QM LEGAL COSTS SOLUTIONS LIMITED
Overview
| Company Name | QM LEGAL COSTS SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03484208 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QM LEGAL COSTS SOLUTIONS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is QM LEGAL COSTS SOLUTIONS LIMITED located?
| Registered Office Address | Exchange Station Tithebarn Street L2 2QP Liverpool England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QM LEGAL COSTS SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| G.E.S. COSTING SERVICES LIMITED | Sep 04, 1998 | Sep 04, 1998 |
| PAN PERC LIMITED | Jan 13, 1998 | Jan 13, 1998 |
| PAN PERKLONE LIMITED | Dec 22, 1997 | Dec 22, 1997 |
What are the latest accounts for QM LEGAL COSTS SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for QM LEGAL COSTS SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 11, 2025 |
| Next Confirmation Statement Due | Dec 25, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2024 |
| Overdue | Yes |
What are the latest filings for QM LEGAL COSTS SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 11, 2021 with updates | 4 pages | CS01 | ||
Cessation of Plsg Ltd as a person with significant control on Sep 01, 2021 | 1 pages | PSC07 | ||
Notification of Qmcg Limited as a person with significant control on Sep 01, 2021 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Satisfaction of charge 034842080002 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Appointment of Mr Philip Gaskell as a director on Mar 26, 2019 | 2 pages | AP01 | ||
Termination of appointment of John Anthony Webb as a director on Mar 26, 2019 | 1 pages | TM01 | ||
Termination of appointment of David Peter Rodwell as a director on Mar 26, 2019 | 1 pages | TM01 | ||
Termination of appointment of David Peter Rodwell as a secretary on Mar 26, 2019 | 1 pages | TM02 | ||
Registration of charge 034842080002, created on Mar 26, 2019 | 22 pages | MR01 | ||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Notification of Plsg Ltd as a person with significant control on Jun 25, 2018 | 2 pages | PSC02 | ||
Cessation of Primary Law Ltd as a person with significant control on Jun 25, 2018 | 1 pages | PSC07 | ||
Who are the officers of QM LEGAL COSTS SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GASKELL, Philip | Director | Tithebarn Street L2 2QP Liverpool Exchange Station England | England | British | 256165380001 | |||||
| JONES, Paul | Director | Tithebarn Street L2 2QP Liverpool Exchange Station England | England | British | 215114400001 | |||||
| IRVING, Anne | Secretary | Gayton House Well Lane Heswall L60 8NG Wirral Merseyside | British | 42983730001 | ||||||
| RODWELL, David Peter | Secretary | Tithebarn Street L2 2QP Liverpool Exchange Station England | 203743510001 | |||||||
| STEVENS, Gary | Secretary | 106 Armstrong Quay L3 4EG Liverpool | British | 61447580002 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| COLLINS, Brian | Director | 8 Lyndhurst Road Crosby L23 9TW Liverpool Merseyside | British | 73440830001 | ||||||
| HALL, Geoffrey David | Director | 42 Knutsford Road SK9 6JB Wilmslow Cheshire | British | 42838550001 | ||||||
| IRVING, Anne | Director | Gayton House Well Lane Heswall L60 8NG Wirral Merseyside | United Kingdom | British | 42983730001 | |||||
| IRVING, Stephen | Director | Gayton House Well Lane Heswall L60 8NG Wirral Merseyside | United Kingdom | British | 48996650001 | |||||
| KYLE, Ian Edward | Director | 56 Croft Drive East CH48 2JP Caldy Merepool Merseyside United Kingdom | England | British | 101843230004 | |||||
| MCGRATH, Gerard | Director | Rockwood 6 Lansdowne Road CH45 0LR Wallasey Merseyside | British | 14876180001 | ||||||
| RODWELL, David Peter | Director | Tithebarn Street L2 2QP Liverpool Exchange Station England | England | British | 141921710002 | |||||
| RYAN, Timothy Gerrard | Director | Meols Drive Hoylake CH47 4AQ Wirral 18 Merseyside United Kingdom | United Kingdom | British | 112176750002 | |||||
| STEVENS, Gary | Director | 106 Armstrong Quay L3 4EG Liverpool | British | 61447580002 | ||||||
| WEBB, John Anthony | Director | Tithebarn Street L2 2QP Liverpool Exchange Station England | England | British | 141914340001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of QM LEGAL COSTS SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qmcg Limited | Sep 01, 2021 | Tithebarn Street L2 2QP Liverpool Exchange Station England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Plsg Ltd | Jun 25, 2018 | Tithebarn Street L2 2QP Liverpool Exchange Station England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Primary Law Ltd | Apr 06, 2016 | Tithebarn Street L2 2QP Liverpool Exchange Station England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0