Company NameCosts Lawyer Standards Board Limited
Company StatusActive
Company Number04608905
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)
Previous NameThe Association Of Law Costs Draftsmen (Training) Limited

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
SIC 7513Regulation more efficient business
SIC 84130Regulation of and contribution to more efficient operation of businesses

Directors

Director NameStephanie McIntosh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(16 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCosts Lawyer Standards Board Ltd PO Box 4336
Manchester
M61 0BW
Director NameMr Paul Martin McCarthy
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCosts Lawyer Standards Board Ltd PO Box 4336
Manchester
M61 0BW
Director NameMr Andrew John McAulay
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(17 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCosts Lawyer
Country of ResidenceEngland
Correspondence AddressCosts Lawyer Standards Board Ltd PO Box 4336
Manchester
M61 0BW
Director NameMr Andrew Quested Harvey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(17 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCosts Lawyer Standards Board Ltd PO Box 4336
Manchester
M61 0BW
Director NameMr David William St John Heath
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleBoard Director
Country of ResidenceEngland
Correspondence AddressCosts Lawyer Standards Board Ltd PO Box 4336
Manchester
M61 0BW
Director NameMr John Christopher Hocking
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCosts Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End
Pitmans Lane
Hawarden
Flintshire
CH5 3EE
Wales
Director NameMiss Susan Jane Kendry
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleLaw Costs Draftsman
Correspondence Address42 The Moorlands
Leeds
West Yorkshire
LS17 8AB
Director NameMatthew Richard Harman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleLaw Costs Draftsman
Correspondence AddressFieldtop Orchard Leigh
Chesham
Buckinghamshire
HP5 3QE
Secretary NamePaul Thomas Carter
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Grennell Close
Sutton
Surrey
SM1 3LU
Director NameMiss Wendy Suzanne Popplewell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 24 May 2010)
RoleLaw Cost Draftsman
Country of ResidenceUnited Kingdom
Correspondence AddressVicarys Farthing
Cowels Lane Lindsell
Great Dunmow
Essex
CM6 3QG
Director NameClive Dudley James Nolan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2005(2 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 September 2005)
RoleLaw Cost Draftsman
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Barn
Church Road
Rotherfield
East Sussex
TN6 3LA
Secretary NameGerald William Edwards
NationalityBritish
StatusResigned
Appointed05 March 2005(2 years, 3 months after company formation)
Appointment Duration12 months (resigned 04 March 2006)
RoleLaw Costs Draftsman
Correspondence AddressThe Old Vicarage
Church Street
Buckden
Cambridgeshire
PE19 5SJ
Secretary NameJoseph Locke
NationalityBritish
StatusResigned
Appointed04 March 2006(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 March 2008)
RoleCosts Draftsman
Correspondence Address104 Coriander Drive
Bradley Stoke
Bristol
South Gloucester
BS32 0DL
Director NameMs Victoria Stephanie Katherine Jane Hopkins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2011)
RoleCosts Lawyer
Country of ResidenceEngland
Correspondence Address30 Grebe Close
Milford On Sea
Lymington
Hampshire
SO41 0XA
Director NameMr Iain Leslie Stark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 2011)
RoleLaw Costs Draftsman
Country of ResidenceUnited Kingdom
Correspondence Address2 Bramley Close
Bury St Edmunds
Suffolk
IP32 7HP
Secretary NameMr Iain Leslie Stark
NationalityBritish
StatusResigned
Appointed08 March 2008(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 March 2008)
RoleLaw Costs Draftsman
Country of ResidenceUnited Kingdom
Correspondence Address2 Bramley Close
Bury St Edmunds
Suffolk
IP32 7HP
Secretary NameMr John Christopher Hcoking
NationalityBritish
StatusResigned
Appointed08 March 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2010)
RoleCosts Lawyer
Correspondence AddressOrchard End Pitmans Lane
Hawarden
Deeside
Clwyd
CH5 3EE
Wales
Director NameMr Marc Brooks
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2010(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 January 2014)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressClsb Centurion House 129 Deansgate
Manchester
M3 3WR
Director NameMiss Lynn Diane Plumbley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(8 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 24 January 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Secretary NameMs Lynn Diane Plumbley
StatusResigned
Appointed17 January 2011(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 10 June 2019)
RoleCompany Director
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Michael Frederick Lockwood
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 January 2013)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address21 Seville Court
Clifton Drive
Lytham St. Annes
Lancashire
FY8 5RG
Director NameMr Richard Allen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(8 years, 1 month after company formation)
Appointment Duration8 years (resigned 24 January 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Philip Bellamy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2013)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressClsb Centurion House, 129 Deansgate
Manchester
M3 3WR
Director NameMr Philip Bellamy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 24 January 2011)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Graham Reynard Aitken
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 March 2014)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressClsb Centurion House Deansgate
Manchester
M3 3WR
Director NameGillian Milburn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(10 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 January 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressClsb Centurion House 129 Deansgate
Manchester
M3 3WR
Director NameMr David Alexander Gamble
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameTracyanne Ayliffe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameSteven William Henry Winfield
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(11 years, 3 months after company formation)
Appointment Duration7 years (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Secretary NameKate Wellington
StatusResigned
Appointed10 June 2019(16 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2022)
RoleCompany Director
Correspondence AddressCosts Lawyer Standards Board Ltd PO Box 4336
Manchester
M61 0BW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameGenesia Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2010(7 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 January 2011)
Correspondence Address47 Church Street Great Baddow
Chelmsford
Essex
CM2 7JA

