepayments Accrued Income 77 28579 659101 504    
Property Plant Equipment Gross Cost 39 94039 94041 28244 39550 34551 53534 962
Provisions For Liabilities Balance Sheet Subtotal 1 6081 3071 3001 4982 1651 4041 100
Provisions For Liabilities Charges181 608      
Share Capital Allotted Called Up Paid390 000390 000      
Tangible Fixed Assets Additions30 9279 013      
Tangible Fixed Assets Cost Or Valuation30 92739 940      
Tangible Fixed Assets Depreciation4 85210 607      
Tangible Fixed Assets Depreciation Charged In Period4 8525 755      
Total Additions Including From Business Combinations Property Plant Equipment   1 3423 1135 9501 1901 018
Total Assets Less Current Liabilities426 987513 617566 171659 882782 702766 901972 072726 818
Trade Creditors Trade Payables 3 9316 1101 9582 1372 5222 1706 327
Trade Debtors Trade Receivables 156 384152 750217 300211 839152 064200 608254 942
Disposals Decrease In Depreciation Impairment Property Plant Equipment       17 591
Disposals Property Plant Equipment       17 591

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
2024/04/06 - the day director's appointment was terminated
filed on: 10th, April 2024
Free Download (1 page)

Company search

Advertisements