Downloaded from Datalog REGISTERED NUMBER: (England and Wales)
|
|
|
- Ashlee Wright
- 10 years ago
- Views:
Transcription
1 REGISTERED NUMBER: (England and Wales) UNAUDITED FINANCIAL STATEMENTS FOR THE PERIOD 22 JUNE 2011 TO 31 MARCH 2012 FOR THE FINANCIAL COMPENSATION LAWYERS LIMITED
2
3 THE FINANCIAL COMPENSATION LAWYERS LIMITED (REGISTERED NUMBER: ) CONTENTS OF THE FINANCIAL STATEMENTS FOR THE PERIOD 22 JUNE 2011 TO 31 MARCH 2012 Page Company Information 1 Balance Sheet 2 Notes to the Financial Statements 3
4
5 THE FINANCIAL COMPENSATION LAWYERS LIMITED COMPANY INFORMATION FOR THE PERIOD 22 JUNE 2011 TO 31 MARCH 2012 DIRECTOR: M L Yugin REGISTERED OFFICE: Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY REGISTERED NUMBER: (England and Wales)
6 Page 1
7 THE FINANCIAL COMPENSATION LAWYERS LIMITED (REGISTERED NUMBER: ) BALANCE SHEET 31 MARCH 2012 CURRENT ASSETS Debtors 1 TOTAL ASSETS LESS CURRENT LIABILITIES 1 CAPITAL AND RESERVES Called up share capital 2 1 SHAREHOLDERS' FUNDS 1 The company is entitled to exemption from audit under Section 480 of the Companies Act 2006 for the period ended 31 March The members have not required the company to obtain an audit of its financial statements for the period ended 31 March 2012 in accordance with Section 476 of the Companies Act The director acknowledges his responsibilities for: ensuring that the company keeps accounting records which comply with Sections 386 and (a) 387 of the Companies Act 2006 and preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of each financial year and of its profit or loss for each financial year in accordance with the (b) requirements of Sections 394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial statements, so far as applicable to the company. These financial statements have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies. The financial statements were approved by the director on 13 March 2013 and were signed by: M L Yugin - Director
8 The notes form part of these financial statements Page 2
9 THE FINANCIAL COMPENSATION LAWYERS LIMITED (REGISTERED NUMBER: ) NOTES TO THE FINANCIAL STATEMENTS FOR THE PERIOD 22 JUNE 2011 TO 31 MARCH ACCOUNTING POLICIES Accounting convention The financial statements have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities (effective April 2008). The company was dormant throughout the period ended 31 March CALLED UP SHARE CAPITAL Allotted, issued and fully paid: Number: Class: Nominal value: 1 Ordinary Ordinary share of 1 was allotted and fully paid for cash at par during the period. 3. ULTIMATE PARENT COMPANY TCL 2012 Limited (formerly The Compensation Lawyers Limited) is regarded by the director as being the company's ultimate parent company.
10 Page 3
11
MASK BRICKWORK & BUILDING CONTRACTOR LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 06771200 (England and Wales)
MASK BRICKWORK & BUILDING CONTRACTOR LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 06771200 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31 March 2015 for Mask Brickwork
TF SECURITY SYSTEMS LIMITED Financial Accounts 2014-09-30 REGISTERED NUMBER: 06704281 (England and Wales)
TF SECURITY SYSTEMS LIMITED Financial Accounts 2014-09-30 REGISTERED NUMBER: 06704281 (England and Wales) TF SECURITY SYSTEMS LIMITED ABBREVIATED UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 SEPTEMBER
SCOTT REES INJURY CLAIMS LIMITED Financial Accounts 2014-02-28 REGISTERED NUMBER: 05355800 (England and Wales)
SCOTT REES INJURY CLAIMS LIMITED Financial Accounts 2014-02-28 REGISTERED NUMBER: 05355800 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 28 February 2014 for Scott Rees Injury Claims
WEEKEND ACCOUNTANT LTD. Abbreviated Unaudited Accounts. for the Year Ended 31 May 2014
REGISTERED NUMBER: 06909290 (England and Wales) WEEKEND ACCOUNTANT LTD Abbreviated Unaudited Accounts for the Year Ended 31 May 2014 WEEKEND ACCOUNTANT LTD (REGISTERED NUMBER: 06909290) Contents of the
OPEN INVOICE FINANCE LIMITED Financial Accounts 2014-07-31 REGISTERED NUMBER: 08604631 (England and Wales)
OPEN INVOICE FINANCE LIMITED Financial Accounts 2014-07-31 REGISTERED NUMBER: 08604631 (England and Wales) OPEN INVOICE FINANCE LIMITED ABBREVIATED UNAUDITED ACCOUNTS FOR THE PERIOD 10 JULY 2013 TO 31
ECONOMY PLUMBING AND HEATING LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 04760942 (England and Wales)
