CIVIL AND COMMERCIAL COSTS LAWYERS (SOUTH WEST) LTD

Register to unlock more data on OkredoRegister

CIVIL AND COMMERCIAL COSTS LAWYERS (SOUTH WEST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07153535

Incorporation date

10/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ludgate House, 107-111 Fleet Street, London EC4A 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2010)
dot icon05/09/2024
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 2024-02-10 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 icon12/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon25/01/2023
Change of details for Civil & Commercial Costs Lawyers Ltd as a person with significant control on 2023-01-20
dot icon19/01/2023
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 icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2021
Compulsory strike-off action has been discontinued
dot icon01/06/2021
Confirmation statement made on 2021-02-10 with updates
dot icon01/06/2021
Cessation of Andrew Mark Thomas as a person with significant control on 2018-03-03
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon05/02/2021
Previous accounting period extended from 2020-02-27 to 2020-06-30
dot icon29/09/2020
Termination of appointment of David Robert Green as a director on 2020-08-31
dot icon29/09/2020
Cessation of David Robert Green as a person with significant control on 2020-08-31
dot icon16/09/2020
Total exemption full accounts made up to 2019-02-28
dot icon15/05/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon15/05/2020
Notification of David Robert Green as a person with significant control on 2018-03-03
dot icon15/05/2020
Notification of Andrew Mark Thomas as a person with significant control on 2018-03-03
dot icon05/12/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon11/05/2019
Compulsory strike-off action has been discontinued
dot icon08/05/2019
Confirmation statement made on 2019-02-10 with updates
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon22/01/2019
Micro company accounts made up to 2018-02-28
dot icon05/03/2018
Resolutions
dot icon05/03/2018
Registered office address changed from 23 Grove Crescent London NW9 0LS to Cotton House 12-18 Queen Street Manchester M2 5HS on 2018-03-05
dot icon01/03/2018
Cessation of Steven Page as a person with significant control on 2018-03-01
dot icon01/03/2018
Cessation of Mark Hardcastle as a person with significant control on 2018-03-01
dot icon01/03/2018
Notification of Civil & Commercial Costs Lawyers Ltd as a person with significant control on 2018-03-01
dot icon01/03/2018
Termination of appointment of Steven Page as a director on 2018-03-01
dot icon01/03/2018
Termination of appointment of Mark Hardcastle as a director on 2018-03-01
dot icon01/03/2018
Appointment of Mr Andrew Mark Thomas as a director on 2018-03-01
dot icon01/03/2018
Appointment of Mr David Robert Green as a director on 2018-03-01
dot icon14/02/2018
Termination of appointment of Anthony Edward Doyle as a director on 2018-02-14
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon25/09/2017
Appointment of Mr Anthony Edward Doyle as a director on 2017-09-01
dot icon31/08/2017
Micro company accounts made up to 2017-02-28
dot icon11/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/05/2015
Registration of charge 071535350001, created on 2015-05-11
dot icon12/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mr Mark Hardcastle on 2011-11-30
dot icon12/02/2012
Director's details changed for Steven Page on 2011-11-08
dot icon16/09/2011
Registered office address changed from 15 Duncan Terrace London N1 8BZ United Kingdom on 2011-09-16
dot icon12/05/2011
Total exemption full accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon17/02/2011
Director's details changed for Mark Hardcastle on 2010-06-19
dot icon25/03/2010
Appointment of Steven Page as a director
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon04/03/2010
Appointment of Mark Hardcastle as a director
dot icon15/02/2010
Termination of appointment of Barbara Kahan as a director
dot icon10/02/2010
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
10/02/2025
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
3
12.75K
-
0.00
97.18K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
10/02/2010 - 10/02/2010
27877
Page, Steven
Director
08/03/2010 - 01/03/2018
-
Hardcastle, Mark
Director
10/02/2010 - 01/03/2018
-
Doyle, Anthony Edward
Director
01/09/2017 - 14/02/2018
9
Thomas, Andrew Mark
Director
01/03/2018 - Present
17

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVIL AND COMMERCIAL COSTS LAWYERS (SOUTH WEST) LTD

CIVIL AND COMMERCIAL COSTS LAWYERS (SOUTH WEST) LTD is an(a) Active company incorporated on 10/02/2010 with the registered office located at Ludgate House, 107-111 Fleet Street, London EC4A 2AB. 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 (SOUTH WEST) LTD?

toggle

CIVIL AND COMMERCIAL COSTS LAWYERS (SOUTH WEST) LTD is currently Active. It was registered on 10/02/2010 .

Where is CIVIL AND COMMERCIAL COSTS LAWYERS (SOUTH WEST) LTD located?

toggle

CIVIL AND COMMERCIAL COSTS LAWYERS (SOUTH WEST) LTD is registered at Ludgate House, 107-111 Fleet Street, London EC4A 2AB.

What does CIVIL AND COMMERCIAL COSTS LAWYERS (SOUTH WEST) LTD do?

toggle

CIVIL AND COMMERCIAL COSTS LAWYERS (SOUTH WEST) LTD 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 (SOUTH WEST) LTD?

toggle

The latest filing was on 05/09/2024: Compulsory strike-off action has been suspended.