UKBizDB.co.uk

QM LEGAL COSTS SOLUTIONS LIMITED

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

This company is commonly known as Qm Legal Costs Solutions Limited. The company was founded 26 years ago and was given the registration number 03484208. The firm's registered office is in LIVERPOOL. You can find them at Exchange Station, Tithebarn Street, Liverpool, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:QM LEGAL COSTS SOLUTIONS LIMITED
Company Number:03484208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP

Director26 March 2019Active
Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP

Director15 September 2016Active
Gayton House Well Lane, Heswall, Wirral, L60 8NG

Secretary01 September 2003Active
Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP

Secretary21 December 2015Active
106 Armstrong Quay, Liverpool, L3 4EG

Secretary15 September 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary22 December 1997Active
8 Lyndhurst Road, Crosby, Liverpool, L23 9TW

Director11 December 2000Active
42 Knutsford Road, Wilmslow, SK9 6JB

Director11 October 2001Active
Gayton House Well Lane, Heswall, Wirral, L60 8NG

Director11 October 2001Active
Gayton House Well Lane, Heswall, Wirral, L60 8NG

Director14 June 2000Active
Merepool, 56 Croft Drive East, Caldy, United Kingdom, CH48 2JP

Director19 November 2004Active
Rockwood 6 Lansdowne Road, Wallasey, CH45 0LR

Director15 September 1998Active
Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP

Director21 December 2015Active
18, Meols Drive, Hoylake, Wirral, United Kingdom, CH47 4AQ

Director01 September 2003Active
106 Armstrong Quay, Liverpool, L3 4EG

Director15 September 1998Active
Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP

Director21 December 2015Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director22 December 1997Active

People with Significant Control

Qmcg Limited
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Plsg Ltd
Notified on:25 June 2018
Status:Active
Country of residence:England
Address:Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Primary Law Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-24Mortgage

Mortgage satisfy charge full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.