COSTS LAWYER STANDARDS BOARD LIMITED

COSTS LAWYER STANDARDS BOARD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOSTS LAWYER STANDARDS BOARD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04608905
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COSTS LAWYER STANDARDS BOARD LIMITED?

    • Investigation activities (80300) / Administrative and support service activities
    • General public administration activities (84110) / Public administration and defence; compulsory social security
    • Regulation of and contribution to more efficient operation of businesses (84130) / Public administration and defence; compulsory social security

    Where is COSTS LAWYER STANDARDS BOARD LIMITED located?

    Registered Office Address
    Sycamore House Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COSTS LAWYER STANDARDS BOARD LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ASSOCIATION OF LAW COSTS DRAFTSMEN (TRAINING) LIMITEDDec 04, 2002Dec 04, 2002

    What are the latest accounts for COSTS LAWYER STANDARDS BOARD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COSTS LAWYER STANDARDS BOARD LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2025
    Next Confirmation Statement DueDec 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2024
    OverdueNo

    What are the latest filings for COSTS LAWYER STANDARDS BOARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kate Wellington as a secretary on Jul 31, 2022

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Director's details changed for Paul Mccarthy on May 30, 2022

    2 pagesCH01

    Director's details changed for Stephanie Mcintosh on May 30, 2022

    2 pagesCH01

    Director's details changed for Rt Hon David William St John Heath on May 30, 2022

    2 pagesCH01

    Secretary's details changed for Kate Wellington on May 30, 2022

    1 pagesCH03

    Director's details changed for Mr Andrew Quested Harvey on May 30, 2022

    2 pagesCH01

    Director's details changed for Mr Andrew John Mcaulay on May 30, 2022

    2 pagesCH01

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Appointment of Mr David William St John Heath as a director on Mar 18, 2021

    2 pagesAP01

    Termination of appointment of Steven William Henry Winfield as a director on Mar 17, 2021

    1 pagesTM01

    Confirmation statement made on Dec 04, 2020 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Director's details changed for Mr Andrew Quested Harvey on Feb 03, 2020

