CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED

Register to unlock more data on OkredoRegister

CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06658151

Incorporation date

28/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2008)
dot icon17/10/2025
Administrator's progress report
dot icon18/09/2025
Notice of extension of period of Administration
dot icon26/04/2025
Administrator's progress report
dot icon12/12/2024
Statement of affairs with form AM02SOA
dot icon19/10/2024
Notice of deemed approval of proposals
dot icon30/09/2024
Statement of administrator's proposal
dot icon23/09/2024
Appointment of an administrator
dot icon23/09/2024
Registered office address changed from Ludgate House 107-111 Fleet Street London EC4A 2AB United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 2024-09-23
dot icon30/08/2024
Compulsory strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon14/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/06/2023
Previous accounting period shortened from 2022-06-29 to 2022-06-28
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon20/01/2023
Registered office address changed from Cotton House 12-18 Queen Street Manchester M2 5HS England to Ludgate House 107-111 Fleet Street London EC4A 2AB on 2023-01-20
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/11/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon31/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/05/2021
Memorandum and Articles of Association
dot icon12/05/2021
Resolutions
dot icon12/05/2021
Resolutions
dot icon12/05/2021
Change of share class name or designation
dot icon23/04/2021
Confirmation statement made on 2021-01-27 with updates
dot icon22/04/2021
Notification of Andrew M Thomas Consulting Ltd as a person with significant control on 2020-08-31
dot icon12/10/2020
Registration of charge 066581510001, created on 2020-10-09
dot icon17/09/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/08/2020
Termination of appointment of David Robert Green as a director on 2020-07-31
dot icon28/08/2020
Cessation of David Robert Green as a person with significant control on 2020-07-31
dot icon14/05/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon15/06/2019
Compulsory strike-off action has been discontinued
dot icon13/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon28/03/2019
Previous accounting period extended from 2018-06-28 to 2018-06-30
dot icon20/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/05/2018
Compulsory strike-off action has been discontinued
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon18/05/2018
Confirmation statement made on 2018-01-27 with updates
dot icon29/03/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon26/03/2018
Termination of appointment of Richard Zoltie as a secretary on 2018-03-26
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon23/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon20/04/2016
Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to Cotton House 12-18 Queen Street Manchester M2 5HS on 2016-04-20
dot icon26/02/2016
Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 2016-02-26
dot icon22/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/09/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon30/09/2015
Director's details changed for Mr Andrew Mark Thomas on 2014-10-27
dot icon06/05/2015
Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 2015-05-06
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2014
Previous accounting period shortened from 2013-06-30 to 2013-06-29
dot icon31/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/09/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon03/09/2012
Director's details changed for Mr David Robert Green on 2011-07-01
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon23/05/2011
Sub-division of shares on 2011-04-01
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/12/2009
Certificate of change of name
dot icon28/11/2009
Resolutions
dot icon18/11/2009
Appointment of Mr Richard Zoltie as a secretary
dot icon12/10/2009
Annual return made up to 2009-07-28 with full list of shareholders
dot icon17/08/2009
Appointment terminated director michael taylor
dot icon12/08/2009
Ad 28/07/08\gbp si 79@1=79\gbp ic 1/80\
dot icon12/08/2009
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon12/08/2009
Ad 01/10/08\gbp si 20@1=20\gbp ic 80/100\
dot icon12/08/2009
Director appointed mr andrew mark thomas
dot icon11/08/2008
Director appointed michael taylor
dot icon28/07/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
27/01/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
28/06/2023
dot iconNext due on
28/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
470.32K
-
0.00
105.99K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Andrew Mark
Director
01/10/2008 - Present
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED

CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED is an(a) In Administration company incorporated on 28/07/2008 with the registered office located at C/O KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED?

toggle

CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED is currently In Administration. It was registered on 28/07/2008 .

Where is CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED located?

toggle

CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED is registered at C/O KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG.

What does CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED do?

toggle

CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED?

toggle

The latest filing was on 17/10/2025: Administrator's progress report.