The Legal Marketing Innovation Company Limited MANCHESTER


The Legal Marketing Innovation Company started in year 2011 as Private Limited Company with registration number 07872469. The The Legal Marketing Innovation Company company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Manchester at 3rd Floor Lancaster Buildings. Postal code: M3 2BW. Since Thursday 26th January 2012 The Legal Marketing Innovation Company Limited is no longer carrying the name Jcco 284.

The company has 4 directors, namely Joy K., Terence C. and Victoria B. and others. Of them, James B. has been with the company the longest, being appointed on 6 December 2011 and Joy K. has been with the company for the least time - from 20 September 2019. As of 1 May 2024, there was 1 ex director - Michael B.. There were no ex secretaries.

The Legal Marketing Innovation Company Limited Address / Contact

Office Address 3rd Floor Lancaster Buildings
Office Address2 77 Deansgate
Town Manchester
Post code M3 2BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07872469
Date of Incorporation Tue, 6th Dec 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Joy K.

Position: Director

Appointed: 20 September 2019

Terence C.

Position: Director

Appointed: 01 March 2017

Victoria B.

Position: Director

Appointed: 23 March 2012

James B.

Position: Director

Appointed: 06 December 2011

Cs Secretaries Limited

Position: Corporate Secretary

Appointed: 06 December 2011

Resigned: 06 December 2011

Cs Directors Limited

Position: Corporate Director

Appointed: 06 December 2011

Resigned: 06 December 2011

Michael B.

Position: Director

Appointed: 06 December 2011

Resigned: 06 December 2011

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Terence C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Terence C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Jcco 284 January 26, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37 845181 177211 453130 139
Current Assets255 700213 358239 872164 563
Debtors217 85532 18128 41934 424
Net Assets Liabilities174 903136 037209 688144 110
Other Debtors141 2158 61611 65118 544
Property Plant Equipment 69 67354 87140 069
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 33519 13733 939
Average Number Employees During Period3221
Bank Borrowings Overdrafts 45 00035 00025 000
Corporation Tax Payable41 00323 73020 0603 795
Creditors80 79745 00035 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 33514 80214 802
Net Current Assets Liabilities174 903124 481200 300136 636
Other Creditors16 9981 5871 6381 544
Other Taxation Social Security Payable16 29751 6226 6538 324
Property Plant Equipment Gross Cost 74 00874 008 
Provisions For Liabilities Balance Sheet Subtotal 13 11710 4837 595
Total Additions Including From Business Combinations Property Plant Equipment 74 008  
Total Assets Less Current Liabilities174 903194 154255 171176 705
Trade Creditors Trade Payables6 4996 9381 2214 264
Trade Debtors Trade Receivables76 64023 56516 76815 880

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Wednesday 6th December 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search