Contact

Websitealcd.org.uk
Telephone020 31740967
Telephone regionLondon

Location

Registered AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1Association Of Law Costs Draftsmen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£133,339
Cash£271,311
Current Liabilities£142,966

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 4 weeks from now)

Filing History

19 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
30 August 2022Termination of appointment of Kate Wellington as a secretary on 31 July 2022 (1 page)
26 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 June 2022Director's details changed for Stephanie Mcintosh on 30 May 2022 (2 pages)
8 June 2022Director's details changed for Paul Mccarthy on 30 May 2022 (2 pages)
6 June 2022Director's details changed for Rt Hon David William St John Heath on 30 May 2022 (2 pages)
1 June 2022Secretary's details changed for Kate Wellington on 30 May 2022 (1 page)
1 June 2022Director's details changed for Mr Andrew John Mcaulay on 30 May 2022 (2 pages)
1 June 2022Director's details changed for Mr Andrew Quested Harvey on 30 May 2022 (2 pages)
9 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 March 2021Termination of appointment of Steven William Henry Winfield as a director on 17 March 2021 (1 page)
19 March 2021Appointment of Mr David William St John Heath as a director on 18 March 2021 (2 pages)
15 January 2021Confirmation statement made on 4 December 2020 with updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 February 2020Director's details changed for Mr Andrew Quested Harvey on 3 February 2020 (2 pages)
23 January 2020Termination of appointment of Gillian Milburn as a director on 23 January 2020 (1 page)
23 January 2020Termination of appointment of Tracyanne Ayliffe as a director on 23 January 2020 (1 page)
23 January 2020Appointment of Andrew Quested Harvey as a director on 23 January 2020 (2 pages)
23 January 2020Appointment of Mr Andrew John Mcaulay as a director on 23 January 2020 (2 pages)
13 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 June 2019Termination of appointment of Lynn Diane Plumbley as a secretary on 10 June 2019 (1 page)
13 June 2019Appointment of Kate Wellington as a secretary on 10 June 2019 (2 pages)
25 January 2019Appointment of Paul Mccarthy as a director on 24 January 2019 (2 pages)
25 January 2019Termination of appointment of Richard Allen as a director on 24 January 2019 (1 page)
17 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
7 December 2018Appointment of Stephanie Mcintosh as a director on 3 December 2018 (2 pages)
25 October 2018Termination of appointment of David Alexander Gamble as a director on 25 October 2018 (1 page)
30 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 15,000
(8 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 15,000
(8 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 February 2015Director's details changed for Mr Richard Allen on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Richard Allen on 16 February 2015 (2 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 15,000
(8 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 15,000
(8 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 15,000
(8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 March 2014Appointment of Steven William Henry Winfield as a director (2 pages)
18 March 2014Termination of appointment of Graham Aitken as a director (1 page)
18 March 2014Appointment of Tracyanne Ayliffe as a director (2 pages)
18 March 2014Appointment of Steven William Henry Winfield as a director (2 pages)
18 March 2014Appointment of Tracyanne Ayliffe as a director (2 pages)
18 March 2014Termination of appointment of Graham Aitken as a director (1 page)
10 February 2014Termination of appointment of Marc Brooks as a director (1 page)
10 February 2014Termination of appointment of Marc Brooks as a director (1 page)
18 December 2013Secretary's details changed for Ms Lynn Diane Plumbley on 16 December 2013 (1 page)
18 December 2013Secretary's details changed for Ms Lynn Diane Plumbley on 16 December 2013 (1 page)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 15,000
(8 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 15,000
(8 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 15,000
(8 pages)
5 November 2013Appointment of Mr David Alexander Gamble as a director (2 pages)
5 November 2013Appointment of Mr David Alexander Gamble as a director (2 pages)
30 October 2013Termination of appointment of Philip Bellamy as a director (1 page)
30 October 2013Termination of appointment of Philip Bellamy as a director (1 page)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Appointment of Gillian Milburn as a director (2 pages)
