Wallasey
CH44 2AE
Wales
Director Name | Mr Michael Hope |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Costs Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | 72 Wallasey Road Wallasey CH44 2AE Wales |
Director Name | Mrs Stacey Anne Branscombe |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 72 Wallasey Road Wallasey CH44 2AE Wales |
Secretary Name | Samantha Syme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Student |
Correspondence Address | 51 Village Way Wallasey Village Wirral CH45 3NY Wales |
Secretary Name | Steven Alex Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 18 October 2019) |
Role | Consultant |
Correspondence Address | 72 Wallasey Road Wallasey CH44 2AE Wales |
Director Name | Paul Lloyd |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2008) |
Role | Costs Negotiator |
Correspondence Address | 2 Greenodd Avenue Croxteou Park Liverpool Merseyside L12 0HF |
Director Name | Nicholas Platt Higgins |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2007) |
Role | Sales Manager |
Correspondence Address | 79 Falconers Green Kingswood Warrington Cheshire WA5 7XF |
Director Name | Miss Tina Hall-Bird |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2010) |
Role | Costs Draftsman |
Country of Residence | England |
Correspondence Address | 181 Seaview Road Wallasey Wirral CH45 4PB Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.lawcostingltd.co.uk/ |
---|---|
Telephone | 0151 6501888 |
Telephone region | Liverpool |
Registered Address | 72 Wallasey Road Wallasey CH44 2AE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Guy Platt-higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £997,845 |
Cash | £746,924 |
Current Liabilities | £232,257 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
7 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 March 2016 | Director's details changed for Mr Guy Platt-Higgins on 7 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Michael Hope on 7 March 2016 (2 pages) |
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Miss Stacey Anne Branscombe on 4 April 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Appointment of Miss Stacey Anne Branscombe as a director (2 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Secretary's details changed for Steven Alex Barber on 3 October 2010 (1 page) |
4 October 2011 | Secretary's details changed for Steven Alex Barber on 3 October 2010 (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 April 2010 | Termination of appointment of Tina Hall-Bird as a director (1 page) |
27 October 2009 | Director's details changed for Guy Platt-Higgins on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Miss Tina Hall-Bird on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Guy Platt-Higgins on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Miss Tina Hall-Bird on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Michael Hope on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Michael Hope on 1 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 October 2008 | Director's change of particulars / michael hope / 23/03/2007 (2 pages) |
8 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Director appointed miss tina hall-bird (1 page) |
10 January 2008 | Director resigned (1 page) |
13 December 2007 | Return made up to 02/10/07; full list of members (8 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 113 wallasey road wallasey merseyside CH44 2AA (1 page) |
16 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
3 July 2007 | Director resigned (1 page) |
10 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
20 July 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
8 December 2005 | Return made up to 02/10/05; full list of members (8 pages) |
3 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
6 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
27 April 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
12 May 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
7 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
29 November 2001 | Ad 30/09/01--------- £ si 99@1 (2 pages) |
22 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Incorporation (13 pages) |