Company NameLegal Costs Experts Limited
Company StatusDissolved
Company Number08161435
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameLitigation Costs Experts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr David Robert Green
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
5 New York Street
Manchester
M1 4JB

Contact

Websitecivilandcommercial.com
Telephone020 78425950
Telephone regionLondon

Location

Registered AddressAeroworks
5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Civil & Commercial Costs Lawyers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
25 February 2013Company name changed litigation costs experts LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
25 February 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
25 February 2013Company name changed litigation costs experts LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2012Incorporation (25 pages)
30 July 2012Incorporation (25 pages)