Manchester
M61 0BW
Director Name | Mr Paul Martin McCarthy |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Costs Lawyer Standards Board Ltd PO Box 4336 Manchester M61 0BW |
Director Name | Mr Andrew John McAulay |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Costs Lawyer |
Country of Residence | England |
Correspondence Address | Costs Lawyer Standards Board Ltd PO Box 4336 Manchester M61 0BW |
Director Name | Mr Andrew Quested Harvey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Costs Lawyer Standards Board Ltd PO Box 4336 Manchester M61 0BW |
Director Name | Mr David William St John Heath |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Board Director |
Country of Residence | England |
Correspondence Address | Costs Lawyer Standards Board Ltd PO Box 4336 Manchester M61 0BW |
Director Name | Mr John Christopher Hocking |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Costs Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End Pitmans Lane Hawarden Flintshire CH5 3EE Wales |
Director Name | Miss Susan Jane Kendry |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Law Costs Draftsman |
Correspondence Address | 42 The Moorlands Leeds West Yorkshire LS17 8AB |
Director Name | Matthew Richard Harman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Law Costs Draftsman |
Correspondence Address | Fieldtop Orchard Leigh Chesham Buckinghamshire HP5 3QE |
Secretary Name | Paul Thomas Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Grennell Close Sutton Surrey SM1 3LU |
Director Name | Miss Wendy Suzanne Popplewell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 May 2010) |
Role | Law Cost Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | Vicarys Farthing Cowels Lane Lindsell Great Dunmow Essex CM6 3QG |
Director Name | Clive Dudley James Nolan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2005(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 September 2005) |
Role | Law Cost Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Barn Church Road Rotherfield East Sussex TN6 3LA |
Secretary Name | Gerald William Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2005(2 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 04 March 2006) |
Role | Law Costs Draftsman |
Correspondence Address | The Old Vicarage Church Street Buckden Cambridgeshire PE19 5SJ |
Secretary Name | Joseph Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 2008) |
Role | Costs Draftsman |
Correspondence Address | 104 Coriander Drive Bradley Stoke Bristol South Gloucester BS32 0DL |
Director Name | Ms Victoria Stephanie Katherine Jane Hopkins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2011) |
Role | Costs Lawyer |
Country of Residence | England |
Correspondence Address | 30 Grebe Close Milford On Sea Lymington Hampshire SO41 0XA |
Director Name | Mr Iain Leslie Stark |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 January 2011) |
Role | Law Costs Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bramley Close Bury St Edmunds Suffolk IP32 7HP |
Secretary Name | Mr Iain Leslie Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 March 2008) |
Role | Law Costs Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bramley Close Bury St Edmunds Suffolk IP32 7HP |
Secretary Name | Mr John Christopher Hcoking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 2010) |
Role | Costs Lawyer |
Correspondence Address | Orchard End Pitmans Lane Hawarden Deeside Clwyd CH5 3EE Wales |
Director Name | Mr Marc Brooks |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2010(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 January 2014) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Clsb Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Miss Lynn Diane Plumbley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(8 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 24 January 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Secretary Name | Ms Lynn Diane Plumbley |
---|---|
Status | Resigned |
Appointed | 17 January 2011(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 June 2019) |
Role | Company Director |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Michael Frederick Lockwood |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 January 2013) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 21 Seville Court Clifton Drive Lytham St. Annes Lancashire FY8 5RG |
Director Name | Mr Richard Allen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(8 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 24 January 2019) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Philip Bellamy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 2013) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Clsb Centurion House, 129 Deansgate Manchester M3 3WR |
