ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE)

Register to unlock more data on OkredoRegister

ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01330762

Incorporation date

20/09/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Broad Street, Eye, Suffolk IP23 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1977)
dot icon05/11/2025
Appointment of Mr Nicholas Northrop as a director on 2025-11-01
dot icon16/10/2025
Termination of appointment of Sharndeep Kaur-Khaira as a director on 2025-10-10
dot icon24/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Director's details changed for Ms Amy Dunkley on 2024-11-21
dot icon18/06/2025
Director's details changed for Mr Kristopher Kilsby on 2021-04-30
dot icon11/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon14/05/2025
Appointment of Miss Sharndeep Kaur-Khaira as a director on 2025-05-01
dot icon07/05/2025
Appointment of Mr Nicholas Aaron Jeremy Lee as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of Stephen John Averill as a director on 2025-04-30
dot icon02/04/2025
Termination of appointment of Jack Ridgway as a director on 2025-03-31
dot icon22/01/2025
Appointment of Miss Jane Tina Risley as a director on 2025-01-20
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Termination of appointment of Stephanie Mcbride as a director on 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon05/06/2024
Appointment of Mr Nathan Cameron as a director on 2024-06-01
dot icon08/05/2024
Termination of appointment of Laura Rees as a director on 2024-04-30
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon16/11/2022
Termination of appointment of Ian Curtis-Nye as a director on 2022-11-11
dot icon16/11/2022
Appointment of Mrs Stephanie Mcbride as a director on 2022-11-11
dot icon16/11/2022
Appointment of Ms Amy Dunkley as a director on 2022-11-11
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2022
Termination of appointment of Stephanie Donald as a director on 2022-07-01
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon17/05/2022
Appointment of Mr Julian Caddick as a director on 2022-05-10
dot icon10/05/2022
Termination of appointment of Adam Grant as a director on 2022-05-03
dot icon02/03/2022
Termination of appointment of Claire Green as a director on 2022-02-28
dot icon09/02/2022
Termination of appointment of John Pennington-Jones as a director on 2022-02-09
dot icon31/01/2022
Appointment of Ms Stephanie Donald as a director on 2022-01-23
dot icon31/01/2022
Appointment of Mr Stephen John Averill as a director on 2022-01-24
dot icon05/01/2022
Termination of appointment of David Cooper as a director on 2021-12-31
dot icon08/12/2021
Appointment of Mrs Laura Rees as a director on 2021-12-06
dot icon01/12/2021
Termination of appointment of Francis Dorian Kendall as a director on 2021-11-26
dot icon04/10/2021
Termination of appointment of Richie Young as a director on 2021-09-30
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Appointment of Mr Ian Curtis-Nye as a director on 2021-08-12
dot icon28/07/2021
Termination of appointment of Natalie Swales as a director on 2021-07-22
dot icon28/06/2021
Appointment of Mr David Joseph Bailey-Vella as a director on 2021-06-17
dot icon28/06/2021
Appointment of Mr Richie Young as a director on 2021-06-17
dot icon28/06/2021
Appointment of Mr John Pennington-Jones as a director on 2021-06-17
dot icon28/06/2021
Appointment of Mrs Victoria Jane Morrison-Hughes as a director on 2021-06-17
dot icon08/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon07/06/2021
Director's details changed for Mr Jack Ridgway on 2021-04-13
dot icon07/06/2021
Director's details changed for Mr Adam Grant on 2019-12-13
dot icon01/06/2021
Appointment of Miss Natalie Swales as a director on 2021-05-19
dot icon18/05/2021
Termination of appointment of Natalie Swales as a director on 2021-05-18
dot icon18/05/2021
Termination of appointment of Stephen John Averill as a director on 2021-05-17
dot icon14/05/2021
Termination of appointment of Rachel Amelia Rose Wallace as a director on 2021-05-13
dot icon27/10/2020
Appointment of Mrs Rachel Amelia Rose Wallace as a director on 2020-10-26
dot icon14/09/2020
Termination of appointment of Derek Boyd as a director on 2020-09-11
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon01/05/2020
Appointment of Mr Kristopher Kilsby as a director on 2020-04-30
dot icon13/03/2020
Termination of appointment of Paul Colin Bracewell as a director on 2020-03-07
dot icon09/09/2019
Appointment of Mr Stephen John Averill as a director on 2019-09-06
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Appointment of Miss Natalie Swales as a director on 2019-07-19
dot icon22/07/2019
Appointment of Mr Derek Boyd as a director on 2019-07-19
dot icon22/07/2019
Registered office address changed from Dbh 16 Hopper Way Diss Norfolk IP22 4GT England to 16 Broad Street Eye Suffolk IP23 7AF on 2019-07-22
dot icon15/07/2019
Termination of appointment of David Joseph Bailey-Vella as a director on 2019-07-11
dot icon05/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon07/05/2019
