Legal And Valuation (land) Limited

General information

Name:

Legal And Valuation (land) Ltd

Office Address:

23 Marsden Way, East Shore Village, Seaham SR7 7WX County Durham

Number: 04472431

Incorporation date: 2002-06-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Legal And Valuation (land) came into being in 2002 as a company enlisted under no 04472431, located at SR7 7WX County Durham at 23 Marsden Way, East Shore. This company has been in business for 22 years and its official state is active. The firm's registered with SIC code 69102 - Solicitors. Legal And Valuation (land) Ltd filed its account information for the period that ended on 2022-03-31. The company's latest annual confirmation statement was filed on 2023-06-28.

Council Scarborough Borough Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 8,954 pounds of revenue. In 2014 the company had 12 transactions that yielded 39,831 pounds. In total, transactions conducted by the company since 2013 amounted to £98,422. Cooperation with the Scarborough Borough Council council covered the following areas: Nymnpa Invoices, Legal Services and Nymnp - Locum Costs.

As mentioned in the following enterprise's directors directory, since 2012-08-01 there have been two directors: Emma S. and Richard S..

Financial data based on annual reports

Company staff

Emma S.

Role: Director

Appointed: 01 August 2012

Latest update: 28 January 2024

Emma S.

Role: Secretary

Appointed: 18 October 2005

Latest update: 28 January 2024

Richard S.

Role: Director

Appointed: 04 July 2002

Latest update: 28 January 2024

People with significant control

Executives with significant control over the firm are: Richard S. owns 1/2 or less of company shares. Emma S. owns 1/2 or less of company shares.

Richard S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Emma S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Olivia S.
Notified on 1 November 2016
Ceased on 31 March 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts 24 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 24 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 September 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts 4 September 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 4 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Scarborough Borough Council 2 £ 8 954.00
2015-01-14 20150114239242000000001 £ 4 569.50 Nymnpa Invoices
2015-01-26 20150127240873000000001 £ 4 384.50 Nymnpa Invoices
2014 Scarborough Borough Council 12 £ 39 830.50
2014-11-27 27/11/2014_266 £ 4 662.00 Legal Services
2014-06-23 Ref: 20140619214673000000001 £ 4 273.50 Nymnp - Locum Costs
2014-08-28 Ref 20140822222560000000001 £ 4 051.50 Nymnp - Locum Costs
2013 Scarborough Borough Council 15 £ 49 637.40
2013-11-25 Ref: 20131120187947000000001 £ 5 291.00 Nymnp - Locum Costs
2013-06-20 Ref: 20130614169343000000001 £ 5 220.00 Nymnp - Locum Costs
2013-08-15 Ref: 20130812176262000000001 £ 4 968.00 Nymnp - Locum Costs

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
21
Company Age

Similar companies nearby

Closest companies