Director Name | Mr Philip Bellamy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(8 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 24 January 2011) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Graham Reynard Aitken |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 2014) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Clsb Centurion House Deansgate Manchester M3 3WR |
Director Name | Gillian Milburn |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 January 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Clsb Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr David Alexander Gamble |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Tracyanne Ayliffe |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Steven William Henry Winfield |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(11 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Secretary Name | Kate Wellington |
---|---|
Status | Resigned |
Appointed | 10 June 2019(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | Costs Lawyer Standards Board Ltd PO Box 4336 Manchester M61 0BW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Genesia Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2010(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 January 2011) |
Correspondence Address | 47 Church Street Great Baddow Chelmsford Essex CM2 7JA |
Website | alcd.org.uk |
---|---|
Telephone | 020 31740967 |
Telephone region | London |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | Association Of Law Costs Draftsmen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,339 |
Cash | £271,311 |
Current Liabilities | £142,966 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 4 weeks from now) |
19 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
6 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
30 August 2022 | Termination of appointment of Kate Wellington as a secretary on 31 July 2022 (1 page) |
26 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
8 June 2022 | Director's details changed for Stephanie Mcintosh on 30 May 2022 (2 pages) |
8 June 2022 | Director's details changed for Paul Mccarthy on 30 May 2022 (2 pages) |
6 June 2022 | Director's details changed for Rt Hon David William St John Heath on 30 May 2022 (2 pages) |
1 June 2022 | Secretary's details changed for Kate Wellington on 30 May 2022 (1 page) |
1 June 2022 | Director's details changed for Mr Andrew John Mcaulay on 30 May 2022 (2 pages) |
1 June 2022 | Director's details changed for Mr Andrew Quested Harvey on 30 May 2022 (2 pages) |
9 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 March 2021 | Termination of appointment of Steven William Henry Winfield as a director on 17 March 2021 (1 page) |
19 March 2021 | Appointment of Mr David William St John Heath as a director on 18 March 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 4 December 2020 with updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 February 2020 | Director's details changed for Mr Andrew Quested Harvey on 3 February 2020 (2 pages) |
23 January 2020 | Termination of appointment of Gillian Milburn as a director on 23 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Tracyanne Ayliffe as a director on 23 January 2020 (1 page) |
23 January 2020 | Appointment of Andrew Quested Harvey as a director on 23 January 2020 (2 pages) |
23 January 2020 | Appointment of Mr Andrew John Mcaulay as a director on 23 January 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 June 2019 | Termination of appointment of Lynn Diane Plumbley as a secretary on 10 June 2019 (1 page) |
13 June 2019 | Appointment of Kate Wellington as a secretary on 10 June 2019 (2 pages) |
25 January 2019 | Appointment of Paul Mccarthy as a director on 24 January 2019 (2 pages) |
25 January 2019 | Termination of appointment of Richard Allen as a director on 24 January 2019 (1 page) |
17 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
7 December 2018 | Appointment of Stephanie Mcintosh as a director on 3 December 2018 (2 pages) |
25 October 2018 | Termination of appointment of David Alexander Gamble as a director on 25 October 2018 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 February 2015 | Director's details changed for Mr Richard Allen on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Richard Allen on 16 February 2015 (2 pages) |
23 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
18 March 2014 | Appointment of Steven William Henry Winfield as a director (2 pages) |
18 March 2014 | Termination of appointment of Graham Aitken as a director (1 page) |
18 March 2014 | Appointment of Tracyanne Ayliffe as a director (2 pages) |
18 March 2014 | Appointment of Steven William Henry Winfield as a director (2 pages) |
18 March 2014 | Appointment of Tracyanne Ayliffe as a director (2 pages) |
18 March 2014 | Termination of appointment of Graham Aitken as a director (1 page) |
10 February 2014 | Termination of appointment of Marc Brooks as a director (1 page) |
10 February 2014 | Termination of appointment of Marc Brooks as a director (1 page) |