7 March 2013Appointment of Gillian Milburn as a director (2 pages)
6 March 2013Director's details changed for Mr Graham Reynard Aitken on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Graham Reynard Aitken on 4 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Graham Reynard Aitken on 4 March 2013 (2 pages)
31 January 2013Termination of appointment of Michael Lockwood as a director (1 page)
31 January 2013Termination of appointment of Michael Lockwood as a director (1 page)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
11 October 2011Registered office address changed from Victoria House Knutsford Road Warrington WA4 1DX United Kingdom on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Victoria House Knutsford Road Warrington WA4 1DX United Kingdom on 11 October 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2011Director's details changed for Mr Michael Frederick Lockwood on 1 June 2011 (2 pages)
17 August 2011Director's details changed for Mr Michael Frederick Lockwood on 1 June 2011 (2 pages)
17 August 2011Director's details changed for Mr Michael Frederick Lockwood on 1 June 2011 (2 pages)
16 March 2011Appointment of Mr Graham Reynard Aitken as a director (2 pages)
16 March 2011Appointment of Mr Graham Reynard Aitken as a director (2 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 February 2011Director's details changed for Mr Marc Brooks on 24 January 2011 (2 pages)
3 February 2011Termination of appointment of Lynn Diane Plumbley as a director (1 page)
3 February 2011Termination of appointment of Lynn Diane Plumbley as a director (1 page)
3 February 2011Appointment of Mr Philip Bellamy as a director (2 pages)
3 February 2011Appointment of Mr Philip Bellamy as a director (2 pages)
3 February 2011Director's details changed for Mr Marc Brooks on 24 January 2011 (2 pages)
2 February 2011Termination of appointment of Philip Bellamy as a director (1 page)
2 February 2011Appointment of Mr Richard Allen as a director (2 pages)
2 February 2011Termination of appointment of Philip Bellamy as a director (1 page)
2 February 2011Appointment of Mr Richard Allen as a director (2 pages)
1 February 2011Statement of company's objects (2 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 24/01/2011
(9 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 24/01/2011
(9 pages)
1 February 2011Statement of company's objects (2 pages)
27 January 2011Director's details changed for Mr Marc Brooks on 24 January 2011 (2 pages)
27 January 2011Appointment of Mr Michael Lockwood as a director (2 pages)
27 January 2011Termination of appointment of Victoria Hopkins as a director (1 page)
27 January 2011Appointment of Mr Philip Bellamy as a director (2 pages)
27 January 2011Termination of appointment of Iain Stark as a director (1 page)
27 January 2011Termination of appointment of Victoria Hopkins as a director (1 page)
27 January 2011Appointment of Mr Marc Brooks as a director (2 pages)
27 January 2011Director's details changed for Mr Marc Brooks on 24 January 2011 (2 pages)
27 January 2011Appointment of Mr Philip Bellamy as a director (2 pages)
27 January 2011Director's details changed for Mr Philip Bellamy on 24 January 2011 (2 pages)
27 January 2011Appointment of Mr Marc Brooks as a director (2 pages)
27 January 2011Director's details changed for Mr Michael Lockwood on 24 January 2011 (2 pages)
27 January 2011Termination of appointment of Iain Stark as a director (1 page)
27 January 2011Director's details changed for Mr Philip Bellamy on 24 January 2011 (2 pages)
27 January 2011Director's details changed for Mr Michael Lockwood on 24 January 2011 (2 pages)
27 January 2011Appointment of Mr Michael Lockwood as a director (2 pages)
18 January 2011Termination of appointment of Genesia Secretaries Limited as a secretary (1 page)
18 January 2011Appointment of Ms Lynn Diane Plumbley as a secretary (2 pages)
18 January 2011Appointment of Ms Lynn Diane Plumbley as a secretary (2 pages)
18 January 2011Termination of appointment of Genesia Secretaries Limited as a secretary (1 page)
12 January 2011Appointment of Miss Lynn Diane Plumbley as a director (2 pages)
12 January 2011Appointment of Miss Lynn Diane Plumbley as a director (2 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
15 December 2010Registered office address changed from Victoria House 488 Knutsford Road Warrington WA4 1DX United Kingdom on 15 December 2010 (1 page)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
15 December 2010Registered office address changed from Victoria House 488 Knutsford Road Warrington WA4 1DX United Kingdom on 15 December 2010 (1 page)