    2 pagesCH01

    Appointment of Andrew Quested Harvey as a director on Jan 23, 2020

    2 pagesAP01

    Appointment of Mr Andrew John Mcaulay as a director on Jan 23, 2020

    2 pagesAP01

    Termination of appointment of Gillian Milburn as a director on Jan 23, 2020

    1 pagesTM01

    Termination of appointment of Tracyanne Ayliffe as a director on Jan 23, 2020

    1 pagesTM01

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Who are the officers of COSTS LAWYER STANDARDS BOARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY, Andrew Quested
    PO BOX 4336
    M61 0BW Manchester
    Costs Lawyer Standards Board Ltd
    England
    Director
    PO BOX 4336
    M61 0BW Manchester
    Costs Lawyer Standards Board Ltd
    England
    EnglandBritishDirector125423410002
    HEATH, David William St John
    PO BOX 4336
    M61 0BW Manchester
    Costs Lawyer Standards Board Ltd
    England
    Director
    PO BOX 4336
    M61 0BW Manchester
    Costs Lawyer Standards Board Ltd
    England
    EnglandBritishBoard Director281039600001
    MCAULAY, Andrew John
    PO BOX 4336
    M61 0BW Manchester
    Costs Lawyer Standards Board Ltd
    England
    Director
    PO BOX 4336
    M61 0BW Manchester
    Costs Lawyer Standards Board Ltd
    England
    EnglandBritishCosts Lawyer257331300001
    MCCARTHY, Paul Martin
    PO BOX 4336
    M61 0BW Manchester
    Costs Lawyer Standards Board Ltd
    England
    Director
    PO BOX 4336
    M61 0BW Manchester
    Costs Lawyer Standards Board Ltd
    England
    EnglandBritishDirector148785190002
    MCINTOSH, Stephanie
    PO BOX 4336
    M61 0BW Manchester
    Costs Lawyer Standards Board Ltd
    England
    Director
    PO BOX 4336
    M61 0BW Manchester
    Costs Lawyer Standards Board Ltd
    England
    EnglandBritishDirector253241450002
    CARTER, Paul Thomas
    9 Grennell Close
    SM1 3LU Sutton
    Surrey
    Secretary
    9 Grennell Close
    SM1 3LU Sutton
    Surrey
    British43801070001
    EDWARDS, Gerald William
    The Old Vicarage
    Church Street
    PE19 5SJ Buckden
    Cambridgeshire
    Secretary
    The Old Vicarage
    Church Street
    PE19 5SJ Buckden
    Cambridgeshire
    BritishLaw Costs Draftsman106438600001
    HCOKING, John Christopher
    Pitmans Lane
    Hawarden
    CH5 3EE Deeside
    Orchard End
    Clwyd
    United Kingdom
    Secretary
    Pitmans Lane
    Hawarden
    CH5 3EE Deeside
    Orchard End
    Clwyd
    United Kingdom
    BritishCosts Lawyer135073040001
    LOCKE, Joseph
    104 Coriander Drive
    Bradley Stoke
    BS32 0DL Bristol
    South Gloucester
    Secretary
    104 Coriander Drive
    Bradley Stoke
    BS32 0DL Bristol
    South Gloucester
    BritishCosts Draftsman91134190001
    PLUMBLEY, Lynn Diane
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    Secretary
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    157004660001
    STARK, Iain Leslie
    Bramley Close
    IP32 7HP Bury St Edmunds
    2
    Suffolk
    Uk
    Secretary
    Bramley Close
    IP32 7HP Bury St Edmunds
    2
    Suffolk
    Uk
    BritishLaw Costs Draftsman130927180001
    WELLINGTON, Kate
    PO BOX 4336
    M61 0BW Manchester
    Costs Lawyer Standards Board Ltd
    England
    Secretary
    PO BOX 4336
    M61 0BW Manchester
    Costs Lawyer Standards Board Ltd
    England
    259472360001
    GENESIA SECRETARIES LIMITED
    Great Baddow
    CM2 7JA Chelmsford
    47 Church Street
    Essex
    England
    Secretary
    Great Baddow
    CM2 7JA Chelmsford
    47 Church Street
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number04503652
    153953990001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AITKEN, Graham Reynard
    Deansgate
    M3 3WR Manchester
    Clsb Centurion House
    United Kingdom
    Director
    Deansgate
    M3 3WR Manchester
    Clsb Centurion House
    United Kingdom
    United KingdomBritishNon-Executive Director90240840002
    ALLEN, Richard
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    Director
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    United KingdomBritishNon-Executive Director157441550002
    AYLIFFE, Tracyanne
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    Director
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    EnglandBritishDirector186031600001
    BELLAMY, Philip
    Centurion House, 129 Deansgate
    M3 3WR Manchester
    Clsb
    United Kingdom
    Director
    Centurion House, 129 Deansgate
    M3 3WR Manchester
    Clsb
    United Kingdom
    United KingdomBritishNon-Executive Director157456110001
    BELLAMY, Philip
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    United Kingdom
    Director
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    United Kingdom
    United KingdomBritishNon-Executive Director157276110001
    BROOKS, Marc
    Centurion House 129 Deansgate
    M3 3WR Manchester
    Clsb
    United Kingdom
    Director
    Centurion House 129 Deansgate
    M3 3WR Manchester
    Clsb
    United Kingdom
    United KingdomBritishNon-Executive Director157278450002
    GAMBLE, David Alexander
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    Director
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    United KingdomBritishCompany Director158591180001
    HARMAN, Matthew Richard
    Fieldtop Orchard Leigh
    HP5 3QE Chesham
    Buckinghamshire
    Director
    Fieldtop Orchard Leigh
    HP5 3QE Chesham
    Buckinghamshire
    BritishLaw Costs Draftsman43801290001
    HOCKING, John Christopher
    Orchard End
    Pitmans Lane
    CH5 3EE Hawarden
    Flintshire
    Director
    Orchard End
    Pitmans Lane
    CH5 3EE Hawarden
    Flintshire
    United KingdomBritishCosts Lawyer204059420001
    HOPKINS, Victoria Stephanie Katherine Jane
    30 Grebe Close
    Milford On Sea
    SO41 0XA Lymington
    Hampshire
    Director
    30 Grebe Close
    Milford On Sea
    SO41 0XA Lymington
    Hampshire
    EnglandBritishCosts Lawyer112279110001
    KENDRY, Susan Jane
    42 The Moorlands
    LS17 8AB Leeds
    West Yorkshire
    Director
    42 The Moorlands
    LS17 8AB Leeds
    West Yorkshire
    BritishLaw Costs Draftsman28331060001
    LOCKWOOD, Michael Frederick
    Seville Court
    Clifton Drive
    FY8 5RG Lytham St. Annes
    21
    Lancashire
    United Kingdom
    Director
    Seville Court
    Clifton Drive
    FY8 5RG Lytham St. Annes
    21
    Lancashire
    United Kingdom
    EnglandBritishNon-Executive Director94772520004
    MILBURN, Gillian
    129 Deansgate
    M3 3WR Manchester
    Clsb Centurion House
    England
    Director
    129 Deansgate
    M3 3WR Manchester
    Clsb Centurion House
    England
    EnglandBritishNon-Executive Director176427470001
    NOLAN, Clive Dudley James
    Knoll Barn
    Church Road
    TN6 3LA Rotherfield
    East Sussex
    Director
    Knoll Barn
    Church Road
    TN6 3LA Rotherfield
    East Sussex
    United KingdomBritishLaw Cost Draftsman105881780001
    PLUMBLEY, Lynn Diane
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    Director
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    EnglandBritishChief Executive156844180001
    POPPLEWELL, Wendy Suzanne
    Vicarys Farthing
    Cowels Lane Lindsell
    CM6 3QG Great Dunmow
    Essex
    Director
    Vicarys Farthing
    Cowels Lane Lindsell
    CM6 3QG Great Dunmow
    Essex
    United KingdomBritishLaw Cost Draftsman78631630002
    STARK, Iain Leslie
    Bramley Close
    IP32 7HP Bury St Edmunds
    2
    Suffolk
    Uk
    Director
    Bramley Close
    IP32 7HP Bury St Edmunds
    2
    Suffolk
    Uk
    United KingdomBritishLaw Costs Draftsman130927180001
    WINFIELD, Steven William Henry
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    Director
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    EnglandBritishDirector186031490001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of COSTS LAWYER STANDARDS BOARD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Association Of Law Costs Draftsmen Ltd
    Red Lion Square
    WC1R 4AG London
    26
    England
    Apr 06, 2016
    Red Lion Square
    WC1R 4AG London
    26
    England
    No
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number1330762
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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