18 December 2013 | Secretary's details changed for Ms Lynn Diane Plumbley on 16 December 2013 (1 page) |
18 December 2013 | Secretary's details changed for Ms Lynn Diane Plumbley on 16 December 2013 (1 page) |
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
5 November 2013 | Appointment of Mr David Alexander Gamble as a director (2 pages) |
5 November 2013 | Appointment of Mr David Alexander Gamble as a director (2 pages) |
30 October 2013 | Termination of appointment of Philip Bellamy as a director (1 page) |
30 October 2013 | Termination of appointment of Philip Bellamy as a director (1 page) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 March 2013 | Appointment of Gillian Milburn as a director (2 pages) |
7 March 2013 | Appointment of Gillian Milburn as a director (2 pages) |
6 March 2013 | Director's details changed for Mr Graham Reynard Aitken on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Graham Reynard Aitken on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Graham Reynard Aitken on 4 March 2013 (2 pages) |
31 January 2013 | Termination of appointment of Michael Lockwood as a director (1 page) |
31 January 2013 | Termination of appointment of Michael Lockwood as a director (1 page) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Registered office address changed from Victoria House Knutsford Road Warrington WA4 1DX United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Victoria House Knutsford Road Warrington WA4 1DX United Kingdom on 11 October 2011 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 August 2011 | Director's details changed for Mr Michael Frederick Lockwood on 1 June 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Michael Frederick Lockwood on 1 June 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Michael Frederick Lockwood on 1 June 2011 (2 pages) |
16 March 2011 | Appointment of Mr Graham Reynard Aitken as a director (2 pages) |
16 March 2011 | Appointment of Mr Graham Reynard Aitken as a director (2 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
3 February 2011 | Director's details changed for Mr Marc Brooks on 24 January 2011 (2 pages) |
3 February 2011 | Termination of appointment of Lynn Diane Plumbley as a director (1 page) |
3 February 2011 | Termination of appointment of Lynn Diane Plumbley as a director (1 page) |
3 February 2011 | Appointment of Mr Philip Bellamy as a director (2 pages) |
3 February 2011 | Appointment of Mr Philip Bellamy as a director (2 pages) |
3 February 2011 | Director's details changed for Mr Marc Brooks on 24 January 2011 (2 pages) |
2 February 2011 | Termination of appointment of Philip Bellamy as a director (1 page) |
2 February 2011 | Appointment of Mr Richard Allen as a director (2 pages) |
2 February 2011 | Termination of appointment of Philip Bellamy as a director (1 page) |
2 February 2011 | Appointment of Mr Richard Allen as a director (2 pages) |
1 February 2011 | Statement of company's objects (2 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
1 February 2011 | Statement of company's objects (2 pages) |
27 January 2011 | Director's details changed for Mr Marc Brooks on 24 January 2011 (2 pages) |
27 January 2011 | Appointment of Mr Michael Lockwood as a director (2 pages) |
27 January 2011 | Termination of appointment of Victoria Hopkins as a director (1 page) |
27 January 2011 | Appointment of Mr Philip Bellamy as a director (2 pages) |
27 January 2011 | Termination of appointment of Iain Stark as a director (1 page) |
27 January 2011 | Termination of appointment of Victoria Hopkins as a director (1 page) |
27 January 2011 | Appointment of Mr Marc Brooks as a director (2 pages) |
27 January 2011 | Director's details changed for Mr Marc Brooks on 24 January 2011 (2 pages) |
27 January 2011 | Appointment of Mr Philip Bellamy as a director (2 pages) |
27 January 2011 | Director's details changed for Mr Philip Bellamy on 24 January 2011 (2 pages) |
27 January 2011 | Appointment of Mr Marc Brooks as a director (2 pages) |
27 January 2011 | Director's details changed for Mr Michael Lockwood on 24 January 2011 (2 pages) |
27 January 2011 | Termination of appointment of Iain Stark as a director (1 page) |
27 January 2011 | Director's details changed for Mr Philip Bellamy on 24 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr Michael Lockwood on 24 January 2011 (2 pages) |
27 January 2011 | Appointment of Mr Michael Lockwood as a director (2 pages) |
18 January 2011 | Termination of appointment of Genesia Secretaries Limited as a secretary (1 page) |
18 January 2011 | Appointment of Ms Lynn Diane Plumbley as a secretary (2 pages) |
18 January 2011 | Appointment of Ms Lynn Diane Plumbley as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Genesia Secretaries Limited as a secretary (1 page) |
12 January 2011 | Appointment of Miss Lynn Diane Plumbley as a director (2 pages) |