Appointment of Mr Jack Ridgway as a director on 2019-05-02
dot icon07/05/2019
Termination of appointment of Iain Stark as a director on 2019-05-03
dot icon19/10/2018
Appointment of Mr Adam Grant as a director on 2018-10-19
dot icon19/10/2018
Termination of appointment of David Richard Wright as a director on 2018-10-16
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/08/2018
Appointment of Mr David Joseph Bailey-Vella as a director on 2018-08-09
dot icon13/06/2018
Termination of appointment of Steven Davies as a director on 2018-06-13
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon29/08/2017
Appointment of Mrs Claire Green as a director on 2017-08-16
dot icon07/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Termination of appointment of Robert Cook as a director on 2017-06-18
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon24/03/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG England to Dbh 16 Hopper Way Diss Norfolk IP22 4GT on 2017-03-24
dot icon13/03/2017
Appointment of Mr Paul Colin Bracewell as a director on 2017-03-07
dot icon13/03/2017
Appointment of Mr David Cooper as a director on 2017-03-07
dot icon21/02/2017
Termination of appointment of David Paul Cooper as a director on 2017-02-21
dot icon02/02/2017
Appointment of Mr Francis Dorian Kendall as a director on 2017-01-20
dot icon31/01/2017
Termination of appointment of Jessica Swannell as a director on 2017-01-31
dot icon31/01/2017
Termination of appointment of Francis Dorian Kendall as a director on 2016-01-19
dot icon31/01/2017
Appointment of Mr Francis Dorian Kendall as a director on 2016-01-19
dot icon09/01/2017
Termination of appointment of Francis Dorian Kendall as a director on 2016-12-20
dot icon06/12/2016
Termination of appointment of Stephen John Averill as a director on 2016-12-01
dot icon07/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/09/2016
Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to 26 Red Lion Square London WC1R 4AG on 2016-09-09
dot icon15/08/2016
Appointment of Mr Stephen John Averill as a director on 2016-05-21
dot icon15/08/2016
Appointment of Mrs Jessica Swannell as a director on 2016-05-21
dot icon28/06/2016
Termination of appointment of Jonathan David Lord as a director on 2016-06-27
dot icon14/06/2016
Annual return made up to 2016-06-01 no member list
dot icon20/05/2016
Termination of appointment of Robert George Connelly as a director on 2016-01-23
dot icon20/05/2016
Termination of appointment of Steven Davies as a director on 2016-05-13
dot icon20/05/2016
Termination of appointment of Susan Nash as a director on 2016-05-14
dot icon20/05/2016
Termination of appointment of James Scott Barrett as a director on 2016-05-14
dot icon20/05/2016
Termination of appointment of Stephen John Averill as a director on 2016-05-14
dot icon15/02/2016
Appointment of Mr Steven Davies as a director on 2015-09-09
dot icon12/02/2016
Appointment of Mr Iain Stark as a director on 2016-01-25
dot icon01/12/2015
Appointment of Mr Steven Davies as a director on 2015-10-16
dot icon01/12/2015
Appointment of Mr David Richard Wright as a director on 2015-10-16
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-01 no member list
dot icon04/03/2015
Appointment of Mr Robert Cook as a director on 2014-06-18
dot icon04/03/2015
Termination of appointment of Claire Green as a director on 2014-12-31
dot icon04/03/2015
Appointment of Mr Jonathan David Lord as a director on 2014-06-18
dot icon04/03/2015
Termination of appointment of Claire Green as a secretary on 2014-12-31
dot icon17/06/2014
Annual return made up to 2014-06-01 no member list
dot icon05/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/04/2014
Appointment of Mr David Paul Cooper as a director
dot icon15/04/2014
Appointment of Mrs Claire Green as a secretary
dot icon15/04/2014
Termination of appointment of Murray Heining as a director
dot icon03/03/2014
Appointment of Mr Francis Kendall as a director
dot icon16/12/2013
Appointment of Mr James Scott Barrett as a director
dot icon13/12/2013
Termination of appointment of Joanna Squires as a director
dot icon13/12/2013
Termination of appointment of Philip Robotham as a director
dot icon01/11/2013
Termination of appointment of Philip Robotham as a director
dot icon18/10/2013
Appointment of Mr Philip Robotham as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-01 no member list
dot icon19/06/2013
Termination of appointment of Mark Byrne as a director
dot icon15/05/2013
Appointment of Mrs Susan Nash as a director
dot icon14/05/2013
Appointment of Mr Stephen John Averill as a director
dot icon14/05/2013
Appointment of Mr Murray Heining as a director
dot icon14/05/2013
Appointment of Mr Robert George Connelly as a director
dot icon14/05/2013
Termination of appointment of Iain Stark as a director
dot icon14/05/2013
Termination of appointment of Michael Kain as a director
dot icon14/05/2013
Termination of appointment of John Hocking as a director
dot icon14/05/2013
Termination of appointment of Deborah Burke as a director
dot icon20/12/2012
Appointment of Mrs Claire Green as a director
