Company NameLaw Costing Limited
Company StatusActive
Company Number04081654
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameGuy Platt-Higgins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(same day as company formation)
RoleCosts Draftsman
Country of ResidenceEngland
Correspondence Address72 Wallasey Road
Wallasey
CH44 2AE
Wales
Director NameMr Michael Hope
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(4 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleCosts Draftsman
Country of ResidenceUnited Kingdom
Correspondence Address72 Wallasey Road
Wallasey
CH44 2AE
Wales
Director NameMrs Stacey Anne Branscombe
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(11 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleAccounts
Country of ResidenceEngland
Correspondence Address72 Wallasey Road
Wallasey
CH44 2AE
Wales
Secretary NameSamantha Syme
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleStudent
Correspondence Address51 Village Way
Wallasey Village
Wirral
CH45 3NY
Wales
Secretary NameSteven Alex Barber
NationalityBritish
StatusResigned
Appointed20 July 2001(9 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 18 October 2019)
RoleConsultant
Correspondence Address72 Wallasey Road
Wallasey
CH44 2AE
Wales
Director NamePaul Lloyd
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2008)
RoleCosts Negotiator
Correspondence Address2 Greenodd Avenue
Croxteou Park
Liverpool
Merseyside
L12 0HF
Director NameNicholas Platt Higgins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2007)
RoleSales Manager
Correspondence Address79 Falconers Green
Kingswood
Warrington
Cheshire
WA5 7XF
Director NameMiss Tina Hall-Bird
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2010)
RoleCosts Draftsman
Country of ResidenceEngland
Correspondence Address181 Seaview Road
Wallasey
Wirral
CH45 4PB
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.lawcostingltd.co.uk/
Telephone0151 6501888
Telephone regionLiverpool

Location

Registered Address72 Wallasey Road
Wallasey
CH44 2AE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Guy Platt-higgins
100.00%
Ordinary

Financials

Year2014
Net Worth£997,845
Cash£746,924
Current Liabilities£232,257

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

7 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 March 2016Director's details changed for Mr Guy Platt-Higgins on 7 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Michael Hope on 7 March 2016 (2 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
14 October 2015Director's details changed for Miss Stacey Anne Branscombe on 4 April 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(5 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Appointment of Miss Stacey Anne Branscombe as a director (2 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
4 October 2011Secretary's details changed for Steven Alex Barber on 3 October 2010 (1 page)
4 October 2011Secretary's details changed for Steven Alex Barber on 3 October 2010 (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 April 2010Termination of appointment of Tina Hall-Bird as a director (1 page)
27 October 2009Director's details changed for Guy Platt-Higgins on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Miss Tina Hall-Bird on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Guy Platt-Higgins on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Miss Tina Hall-Bird on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Michael Hope on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Michael Hope on 1 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 October 2008Director's change of particulars / michael hope / 23/03/2007 (2 pages)
8 October 2008Return made up to 02/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Director appointed miss tina hall-bird (1 page)
10 January 2008Director resigned (1 page)
13 December 2007Return made up to 02/10/07; full list of members (8 pages)
15 November 2007Registered office changed on 15/11/07 from: 113 wallasey road wallasey merseyside CH44 2AA (1 page)
16 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
3 July 2007Director resigned (1 page)
10 October 2006Return made up to 02/10/06; full list of members (2 pages)
20 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
8 December 2005Return made up to 02/10/05; full list of members (8 pages)
3 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
6 October 2004Return made up to 02/10/04; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
24 October 2003Return made up to 02/10/03; full list of members (6 pages)
12 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
7 October 2002Return made up to 02/10/02; full list of members (6 pages)
18 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
29 November 2001Ad 30/09/01--------- £ si 99@1 (2 pages)
22 November 2001Return made up to 02/10/01; full list of members (6 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Incorporation (13 pages)