UKBizDB.co.uk

CIVIL AND COMMERCIAL COSTS LAWYERS (SOUTH WEST) LTD

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

This company is commonly known as Civil And Commercial Costs Lawyers (south West) Ltd. The company was founded 14 years ago and was given the registration number 07153535. 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 69102 - Solicitors.

Company Information

Name:CIVIL AND COMMERCIAL COSTS LAWYERS (SOUTH WEST) LTD
Company Number:07153535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2010
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

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 March 2018Active
23, Grove Crescent, London, NW9 0LS

Director01 September 2017Active
Cotton House, 12-18 Queen Street, Manchester, England, M2 5HS

Director01 March 2018Active
23, Grove Crescent, London, United Kingdom, NW9 0LS

Director10 February 2010Active
1a, Arcade House, Finchley Road, London, England, NW11 7TL

Director10 February 2010Active
23, Grove Crescent, London, United Kingdom, NW9 0LS

Director08 March 2010Active

People with Significant Control

Mr David Robert Green
Notified on:03 March 2018
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:
  • Voting rights 25 to 50 percent
Mr Andrew Mark Thomas
Notified on:03 March 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Cotton House, 12-18 Queen Street, Manchester, England, M2 5HS
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Civil & Commercial Costs Lawyers Ltd
Notified on:01 March 2018
Status:Active
Country of residence:United Kingdom
Address:Ludgate House, 107-111 Fleet Street, London, United Kingdom, EC4A 2AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Steven Page
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:23, Grove Crescent, London, NW9 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Hardcastle
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Address:23, Grove Crescent, London, NW9 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

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
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Gazette

Gazette filings brought up to date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-02-05Accounts

Change account reference date company previous extended.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Accounts

Change account reference date company previous shortened.

Download
2019-05-11Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.