dot icon20/12/2012
Appointment of Mr Mark John Byrne as a director
dot icon20/12/2012
Appointment of Mr Philip Robotham as a director
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-06-01 no member list
dot icon15/06/2012
Director's details changed for Mrs Joanna Elizabeth Squires on 2012-06-15
dot icon15/06/2012
Appointment of Mrs Joanna Elizabeth Squires as a director
dot icon14/06/2012
Termination of appointment of Victoria Hopkins as a director
dot icon14/06/2012
Termination of appointment of Michael Bacon as a director
dot icon07/03/2012
Termination of appointment of Jonathan Williams as a director
dot icon07/03/2012
Termination of appointment of Simon Gibbs as a director
dot icon01/11/2011
Resolutions
dot icon01/11/2011
Statement of company's objects
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-01 no member list
dot icon20/06/2011
Termination of appointment of Annette Livingstone as a director
dot icon20/06/2011
Appointment of Mr Simon Thomas Bernard Gibbs as a director
dot icon20/06/2011
Termination of appointment of Mark Byrne as a director
dot icon20/06/2011
Termination of appointment of Philip Bowden as a director
dot icon20/06/2011
Termination of appointment of Mark Friston as a director
dot icon20/06/2011
Termination of appointment of Jasmeet Sra as a director
dot icon02/11/2010
Termination of appointment of Richard Jack as a director
dot icon02/11/2010
Termination of appointment of Tracy-Anne Ayliffe as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2010
Appointment of Dr Mark Harpham Friston as a director
dot icon17/06/2010
Annual return made up to 2010-06-01 no member list
dot icon17/06/2010
Appointment of Mr Jasmeet Singh Sra as a director
dot icon17/06/2010
Appointment of Mr Michael Walter Bacon as a director
dot icon17/06/2010
Appointment of Mrs Deborah Burke as a director
dot icon17/06/2010
Appointment of Mr Mark John Byrne as a director
dot icon17/06/2010
Appointment of Miss Tracy-Anne Ayliffe as a director
dot icon17/06/2010
Director's details changed for Jonathan Lyndhurst Williams on 2010-03-20
dot icon17/06/2010
Director's details changed for Mr Michael Bernard Kain on 2010-03-20
dot icon17/06/2010
Director's details changed for Annette Davina Livingstone on 2010-03-20
dot icon17/06/2010
Termination of appointment of Gary Edward Stevens as a director
dot icon17/06/2010
Director's details changed for Richard John Jack on 2010-03-20
dot icon22/03/2010
Termination of appointment of Wendy Popplewell as a director
dot icon22/03/2010
Termination of appointment of Brian Collins as a director
dot icon22/03/2010
Termination of appointment of Gareth Church as a director
dot icon22/03/2010
Termination of appointment of Deborah Burke as a director
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/07/2009
Annual return made up to 01/06/09
dot icon16/07/2009
Director appointed mr gareth church
dot icon16/07/2009
Director appointed mr philip maximilian bowden
dot icon08/05/2009
Appointment terminated director gerald edwards
dot icon07/05/2009
Appointment terminated director glenn newberry
dot icon07/05/2009
Appointment terminated director claire corrie
dot icon07/05/2009
Appointment terminated director tracy ayliffe
dot icon30/03/2009
Director appointed gary edward stevens
dot icon05/08/2008
Annual return made up to 01/06/08
dot icon30/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/04/2008
Director appointed richard john jack
dot icon21/03/2008
Director appointed mr michael bernard kain
dot icon20/03/2008
Appointment terminated director geoffrey farmer
dot icon20/03/2008
Appointment terminated director diana ricketts
dot icon20/03/2008
Appointment terminated director stephen greenslade
dot icon20/03/2008
Appointment terminated director susan nash
dot icon20/03/2008
Appointment terminated director gary knight
dot icon20/03/2008
Appointment terminated director richard manley
dot icon20/03/2008
Director appointed mr brian andrew collins
dot icon20/03/2008
Appointment terminated director joseph locke
dot icon20/03/2008
Appointment terminated director sally williams
dot icon20/03/2008
Appointment terminated director claire green
dot icon20/03/2008
Appointment terminated secretary joseph locke
dot icon10/09/2007
New director appointed
dot icon31/07/2007
Annual return made up to 01/06/07
dot icon31/07/2007
Director's particulars changed
dot icon31/07/2007
Director's particulars changed
dot icon31/07/2007
Director's particulars changed
dot icon31/07/2007
Director's particulars changed
dot icon31/07/2007
Director's particulars changed
dot icon31/07/2007
Director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon20/06/2007
New director appointed
dot icon10/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon18/01/2007
Director's particulars changed
dot icon27/09/2006
New director appointed
dot icon12/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/08/2006
New director appointed
dot icon30/06/2006
Annual return made up to 01/06/06
dot icon28/06/2006
New director appointed
dot icon23/06/2006
Director resigned
dot icon24/04/2006
