Company NameCompass Costs Consultants Ltd
DirectorsElizabeth Sarah Comley and Nils Ian Stoesser
Company StatusActive
Company Number04265483
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Previous NameLawmed Medico Legal Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Elizabeth Sarah Comley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Nils Ian Stoesser
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Philip James Hodgkinson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleLegal Costs
Country of ResidenceUnited Kingdom
Correspondence AddressAutumn House, 20b
Hough Green Road, Cronton
Widnes
Cheshire
WA8 4PE
Director NameThomas Anthony Walsh
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleLegals Costs
Correspondence Address63 Chapel Street
St. Helens
Merseyside
WA10 2BJ
Secretary NameSusan Taylor
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleClerical
Correspondence AddressAutumn House, 20b
Hough Green Road, Cronton
Widnes
WA8 4PE
Director NameMrs Amanda Grimes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 year, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Longmead Way
Middleton
Manchester
M24 2SL
Director NameMr Robert Anthony Armstrong
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(2 years, 7 months after company formation)
Appointment Duration9 years (resigned 02 April 2013)
RoleCosts Consultant
Country of ResidenceEngland
Correspondence Address30 Park Avenue
Southport
Merseyside
PR9 9EF
Director NameMr Steven Hartley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(2 years, 7 months after company formation)
Appointment Duration9 years (resigned 02 April 2013)
RoleCosts Consultant
Country of ResidenceEngland
Correspondence Address41 Lethbridge Road
Southport
Merseyside
PR8 6JB
Secretary NameMrs Amanda Grimes
NationalityBritish
StatusResigned
Appointed13 February 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Longmead Way
Middleton
Manchester
M24 2SL
Director NameMr Stewart David McCulloch
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
School Lane
Little Neston
Cheshire
CH64 4DQ
Wales
Director NameMr Robert Simon Terry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
PO15 5UA
Director NameMr Laurence Moorse
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
Secretary NameMr Edward Ian Charles Walker
StatusResigned
Appointed30 June 2014(12 years, 11 months after company formation)
Appointment Duration11 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
PO15 5UA
Director NameMr Robert Martin Fielding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(13 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane Chancery Lane
London
WC2A 1HL
Director NameMr Kenneth John Fowlie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Secretary NameMs Kirsten Morrison
StatusResigned
Appointed29 May 2015(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr Simon Barry Prew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(16 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 June 2018)
RoleChief Financial Officer, Slater And Gordon
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane Chancery Lane
London
WC2A 1HL
Director NameMr David John Ludlow Whitmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMs Alison Louise Wilford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecompass-law.co.uk

Location

Registered AddressFirst Floor, Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

119.8k at £1Slater & Gordon (Uk) 1 Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 1 week from now)

Charges

22 December 2017Delivered on: 2 January 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
27 July 2015Delivered on: 30 July 2015
Persons entitled: Westpac Banking Corporation as Security Trustee

