Company NameConsumer Legal Costs Services Limited
Company StatusActive
Company Number12490780
CategoryPrivate Limited Company
Incorporation Date2 March 2020(4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Leonard Hopson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lucas Reis Limited Landmark House
Station Rd
Cheadle Hulme
Cheshire
SK8 7BS
Director NameMiss Emma Taylor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Lucas Reis Limited Landmark House
Station Rd
Cheadle Hulme
Cheshire
SK8 7BS
Director NameMr Matthew Samuel Reynard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDale House Tiviot Dale
Stockport
SK1 1TA
Director NameMr Robert Anthony Armstrong
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lucas Reis Limited Landmark House
Station Rd
Cheadle Hulme
Cheshire
SK8 7BS

Location

Registered AddressDale House
Tiviot Dale
Stockport
SK1 1TA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Filing History

13 November 2023Registration of charge 124907800001, created on 26 October 2023 (39 pages)
7 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 May 2023Director's details changed for Mr Christopher Leonard Hopson on 24 May 2023 (2 pages)
27 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
9 June 2022Registered office address changed from C/O Lucas Reis Limited Landmark House Station Rd Cheadle Hulme Cheshire SK8 7BS United Kingdom to Dale House Tiviot Dale Stockport SK1 1TA on 9 June 2022 (1 page)
6 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
13 August 2021Notification of Matthew Samuel Reynard as a person with significant control on 30 April 2021 (2 pages)
13 August 2021Notification of Christopher Leonard Hopson as a person with significant control on 30 April 2021 (2 pages)
13 August 2021Purchase of own shares. (3 pages)
13 August 2021Notification of Emma Taylor as a person with significant control on 30 April 2021 (2 pages)
13 August 2021Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 300
(4 pages)
10 August 2021Withdrawal of a person with significant control statement on 10 August 2021 (2 pages)
4 August 2021Termination of appointment of Robert Anthony Armstrong as a director on 30 April 2021 (1 page)
10 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
20 July 2020Appointment of Mr Matthew Samuel Reynard as a director on 17 July 2020 (2 pages)
17 July 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
23 March 2020Cessation of Emma Taylor as a person with significant control on 23 March 2020 (1 page)
23 March 2020Notification of a person with significant control statement (2 pages)
23 March 2020Cessation of Christopher Leonard Hopson as a person with significant control on 23 March 2020 (1 page)
23 March 2020Cessation of Robert Anthony Armstrong as a person with significant control on 23 March 2020 (1 page)
23 March 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 400
(3 pages)
2 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-02
  • GBP 300
(41 pages)