15 December 2010Termination of appointment of John Hcoking as a secretary (1 page)
15 December 2010Termination of appointment of John Hcoking as a secretary (1 page)
1 November 2010Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 1 November 2010 (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2010Termination of appointment of a secretary (1 page)
8 September 2010Termination of appointment of a secretary (1 page)
8 September 2010Appointment of Genesia Secretaries Limited as a secretary (2 pages)
8 September 2010Appointment of Genesia Secretaries Limited as a secretary (2 pages)
1 September 2010Termination of appointment of John Hocking as a director (1 page)
1 September 2010Termination of appointment of John Hocking as a director (1 page)
16 August 2010Company name changed the association of law costs draftsmen (training) LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-06-11
(2 pages)
16 August 2010Company name changed the association of law costs draftsmen (training) LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-06-11
(2 pages)
11 August 2010Change of name with request to seek comments from relevant body (2 pages)
11 August 2010Change of name with request to seek comments from relevant body (2 pages)
8 July 2010Change of name notice (2 pages)
8 July 2010Change of name notice (2 pages)
14 June 2010Termination of appointment of Wendy Popplewell as a director (1 page)
14 June 2010Termination of appointment of Wendy Popplewell as a director (1 page)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mr John Christopher Hocking on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr John Christopher Hocking on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Victoria Stephanie Katherine Jane Hopkins on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Victoria Stephanie Katherine Jane Hopkins on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Victoria Stephanie Katherine Jane Hopkins on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr John Christopher Hocking on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 December 2008Appointment terminated secretary iain stark (1 page)
8 December 2008Secretary appointed mr john christopher hcoking (1 page)
8 December 2008Appointment terminated secretary iain stark (1 page)
8 December 2008Return made up to 04/12/08; full list of members (4 pages)
8 December 2008Return made up to 04/12/08; full list of members (4 pages)
8 December 2008Secretary appointed mr john christopher hcoking (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 June 2008Director appointed mr iain leslie stark (1 page)
5 June 2008Director appointed mr iain leslie stark (1 page)
5 June 2008Secretary appointed mr iain leslie stark (1 page)
5 June 2008Secretary appointed mr iain leslie stark (1 page)
4 June 2008Appointment terminated secretary joseph locke (1 page)
4 June 2008Appointment terminated secretary joseph locke (1 page)
16 January 2008Return made up to 04/12/07; full list of members (3 pages)
16 January 2008Return made up to 04/12/07; full list of members (3 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 January 2007Return made up to 04/12/06; full list of members (7 pages)
2 January 2007Return made up to 04/12/06; full list of members (7 pages)
14 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 April 2006New secretary appointed (1 page)
24 April 2006New secretary appointed (1 page)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006Secretary resigned;director resigned (1 page)
26 January 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
29 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 September 2004Registered office changed on 23/09/04 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page)
23 September 2004Registered office changed on 23/09/04 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page)
8 April 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
16 June 2003Ad 04/12/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
16 June 2003New director appointed (3 pages)
16 June 2003Location of register of members (non legible) (2 pages)
16 June 2003Location - directors interests register: non legible (2 pages)
16 June 2003Location of debenture register (non legible) (2 pages)
16 June 2003Location of debenture register (non legible) (2 pages)
16 June 2003Location - directors interests register: non legible (2 pages)
16 June 2003Location of register of members (non legible) (2 pages)
16 June 2003Ad 04/12/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
16 June 2003New director appointed (3 pages)
12 February 2003Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
4 December 2002Incorporation (16 pages)
4 December 2002Incorporation (16 pages)