Classification: A registered charge
Particulars: Registered land:. Unit 3, 3 puma court, kings business park, kings drive, prescot L34 1BD - title no.: MS553990;. For more details please refer to the charging instrument.
Outstanding
30 June 2011Delivered on: 7 July 2011
Satisfied on: 11 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 March 2009Delivered on: 12 March 2009
Satisfied on: 24 March 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 February 2008Delivered on: 4 March 2008
Satisfied on: 29 November 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
17 February 2006Delivered on: 21 February 2006
Satisfied on: 29 November 2011
Persons entitled: City Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 July 2004Delivered on: 28 July 2004
Satisfied on: 7 September 2007
Persons entitled: Bibby Factors Manchester Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
1 November 2019Director's details changed for Alison Louise Wilford on 11 March 2019 (2 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 50 - 52 Chancery Lane Chancery Lane London WC2A 1HL to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page)
11 March 2019Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page)
11 March 2019Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ (1 page)
14 February 2019Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019 (1 page)
14 February 2019Appointment of Alison Louise Wilford as a director on 30 January 2019 (2 pages)
1 October 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Simon Barry Prew as a director on 28 June 2018 (1 page)
8 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
23 April 2018Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 (2 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
22 February 2018Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 (2 pages)
2 January 2018Registration of charge 042654830007, created on 22 December 2017 (98 pages)
7 November 2017Appointment of Mr Simon Prew as a director on 25 October 2017 (2 pages)
7 November 2017Appointment of Mr Simon Prew as a director on 25 October 2017 (2 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
23 February 2017Register(s) moved to registered office address 50 - 52 Chancery Lane Chancery Lane London WC2A 1HL (1 page)
23 February 2017Register(s) moved to registered office address 50 - 52 Chancery Lane Chancery Lane London WC2A 1HL (1 page)
6 February 2017Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page)
29 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
4 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages)
4 May 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
4 May 2016Audit exemption subsidiary accounts made up to 30 June 2015 (16 pages)
4 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
4 May 2016Audit exemption subsidiary accounts made up to 30 June 2015 (16 pages)
4 May 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
4 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages)
4 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
13 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages)
13 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages)
27 September 2015Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
27 September 2015Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
27 September 2015Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
27 September 2015Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
22 September 2015Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page)
22 September 2015Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page)
12 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
12 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 119,760
(4 pages)
19 August 2015Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane Chancery Lane London WC2A 1HL on 19 August 2015 (1 page)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 119,760
(4 pages)
19 August 2015Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane Chancery Lane London WC2A 1HL on 19 August 2015 (1 page)
31 July 2015Statement of company's objects (3 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
31 July 2015Statement of company's objects (3 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 July 2015Registration of charge 042654830006, created on 27 July 2015 (47 pages)
30 July 2015Registration of charge 042654830006, created on 27 July 2015 (47 pages)
18 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
18 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
18 June 2015Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page)
18 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page)
18 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
18 June 2015Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page)
18 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
18 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page)
11 June 2015Satisfaction of charge 5 in full (4 pages)
11 June 2015Satisfaction of charge 5 in full (4 pages)
24 March 2015Satisfaction of charge 4 in full (1 page)
24 March 2015Satisfaction of charge 4 in full (1 page)
2 March 2015Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages)
2 March 2015Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages)
27 November 2014Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page)
27 November 2014Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages)
7 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages)
7 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages)
7 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages)
3 September 2014Director's details changed for Mr Laurence Moorse on 23 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Laurence Moorse on 23 August 2014 (2 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 119,760
(4 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 119,760
(4 pages)
7 July 2014Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages)
7 July 2014Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
10 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
21 August 2013Statement of capital following an allotment of shares on 15 October 2012
  • GBP 115,760
(4 pages)
21 August 2013Statement of capital following an allotment of shares on 15 October 2012
  • GBP 115,760
(4 pages)
22 April 2013Registered office address changed from 145 Edge Lane Liverpool L7 2PF United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 145 Edge Lane Liverpool L7 2PF United Kingdom on 22 April 2013 (1 page)
