Shore Wills Ltd BRIGHTON


Shore Wills started in year 2006 as Private Limited Company with registration number 05733102. The Shore Wills company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Brighton at 109a Dyke Road. Postal code: BN1 3JE. Since July 11, 2007 Shore Wills Ltd is no longer carrying the name Shore Legal Solutions.

The company has one director. Daniel B., appointed on 11 July 2007. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Peter L., Kthe Boyall Group Ltd and others listed below. There were no ex secretaries.

Shore Wills Ltd Address / Contact

Office Address 109a Dyke Road
Town Brighton
Post code BN1 3JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05733102
Date of Incorporation Tue, 7th Mar 2006
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Shore Secretaries Limited

Position: Corporate Secretary

Appointed: 11 July 2007

Daniel B.

Position: Director

Appointed: 11 July 2007

Peter L.

Position: Director

Appointed: 11 July 2007

Resigned: 31 March 2010

Boyall Secretaries Limited

Position: Corporate Secretary

Appointed: 07 March 2006

Resigned: 11 July 2007

Kthe Boyall Group Ltd

Position: Director

Appointed: 07 March 2006

Resigned: 07 March 2006

The Boyall Group (management) Ltd

Position: Corporate Director

Appointed: 07 March 2006

Resigned: 11 July 2007

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Daniel B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Daniel B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shore Legal Solutions July 11, 2007
Frobisher's Legal Solutions May 30, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  9169038902019031 0501 052178
Current Assets    8902 751903 1 0521 068
Debtors     2 550   890
Net Assets Liabilities  9169038901 0888819651 0041 005
Cash Bank In Hand942929916       
Net Assets Liabilities Including Pension Asset Liability942929916       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-58-71-84       
Other
Average Number Employees During Period    111111
Creditors     1 66322854863
Net Current Assets Liabilities9429299169038901 0888819651 0041 005
Other Creditors     1 64222854762
Other Taxation Social Security Payable     21  11
Trade Debtors Trade Receivables     2 550   890
Capital Employed942929916       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates March 4, 2024
filed on: 6th, March 2024
Free Download (3 pages)

Company search

Advertisements