COSTS LAWYER STANDARDS BOARD LIMITED
Overview
Company Name | COSTS LAWYER STANDARDS BOARD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04608905 |
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 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 Address | No |
What were the previous names of COSTS LAWYER STANDARDS BOARD LIMITED?
Company Name | From | Until |
---|---|---|
THE ASSOCIATION OF LAW COSTS DRAFTSMEN (TRAINING) LIMITED | Dec 04, 2002 | Dec 04, 2002 |
What are the latest accounts for COSTS LAWYER STANDARDS BOARD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COSTS LAWYER STANDARDS BOARD LIMITED?
Last Confirmation Statement Made Up To | Dec 04, 2025 |
---|---|
Next Confirmation Statement Due | Dec 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2024 |
Overdue | No |
What are the latest filings for COSTS LAWYER STANDARDS BOARD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kate Wellington as a secretary on Jul 31, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Director's details changed for Paul Mccarthy on May 30, 2022 | 2 pages | CH01 | ||
Director's details changed for Stephanie Mcintosh on May 30, 2022 | 2 pages | CH01 | ||
Director's details changed for Rt Hon David William St John Heath on May 30, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Kate Wellington on May 30, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Andrew Quested Harvey on May 30, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew John Mcaulay on May 30, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Appointment of Mr David William St John Heath as a director on Mar 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Steven William Henry Winfield as a director on Mar 17, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2020 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Director's details changed for Mr Andrew Quested Harvey on Feb 03, 2020 | 2 pages | CH01 | ||
Appointment of Andrew Quested Harvey as a director on Jan 23, 2020 | 2 pages | AP01 | ||
Appointment of Mr Andrew John Mcaulay as a director on Jan 23, 2020 | 2 pages | AP01 | ||
Termination of appointment of Gillian Milburn as a director on Jan 23, 2020 | 1 pages | TM01 | ||
Termination of appointment of Tracyanne Ayliffe as a director on Jan 23, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of COSTS LAWYER STANDARDS BOARD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARVEY, Andrew Quested | Director | PO BOX 4336 M61 0BW Manchester Costs Lawyer Standards Board Ltd England | England | British | Director | 125423410002 | ||||||||
HEATH, David William St John | Director | PO BOX 4336 M61 0BW Manchester Costs Lawyer Standards Board Ltd England | England | British | Board Director | 281039600001 | ||||||||
MCAULAY, Andrew John | Director | PO BOX 4336 M61 0BW Manchester Costs Lawyer Standards Board Ltd England | England | British | Costs Lawyer | 257331300001 | ||||||||
MCCARTHY, Paul Martin | Director | PO BOX 4336 M61 0BW Manchester Costs Lawyer Standards Board Ltd England | England | British | Director | 148785190002 | ||||||||
MCINTOSH, Stephanie | Director | PO BOX 4336 M61 0BW Manchester Costs Lawyer Standards Board Ltd England | England | British | Director | 253241450002 | ||||||||
CARTER, Paul Thomas | Secretary | 9 Grennell Close SM1 3LU Sutton Surrey | British | 43801070001 | ||||||||||
EDWARDS, Gerald William | Secretary | The Old Vicarage Church Street PE19 5SJ Buckden Cambridgeshire | British | Law Costs Draftsman | 106438600001 | |||||||||
HCOKING, John Christopher | Secretary | Pitmans Lane Hawarden CH5 3EE Deeside Orchard End Clwyd United Kingdom | British | Costs Lawyer | 135073040001 | |||||||||
LOCKE, Joseph | Secretary | 104 Coriander Drive Bradley Stoke BS32 0DL Bristol South Gloucester | British | Costs Draftsman | 91134190001 | |||||||||