ECONOMY PLUMBING AND HEATING LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 04760942 (England and Wales) ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 MARCH 2015 FOR ECONOMY PLUMBING AND
D.J. PLUMBING HEATING & DRAINAGE LIMITED Financial Accounts 2015-01-31 REGISTERED NUMBER: 04641302 (England and Wales)
D.J. PLUMBING HEATING & DRAINAGE LIMITED Financial Accounts 2015-01-31 REGISTERED NUMBER: 04641302 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31 January 2015 for D.J.Plumbing
DENVER SERVICES LIMITED Financial Accounts 2014-08-31 REGISTERED NUMBER: 04055567 (England and Wales)
DENVER SERVICES LIMITED Financial Accounts 2014-08-31 REGISTERED NUMBER: 04055567 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31st August 2014 for Denver Services Ltd Denver Services
WARREN-MORRISON VALVES LIMITED Financial Accounts 2014-12-31
Company Registration No. 01095795 (England and Wales) UNAUDITED ABBREVIATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2014 CONTENTS Page Abbreviated balance sheet 1 Notes to the abbreviated accounts
Blueprint Dental Equipment Limited
Registered number 05055354 Abbreviated Accounts 31 March 2014 Registered number: 05055354 Abbreviated Balance Sheet as at 31 March 2014 Notes 2014 2013 Fixed assets Tangible assets 2 42,974 28,921 Current
Easy Claim Collections Ltd
EASY CLAIMS COLLECTION LTD Financial Accounts -01-31 Registration number: 08866876 Unaudited Abbreviated Accounts for the Period from 29 January 2014 to 31 January Wilds Ltd Chartered Accountants Lancaster
Small Company Limited. Abbreviated Accounts. 31 December 2007
Registered number 123456 Small Company Limited Abbreviated Accounts 31 December 2007 Abbreviated Balance Sheet as at 31 December 2007 Notes 2007 2006 Fixed assets Intangible assets 2 Tangible assets 3
Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04721985 (England and Wales)
Downloaded from Datalog http://www.datalog.co.u REGISTERED NUMBER: 04721985 (England and Wales) UNIVERSAL CLAIMS & CRASH REPAIRS LIMIT ED ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 MARCH 2014
Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04049178 (England and Wales)
REGISTERED NUMBER: 04049178 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31 August 2013 for Team Telemarketing Limited Team Telemarketing Limited (Registered number: 04049178)
REPORT OF THE DIRECTOR AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2014 FOR BRUNSWICK ROAD (PIRBRIGHT) RESIDENTS COMPANY LIMITED
REPORT OF THE DIRECTOR AND FINANCIAL STATEMENTS FOR BRUNSWICK ROAD (PIRBRIGHT) RESIDENTS CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Director 2 Chartered Accountant's
Report of the Directors and. Unaudited Financial Statements. for the Year Ended 31 December 2014. for. P.T.S Expertising Limited
Report of the Directors and Unaudited Financial Statements for P.T.S Expertising Limited Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Profit and Loss Account
HOST GLOBAL LIMITED Financial Accounts 2014-12-31
Company Registration No. 03821675 (England and Wales) ABBREVIATED ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2014 CONTENTS Page Abbreviated balance sheet 1 Notes to the abbreviated accounts 2-3 ABBREVIATED
Coolair Management Company Limited
Coolair Management Company Limited Registered number: 07471434 Directors' report and unaudited financial statements For the year ended 31 December 2014 COMPANY INFORMATION DIRECTORS J J Otterson A A Garstang
Downloaded from Datalog http://www.datalog.co.uk
Downloaded from Datalog http://www.datalog.co.u Registered number: 08908713 BELSTONE SERVICED OFFICES DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE PERIOD 24 FEBRUARY 2014 TO 30 SEPTEMBER
The International RSX Class Association Limited
Registration number: 6074589 The International RSX Class Association Limited (A company limited by guarantee) Director's Report and Unaudited Financial Statements for the Year Ended 31 January Contents
LETCHWORTH GARDEN CITY BUSINESS IMPROVEMENT DISTRICT LIMITED REPORT OF THE DIRECTORS AND UNAUDITED FINANCIAL STATEMENTS
REGISTERED NUMBER: 08948560 (England and Wales) LETCHWORTH GARDEN CITY BUSINESS IMPROVEMENT DISTRICT LIMITED REPORT OF THE DIRECTORS AND UNAUDITED FINANCIAL STATEMENTS CONTENTS OF THE FINANCIAL STATEMENTS
Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements
Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Period of accounts Start date: 1st June 2009 End date: 31st May 2010 Contents of the
