UKBizDB.co.uk

CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Civil And Commercial Costs Lawyers Limited. The company was founded 15 years ago and was given the registration number 06658151. The firm's registered office is in MANCHESTER. You can find them at Cotton House, 12-18 Queen Street, Manchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED
Company Number:06658151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Cotton House, 12-18 Queen Street, Manchester, England, M2 5HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ludgate House, 107-111 Fleet Street, London, United Kingdom, EC4A 2AB

Director01 October 2008Active
Cotton House, 12-18 Queen Street, Manchester, England, M2 5HS

Secretary18 November 2009Active
Cotton House, 12-18 Queen Street, Manchester, England, M2 5HS

Director28 July 2008Active
38 Ringley Road, Whitefield, Manchester, M45 7LE

Director28 July 2008Active

People with Significant Control

Andrew M Thomas Consulting Ltd
Notified on:31 August 2020
Status:Active
Country of residence:England
Address:Ludgate House, Fleet Street, London, England, EC4A 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mark Thomas
Notified on:05 December 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Ludgate House, 107-111 Fleet Street, London, United Kingdom, EC4A 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Green
Notified on:28 July 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Cotton House, 12-18 Queen Street, Manchester, England, M2 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vicki Heather Taylor
Notified on:28 July 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Cotton House, 12-18 Queen Street, Manchester, England, M2 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Accounts

Change account reference date company previous shortened.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Address

Change registered office address company with date old address new address.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-28Accounts

Change account reference date company previous shortened.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Incorporation

Memorandum articles.

Download
2021-05-12Resolution

Resolution.

Download
2021-05-12Capital

Capital name of class of shares.

Download
2021-05-12Resolution

Resolution.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-15Gazette

Gazette filings brought up to date.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.