PLUMBLEY, Lynn Diane | Secretary | 129 Deansgate M3 3WR Manchester Centurion House England | 157004660001 | |||||||||||
STARK, Iain Leslie | Secretary | Bramley Close IP32 7HP Bury St Edmunds 2 Suffolk Uk | British | Law Costs Draftsman | 130927180001 | |||||||||
WELLINGTON, Kate | Secretary | PO BOX 4336 M61 0BW Manchester Costs Lawyer Standards Board Ltd England | 259472360001 | |||||||||||
GENESIA SECRETARIES LIMITED | Secretary | Great Baddow CM2 7JA Chelmsford 47 Church Street Essex England |
| 153953990001 | ||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
AITKEN, Graham Reynard | Director | Deansgate M3 3WR Manchester Clsb Centurion House United Kingdom | United Kingdom | British | Non-Executive Director | 90240840002 | ||||||||
ALLEN, Richard | Director | 129 Deansgate M3 3WR Manchester Centurion House England | United Kingdom | British | Non-Executive Director | 157441550002 | ||||||||
AYLIFFE, Tracyanne | Director | 129 Deansgate M3 3WR Manchester Centurion House England | England | British | Director | 186031600001 | ||||||||
BELLAMY, Philip | Director | Centurion House, 129 Deansgate M3 3WR Manchester Clsb United Kingdom | United Kingdom | British | Non-Executive Director | 157456110001 | ||||||||
BELLAMY, Philip | Director | 129 Deansgate M3 3WR Manchester Centurion House United Kingdom | United Kingdom | British | Non-Executive Director | 157276110001 | ||||||||
BROOKS, Marc | Director | Centurion House 129 Deansgate M3 3WR Manchester Clsb United Kingdom | United Kingdom | British | Non-Executive Director | 157278450002 | ||||||||
GAMBLE, David Alexander | Director | 129 Deansgate M3 3WR Manchester Centurion House England | United Kingdom | British | Company Director | 158591180001 | ||||||||
HARMAN, Matthew Richard | Director | Fieldtop Orchard Leigh HP5 3QE Chesham Buckinghamshire | British | Law Costs Draftsman | 43801290001 | |||||||||
HOCKING, John Christopher | Director | Orchard End Pitmans Lane CH5 3EE Hawarden Flintshire | United Kingdom | British | Costs Lawyer | 204059420001 | ||||||||
HOPKINS, Victoria Stephanie Katherine Jane | Director | 30 Grebe Close Milford On Sea SO41 0XA Lymington Hampshire | England | British | Costs Lawyer | 112279110001 | ||||||||
KENDRY, Susan Jane | Director | 42 The Moorlands LS17 8AB Leeds West Yorkshire | British | Law Costs Draftsman | 28331060001 | |||||||||
LOCKWOOD, Michael Frederick | Director | Seville Court Clifton Drive FY8 5RG Lytham St. Annes 21 Lancashire United Kingdom | England | British | Non-Executive Director | 94772520004 | ||||||||
MILBURN, Gillian | Director | 129 Deansgate M3 3WR Manchester Clsb Centurion House England | England | British | Non-Executive Director | 176427470001 | ||||||||
NOLAN, Clive Dudley James | Director | Knoll Barn Church Road TN6 3LA Rotherfield East Sussex | United Kingdom | British | Law Cost Draftsman | 105881780001 | ||||||||
PLUMBLEY, Lynn Diane | Director | 129 Deansgate M3 3WR Manchester Centurion House England | England | British | Chief Executive | 156844180001 | ||||||||
POPPLEWELL, Wendy Suzanne | Director | Vicarys Farthing Cowels Lane Lindsell CM6 3QG Great Dunmow Essex | United Kingdom | British | Law Cost Draftsman | 78631630002 | ||||||||
STARK, Iain Leslie | Director | Bramley Close IP32 7HP Bury St Edmunds 2 Suffolk Uk | United Kingdom | British | Law Costs Draftsman | 130927180001 | ||||||||
WINFIELD, Steven William Henry | Director | 129 Deansgate M3 3WR Manchester Centurion House England | England | British | Director | 186031490001 | ||||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of COSTS LAWYER STANDARDS BOARD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Association Of Law Costs Draftsmen Ltd | Apr 06, 2016 | Red Lion Square WC1R 4AG London 26 England | No | ||||||||||
| |||||||||||||
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