19 April 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
19 April 2013Appointment of Mr Laurence Moorse as a director (2 pages)
19 April 2013Appointment of Mr Laurence Moorse as a director (2 pages)
19 April 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
18 April 2013Termination of appointment of Stewart Mcculloch as a director (1 page)
18 April 2013Termination of appointment of Robert Armstrong as a director (1 page)
18 April 2013Termination of appointment of Steven Hartley as a director (1 page)
18 April 2013Termination of appointment of Robert Armstrong as a director (1 page)
18 April 2013Termination of appointment of Philip Hodgkinson as a director (1 page)
18 April 2013Appointment of Mr Robert Simon Terry as a director (2 pages)
18 April 2013Termination of appointment of Amanda Grimes as a director (1 page)
18 April 2013Termination of appointment of Philip Hodgkinson as a director (1 page)
18 April 2013Appointment of Mr Robert Simon Terry as a director (2 pages)
18 April 2013Termination of appointment of Amanda Grimes as a director (1 page)
18 April 2013Termination of appointment of Steven Hartley as a director (1 page)
18 April 2013Termination of appointment of Stewart Mcculloch as a director (1 page)
18 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 120,000
(7 pages)
18 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 120,000
(7 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2011Registered office address changed from Compass House Kings Business Park Kings Drive Prescot Merseyside L34 1PJ United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Compass House Kings Business Park Kings Drive Prescot Merseyside L34 1PJ United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Compass House Kings Business Park Kings Drive Prescot Merseyside L34 1PJ United Kingdom on 6 December 2011 (1 page)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 December 2011Registered office address changed from 5 Corporation Street Hyde Cheshire SK14 1AG on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 5 Corporation Street Hyde Cheshire SK14 1AG on 5 December 2011 (1 page)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 December 2011Registered office address changed from 5 Corporation Street Hyde Cheshire SK14 1AG on 5 December 2011 (1 page)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 December 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
2 December 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
3 August 2010Director's details changed for Robert Anthony Armstrong on 23 March 2010 (2 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
3 August 2010Director's details changed for Mr Steven Hartley on 13 May 2005 (2 pages)
3 August 2010Director's details changed for Robert Anthony Armstrong on 23 March 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Hartley on 13 May 2005 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 August 2009Return made up to 28/07/09; full list of members (5 pages)
3 August 2009Return made up to 28/07/09; full list of members (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 August 2008Return made up to 28/07/08; full list of members (5 pages)
18 August 2008Return made up to 28/07/08; full list of members (5 pages)
14 March 2008Appointment terminated secretary amanda grimes (1 page)
14 March 2008Appointment terminated secretary amanda grimes (1 page)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 February 2008Director appointed stewart mcculloch (2 pages)
25 February 2008Ad 04/02/08\gbp si 30@1=30\gbp ic 208/238\ (2 pages)
25 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 February 2008Ad 04/02/08\gbp si 30@1=30\gbp ic 208/238\ (2 pages)
25 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 February 2008Director appointed stewart mcculloch (2 pages)
28 December 2007Ad 17/12/07--------- £ si 8@1=8 £ ic 200/208 (2 pages)
28 December 2007Ad 17/12/07--------- £ si 8@1=8 £ ic 200/208 (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 September 2007Return made up to 28/07/07; full list of members (3 pages)
17 September 2007Return made up to 28/07/07; full list of members (3 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 October 2006Return made up to 28/07/06; full list of members (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Return made up to 28/07/06; full list of members (3 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
21 February 2006Particulars of mortgage/charge (6 pages)
21 February 2006Particulars of mortgage/charge (6 pages)
26 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Return made up to 28/07/05; full list of members (4 pages)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Return made up to 28/07/05; full list of members (4 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 August 2004Return made up to 28/07/04; full list of members (8 pages)
6 August 2004Return made up to 28/07/04; full list of members (8 pages)
28 July 2004Particulars of mortgage/charge (15 pages)
28 July 2004Particulars of mortgage/charge (15 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
13 January 2004Ad 01/08/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
13 January 2004Ad 01/08/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
30 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 September 2003Nc inc already adjusted 30/07/03 (1 page)
25 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2003Nc inc already adjusted 30/07/03 (1 page)
25 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
19 August 2003Return made up to 28/07/03; full list of members (7 pages)
19 August 2003Return made up to 28/07/03; full list of members (7 pages)
28 February 2003Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
28 February 2003Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
20 September 2002Return made up to 06/08/02; full list of members (7 pages)
20 September 2002Return made up to 06/08/02; full list of members (7 pages)
22 January 2002Company name changed lawmed medico legal services LTD\certificate issued on 22/01/02 (2 pages)
22 January 2002Company name changed lawmed medico legal services LTD\certificate issued on 22/01/02 (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 12 newbridge close callands warrington WA5 9EA (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 12 newbridge close callands warrington WA5 9EA (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
6 August 2001Incorporation (11 pages)
6 August 2001Incorporation (11 pages)