New secretary appointed
dot icon18/04/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Director resigned
dot icon15/03/2006
Secretary resigned;director resigned
dot icon30/11/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon07/09/2005
Annual return made up to 01/06/05
dot icon07/09/2005
New secretary appointed
dot icon22/08/2005
Director's particulars changed
dot icon01/07/2005
Annual return made up to 05/03/05
dot icon06/06/2005
Resolutions
dot icon27/05/2005
New director appointed
dot icon25/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Secretary resigned;director resigned
dot icon15/03/2005
New director appointed
dot icon04/03/2005
Annual return made up to 01/06/04
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon28/02/2005
Director's particulars changed
dot icon02/12/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon07/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/09/2004
New director appointed
dot icon19/08/2004
Registered office changed on 19/08/04 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER
dot icon15/06/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon17/03/2004
Annual return made up to 18/06/03
dot icon05/03/2004
New director appointed
dot icon25/02/2004
Director's particulars changed
dot icon20/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/09/2002
New director appointed
dot icon30/08/2002
Annual return made up to 01/06/02
dot icon06/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon03/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/07/2001
Annual return made up to 01/06/01
dot icon17/05/2001
Director resigned
dot icon06/03/2001
Registered office changed on 06/03/01 from: hamilton house 56 hamilton street birkenhead merseyside CH41 5HZ
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon25/08/2000
Annual return made up to 01/06/00
dot icon17/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Director resigned
dot icon12/04/2000
New director appointed
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Annual return made up to 01/06/99
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon02/05/1999
Director resigned
dot icon02/05/1999
Director resigned
dot icon02/05/1999
New director appointed
dot icon02/05/1999
New director appointed
dot icon28/04/1999
Director resigned
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
Annual return made up to 01/06/98
dot icon07/07/1997
Full accounts made up to 1996-12-31
dot icon07/07/1997
Annual return made up to 01/06/97
dot icon24/06/1996
Annual return made up to 01/06/96
dot icon28/04/1996
New secretary appointed
dot icon28/04/1996
New director appointed
dot icon28/04/1996
New director appointed
dot icon28/04/1996
Secretary resigned
dot icon28/03/1996
Full accounts made up to 1995-12-31
dot icon19/07/1995
Director resigned;new director appointed
dot icon06/07/1995
Director resigned;new director appointed
dot icon06/07/1995
Director resigned;new director appointed
dot icon06/07/1995
Annual return made up to 01/06/95
dot icon30/03/1995
Accounts for a small company made up to 1994-12-31
dot icon13/03/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Annual return made up to 01/06/94
dot icon30/06/1994
Accounts for a small company made up to 1993-12-31
dot icon30/06/1994
Director resigned;new director appointed
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Annual return made up to 01/06/93
dot icon18/04/1993
Director resigned;new director appointed
dot icon18/04/1993
Director resigned;new director appointed
dot icon18/04/1993
Director resigned;new director appointed
dot icon23/07/1992
Full accounts made up to 1991-12-31
dot icon02/07/1992
Director resigned;new director appointed
dot icon02/07/1992
Annual return made up to 01/06/92
dot icon12/07/1991
Full accounts made up to 1990-12-31
dot icon18/06/1991
Director resigned;new director appointed
dot icon18/06/1991
Director resigned;new director appointed
dot icon18/06/1991
Annual return made up to 01/06/91
dot icon10/01/1991
Memorandum and Articles of Association
dot icon10/01/1991
Resolutions
dot icon24/09/1990
Full accounts made up to 1989-12-31
dot icon05/09/1990
Director resigned;new director appointed
dot icon29/08/1990
Annual return made up to 30/03/90
dot icon08/08/1989
Full accounts made up to 1988-12-31
dot icon08/08/1989
Director resigned;new director appointed
dot icon08/08/1989
Annual return made up to 06/04/89
dot icon05/07/1988
Director resigned;new director appointed
dot icon05/07/1988
Director resigned;new director appointed
dot icon19/04/1988
Full accounts made up to 1987-12-31
dot icon19/04/1988
Annual return made up to 06/04/88
dot icon05/11/1987
New director appointed
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon05/11/1987
Annual return made up to 10/04/87
dot icon11/02/1987
Full accounts made up to 1985-12-31
dot icon10/01/1987
Annual return made up to 04/04/86
dot icon10/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Registered office changed on 04/11/86 from: 38 finsbury square london EC2A 1PT
dot icon20/09/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+15.81 % *

