UKBizDB.co.uk

CONSUMER LEGAL COSTS SERVICES LIMITED

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

This company is commonly known as Consumer Legal Costs Services Limited. The company was founded 4 years ago and was given the registration number 12490780. The firm's registered office is in CHEADLE HULME. You can find them at C/o Lucas Reis Limited Landmark House, Station Rd, Cheadle Hulme, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONSUMER LEGAL COSTS SERVICES LIMITED
Company Number:12490780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Lucas Reis Limited Landmark House, Station Rd, Cheadle Hulme, Cheshire, United Kingdom, SK8 7BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lucas Reis Limited, Landmark House, Station Rd, Cheadle Hulme, United Kingdom, SK8 7BS

Director02 March 2020Active
Dale House, Tiviot Dale, Stockport, England, SK1 1TA

Director17 July 2020Active
C/O Lucas Reis Limited, Landmark House, Station Rd, Cheadle Hulme, United Kingdom, SK8 7BS

Director02 March 2020Active
C/O Lucas Reis Limited, Landmark House, Station Rd, Cheadle Hulme, United Kingdom, SK8 7BS

Director02 March 2020Active

People with Significant Control

Mr Matthew Samuel Reynard
Notified on:30 April 2021
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Dale House, Tiviot Dale, Stockport, England, SK1 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Leonard Hopson
Notified on:30 April 2021
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Dale House, Tiviot Dale, Stockport, England, SK1 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Emma Taylor
Notified on:30 April 2021
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Dale House, Tiviot Dale, Stockport, England, SK1 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Anthony Armstrong
Notified on:02 March 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Lucas Reis Limited, Landmark House, Cheadle Hulme, United Kingdom, SK8 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Leonard Hopson
Notified on:02 March 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:C/O Lucas Reis Limited, Landmark House, Cheadle Hulme, United Kingdom, SK8 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Emma Taylor
Notified on:02 March 2020
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Lucas Reis Limited, Landmark House, Cheadle Hulme, United Kingdom, SK8 7BS
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 (6 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Address

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

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Capital

Capital cancellation shares.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Capital

Capital return purchase own shares.

Download
2021-08-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-23Capital

Capital allotment shares.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.