L G P (Developments) Limited. Unaudited Abbreviated Accounts. for the Year Ended 30 April 2015
L G P (DEVELOPMENTS) LIMITED Financial Accounts 2015-04-30 Registration number: 06205919 Unaudited Abbreviated Accounts for the Year Ended 30 April 2015 C V Ross & Co Limited Accountants and Tax Consultants
Small Company Limited. Report and Accounts. 31 December 2007
Registered number 123456 Small Company Limited Report and Accounts 31 December 2007 Report and accounts Contents Page Company information 1 Directors' report 2 Accountants' report 3 Profit and loss account
Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements
Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Period of accounts Start date: 1st June 2008 End date: 31st May 2009 Contents of the
REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 FOR THE UK ASSOCIATION OF LETTING AGENTS LIMITED
REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE UK ASSOCIATION OF LETTING AGENTS CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Directors 2 Chartered Certified Accountant's
Ford Computer Systems Ltd ACCOUNTS FOR THE YEAR ENDED 30/06/2005
Registered number: 1111111 ACCOUNTS FOR THE YEAR ENDED 30/06/2005 Prepared By: Bloggs & Co ACCOUNTS FOR THE YEAR ENDED 30/06/2005 DIRECTORS D G Ford SECRETARY S J Ford REGISTERED OFFICE 65 High Street
Directors Report 2013
Directors Report 2013 Iris Insurance Brokers Limited Directors Report for the Year Ended 30 September 2013 Directors Report 2013 Contents Who we are 1 Key developments 1 Operational highlights 1 Financial
Retail Charity Bonds plc Audited Condensed Financial Statements for the period ended 31 August 2014
Audited Condensed Financial Statements for the period ended 31 Registered number: 8940313 Date of incorporation: 14 th March, 1 Contents of the Condensed Financial Statements for the Period Ended 31 Contents
Sable International Finance Limited
Company registration no. CD-207737 Sable International Finance Limited Registered Office: Card Corporate Services Limited Zephyr House, 122 Mary Street PO Box 709 Grand Cayman KY1-1107 Cayman Islands Contents
PNBN ENTERPRISES LTD T/A LAST IRELAND DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS
Draft Financial Statements at 09 NOVEMBER 2011 at 12:50:49 Company Registration No. 484831 (Eire) DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE PERIOD FROM INCORPORATION 25 MAY 2010 TO 31
Path to Possibilities Ltd. Report and Accounts. 30 November 2014
Registered number 06761238 Path to Possibilities Ltd Report and Accounts 30 November 2014 Report and accounts Contents Page Company information 1 Directors' report 2 Accountants' report 3 Profit and loss
Rathlin Ferries Limited. Directors report and financial statements Registered number SC306518 31 March 2010
Rathlin Ferries Limited Directors report and financial statements Registered number SC306518 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4 Profit and
Companies and Intellectual Property Commission Republic of South Africa
Companies and Intellectual Property Commission Republic of South Africa Form CoR 15.1A Short Standard Form for Private Companies This form is issued in terms of section 13 of the Companies Act, 2008 and
EXETER COMMUNITY ENERGY LIMITED UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JANUARY 2015
UNAUDITED FINANCIAL STATEMENTS Registered under the Co-operative and Community Benefit Societies Act 2014 - Registration number 32290R CONTENTS Page Accountants report 2 Profit and loss account 3 Balance
Annual Report and Accounts 2013
Annual Report and Accounts 2013 Registered Company No 4495641 (Registered in England and Wales). Reference and administrative details Status The organisation is a company limited by share capital, incorporated
Webcast Accounting for a purchase of own shares out of distributable reserves
Webcast Accounting for a purchase of own shares out of distributable reserves Simone Taylor-Allkins Technical Advisory Services, ICAEW Introduction how can we do a purchase of own shares? Small cash purchase
THE BRITISH WRESTLING ASSOCIATION LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 JANUARY 2010 TO 31 MARCH 2011
REGISTERED NUMBER: 04190868 (England and Wales) A Company Limited by Guarantee THE BRITISH WRESTLING ASSOCIATION LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 JANUARY 2010 TO
ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2013. Registered No.
(AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2013 Registered No. xxxx * Electrical Contracting Limited is a small company as defined by the Companies (Amendment)
LIVING LERWICK LIMITED COMPANY LIMITED BY GUARANTEE REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 AUGUST 2015
Company Registration No. SC428645 (Scotland) LIVING LERWICK LIMITED REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 AUGUST 2015 COMPANY INFORMATION Directors Company number Registered office
David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 31 March 2010
David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4
CORPORATE SERVICES IMMIGRATION. Memorandum On The Incorporation Of A Private Limited Company In Singapore
CORPORATE SERVICES IMMIGRATION Memorandum On The Incorporation Of A Private Limited Company In Singapore 1. Proposed Name of the Company A company cannot be registered under a particular name unless that
CROSSWORD CYBERSECURITY PLC
Registered number: 08927013 CROSSWORD CYBERSECURITY PLC AUDITED CONSOLIDATED FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 DECEMBER 2014 COMPANY INFORMATION DIRECTORS T Ilube J Bottomley Professor D Secher
Syllabus. Learning targets for the European Business Competence* Licence, EBC*L. Level A
Syllabus Learning targets for the European Business Competence* Licence, EBC*L Level A Business objectives and management ratios Accounting Costing and pricing Business law EBC*L International, Vienna,
BURFORD CAPITAL PLC ANNUAL REPORT AND FINANCIAL STATEMENTS. For the period 9 June 2014 to 31 December 2014
Company Registration No. 09077893 (England and Wales) BURFORD CAPITAL PLC ANNUAL REPORT AND FINANCIAL STATEMENTS For the period 9 June 2014 to 31 December 2014 Page Company Information 1 Strategic Report
UNIVERSAL OUTDOOR MEDIA GROUP PLC SEMI- ANNUAL ACCOUNTS STATEMENT AND MANAGEMENT REPORT (Unaudited) 31 DECEMBER 2014
UNIVERSAL OUTDOOR MEDIA GROUP PLC SEMI- ANNUAL ACCOUNTS STATEMENT AND MANAGEMENT REPORT (Unaudited) INTERIM MANAGEMENT REPORT Chairman Statement Your Board announces the Group s unaudited interim results
Corporate Governance Guidelines
Board Composition and Selection Organization Corporate Governance Guidelines The Board shall consist of a minimum of 5 and a maximum of 20 directors, as determined from time to time by the directors following
Teacher Resource Bank
Teacher Resource Bank GCE Accounting Other Guidance: ACCN2 Update on IAS ACCN3 Updates on IAS (July 2012). The Assessment and Qualifications Alliance (AQA) is a company limited by guarantee registered
Entrepreneurs' Relief and Growth Shares
Entrepreneurs' Relief and Growth Shares Introduction This fact sheet deals with the Entrepreneurs' Relief ("ER") on the disposal of shares by individuals. It includes two case studies illustrating how
SOLUTION ENGINEERING HOLDINGS BERHAD ( SOLUTION OR THE COMPANY )
SOLUTION ENGINEERING HOLDINGS BERHAD ( SOLUTION OR THE COMPANY ) (I) (II) PROPOSED BONUS ISSUE PROPOSED AMENDMENTS 1. INTRODUCTION On behalf of the Board of Directors of Solution ( Board ), OSK Investment
AssetCo plc ( AssetCo or the Company ) Results for the six-month period ended 31 March 2012
Issued on behalf of AssetCo plc Date: Friday 29 June 2012 Immediate Release Statement by the Chairman, Tudor Davies AssetCo plc ( AssetCo or the Company ) Results for the six-month period ended 31 March
The Cayzer Trust Company Limited
Directors Report and Financial Statements Year ended 31 March 2012 Registered in England & Wales No. 4987694 Directors Michael G Wyatt MBE (Chairman) The Hon Charles Cayzer The Hon Mrs Gilmour Ian A Leeson
CROSS-BORDER MERGERS OF LIMITED LIABILITY COMPANIES
1 CROSS-BORDER MERGERS OF LIMITED LIABILITY COMPANIES Law 2 of 186(I) of 2007 has introduced new provisions to the Cyprus Companies Law, Cap. 113 in consistency to the provisions of Directive 2005/56/EC