12 January 2011 | Appointment of Miss Lynn Diane Plumbley as a director (2 pages) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Registered office address changed from Victoria House 488 Knutsford Road Warrington WA4 1DX United Kingdom on 15 December 2010 (1 page) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Registered office address changed from Victoria House 488 Knutsford Road Warrington WA4 1DX United Kingdom on 15 December 2010 (1 page) |
15 December 2010 | Termination of appointment of John Hcoking as a secretary (1 page) |
15 December 2010 | Termination of appointment of John Hcoking as a secretary (1 page) |
1 November 2010 | Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 1 November 2010 (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 September 2010 | Termination of appointment of a secretary (1 page) |
8 September 2010 | Termination of appointment of a secretary (1 page) |
8 September 2010 | Appointment of Genesia Secretaries Limited as a secretary (2 pages) |
8 September 2010 | Appointment of Genesia Secretaries Limited as a secretary (2 pages) |
1 September 2010 | Termination of appointment of John Hocking as a director (1 page) |
1 September 2010 | Termination of appointment of John Hocking as a director (1 page) |
16 August 2010 | Company name changed the association of law costs draftsmen (training) LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Company name changed the association of law costs draftsmen (training) LIMITED\certificate issued on 16/08/10
|
11 August 2010 | Change of name with request to seek comments from relevant body (2 pages) |
11 August 2010 | Change of name with request to seek comments from relevant body (2 pages) |
8 July 2010 | Change of name notice (2 pages) |
8 July 2010 | Change of name notice (2 pages) |
14 June 2010 | Termination of appointment of Wendy Popplewell as a director (1 page) |
14 June 2010 | Termination of appointment of Wendy Popplewell as a director (1 page) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mr John Christopher Hocking on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr John Christopher Hocking on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Victoria Stephanie Katherine Jane Hopkins on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Victoria Stephanie Katherine Jane Hopkins on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Victoria Stephanie Katherine Jane Hopkins on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr John Christopher Hocking on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 December 2008 | Appointment terminated secretary iain stark (1 page) |
8 December 2008 | Secretary appointed mr john christopher hcoking (1 page) |
8 December 2008 | Appointment terminated secretary iain stark (1 page) |
8 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
8 December 2008 | Secretary appointed mr john christopher hcoking (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 June 2008 | Director appointed mr iain leslie stark (1 page) |
5 June 2008 | Director appointed mr iain leslie stark (1 page) |
5 June 2008 | Secretary appointed mr iain leslie stark (1 page) |
5 June 2008 | Secretary appointed mr iain leslie stark (1 page) |
4 June 2008 | Appointment terminated secretary joseph locke (1 page) |
4 June 2008 | Appointment terminated secretary joseph locke (1 page) |
16 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 January 2007 | Return made up to 04/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 04/12/06; full list of members (7 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Return made up to 04/12/05; full list of members
|
26 January 2006 | Return made up to 04/12/05; full list of members
|
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
29 December 2004 | Return made up to 04/12/04; full list of members
|
29 December 2004 | Return made up to 04/12/04; full list of members
|
1 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page) |
8 April 2004 | Return made up to 04/12/03; full list of members
|
8 April 2004 | Return made up to 04/12/03; full list of members
|
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
16 June 2003 | Ad 04/12/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
16 June 2003 | New director appointed (3 pages) |
16 June 2003 | Location of register of members (non legible) (2 pages) |
16 June 2003 | Location - directors interests register: non legible (2 pages) |
16 June 2003 | Location of debenture register (non legible) (2 pages) |
16 June 2003 | Location of debenture register (non legible) (2 pages) |
16 June 2003 | Location - directors interests register: non legible (2 pages) |
16 June 2003 | Location of register of members (non legible) (2 pages) |
16 June 2003 | Ad 04/12/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
16 June 2003 | New director appointed (3 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
4 December 2002 | Incorporation (16 pages) |
4 December 2002 | Incorporation (16 pages) |