* during past year

Cash in Bank

£142,039.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
121.42K
-
0.00
122.65K
-
2022
2
123.16K
-
0.00
142.04K
-
2022
2
123.16K
-
0.00
142.04K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

123.16K £Ascended1.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.04K £Ascended15.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

115
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kain, Michael Bernard
Director
08/03/2008 - 11/05/2013
27
Popplewell, Wendy Suzanne
Director
01/03/2003 - 20/03/2010
5
Averill, Stephen John
Director
24/01/2022 - 30/04/2025
7
Averill, Stephen John
Director
21/05/2016 - 01/12/2016
7
Averill, Stephen John
Director
11/05/2013 - 14/05/2016
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE)

ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) is an(a) Active company incorporated on 20/09/1977 with the registered office located at 16 Broad Street, Eye, Suffolk IP23 7AF. There are currently 9 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE)?

toggle

ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) is currently Active. It was registered on 20/09/1977 .

Where is ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) located?

toggle

ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) is registered at 16 Broad Street, Eye, Suffolk IP23 7AF.

What does ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) do?

toggle

ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) have?

toggle

ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) had 2 employees in 2022.

What is the latest filing for ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE)?

toggle

The latest filing was on 05/11/2025: Appointment of Mr Nicholas Northrop as a director on 2025-11-01.