COSTS LAWYER STANDARDS BOARD LIMITED

Register to unlock more data on OkredoRegister

COSTS LAWYER STANDARDS BOARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04608905

Incorporation date

04/12/2002

Size

Small

Contacts

Registered address

Registered address

Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire WA7 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon26/01/2026
Termination of appointment of Paul Martin Mccarthy as a director on 2026-01-24
dot icon26/01/2026
Appointment of Leigh White as a director on 2026-01-24
dot icon16/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon11/12/2025
Termination of appointment of Stephanie Mcintosh as a director on 2025-12-03
dot icon11/12/2025
Appointment of Helen Moulinos as a director on 2025-12-03
dot icon09/07/2025
Change of details for The Association of Law Costs Draftsmen Ltd as a person with significant control on 2025-07-09
dot icon26/06/2025
Accounts for a small company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon30/08/2022
Termination of appointment of Kate Wellington as a secretary on 2022-07-31
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Director's details changed for Paul Mccarthy on 2022-05-30
dot icon08/06/2022
Director's details changed for Stephanie Mcintosh on 2022-05-30
dot icon06/06/2022
Director's details changed for Rt Hon David William St John Heath on 2022-05-30
dot icon01/06/2022
Secretary's details changed for Kate Wellington on 2022-05-30
dot icon01/06/2022
Director's details changed for Mr Andrew Quested Harvey on 2022-05-30
dot icon01/06/2022
Director's details changed for Mr Andrew John Mcaulay on 2022-05-30
dot icon09/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Appointment of Mr David William St John Heath as a director on 2021-03-18
dot icon19/03/2021
Termination of appointment of Steven William Henry Winfield as a director on 2021-03-17
dot icon15/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Director's details changed for Mr Andrew Quested Harvey on 2020-02-03
dot icon23/01/2020
Appointment of Andrew Quested Harvey as a director on 2020-01-23
dot icon23/01/2020
Appointment of Mr Andrew John Mcaulay as a director on 2020-01-23
dot icon23/01/2020
Termination of appointment of Gillian Milburn as a director on 2020-01-23
dot icon23/01/2020
Termination of appointment of Tracyanne Ayliffe as a director on 2020-01-23
dot icon13/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Appointment of Kate Wellington as a secretary on 2019-06-10
dot icon13/06/2019
Termination of appointment of Lynn Diane Plumbley as a secretary on 2019-06-10
dot icon25/01/2019
Appointment of Paul Mccarthy as a director on 2019-01-24
dot icon25/01/2019
Termination of appointment of Richard Allen as a director on 2019-01-24
dot icon17/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon07/12/2018
Appointment of Stephanie Mcintosh as a director on 2018-12-03
dot icon25/10/2018
Termination of appointment of David Alexander Gamble as a director on 2018-10-25
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Director's details changed for Mr Richard Allen on 2015-02-16
dot icon23/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Resolutions
dot icon18/03/2014
Appointment of Tracyanne Ayliffe as a director
dot icon18/03/2014
Appointment of Steven William Henry Winfield as a director
dot icon18/03/2014
Termination of appointment of Graham Aitken as a director
dot icon10/02/2014
Termination of appointment of Marc Brooks as a director
dot icon18/12/2013
Secretary's details changed for Ms Lynn Diane Plumbley on 2013-12-16
dot icon09/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon05/11/2013
Appointment of Mr David Alexander Gamble as a director
dot icon30/10/2013
Termination of appointment of Philip Bellamy as a director
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Appointment of Gillian Milburn as a director
dot icon06/03/2013
Director's details changed for Mr Graham Reynard Aitken on 2013-03-04
dot icon31/01/2013
Termination of appointment of Michael Lockwood as a director
dot icon20/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon11/10/2011
Registered office address changed from Victoria House Knutsford Road Warrington WA4 1DX United Kingdom on 2011-10-11
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2011
Director's details changed for Mr Michael Frederick Lockwood on 2011-06-01
dot icon16/03/2011
Appointment of Mr Graham Reynard Aitken as a director
dot icon17/02/2011
Resolutions
dot icon03/02/2011
Appointment of Mr Philip Bellamy as a director
dot icon03/02/2011
Director's details changed for Mr Marc Brooks on 2011-01-24
dot icon03/02/2011
Termination of appointment of Lynn Diane Plumbley as a director
dot icon02/02/2011
Appointment of Mr Richard Allen as a director
dot icon02/02/2011
Termination of appointment of Philip Bellamy as a director
dot icon01/02/2011
Resolutions
dot icon01/02/2011
Statement of company's objects
dot icon27/01/2011
Director's details changed for Mr Michael Lockwood on 2011-01-24
dot icon27/01/2011
Director's details changed for Mr Marc Brooks on 2011-01-24
dot icon27/01/2011
Director's details changed for Mr Philip Bellamy on 2011-01-24
dot icon27/01/2011
Appointment of Mr Michael Lockwood as a director
dot icon27/01/2011
Appointment of Mr Marc Brooks as a director
dot icon27/01/2011
Appointment of Mr Philip Bellamy as a director
dot icon27/01/2011
Termination of appointment of Iain Stark as a director
dot icon27/01/2011
Termination of appointment of Victoria Hopkins as a director
dot icon18/01/2011
Appointment of Ms Lynn Diane Plumbley as a secretary
dot icon18/01/2011
Termination of appointment of Genesia Secretaries Limited as a secretary
dot icon12/01/2011
Appointment of Miss Lynn Diane Plumbley as a director
dot icon15/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon15/12/2010
Termination of appointment of John Hcoking as a secretary
dot icon15/12/2010
Registered office address changed from Victoria House 488 Knutsford Road Warrington WA4 1DX United Kingdom on 2010-12-15
dot icon01/11/2010
Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 2010-11-01
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2010
Termination of appointment of a secretary
dot icon08/09/2010
Appointment of Genesia Secretaries Limited as a secretary
dot icon01/09/2010
Termination of appointment of John Hocking as a director
dot icon16/08/2010
Certificate of change of name
dot icon11/08/2010
Change of name with request to seek comments from relevant body
dot icon08/07/2010
Change of name notice
dot icon14/06/2010
Termination of appointment of Wendy Popplewell as a director
dot icon25/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon22/01/2010
Director's details changed for Victoria Stephanie Katherine Jane Hopkins on 2009-10-01
dot icon22/01/2010
Director's details changed for Mr John Christopher Hocking on 2009-10-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 04/12/08; full list of members
dot icon08/12/2008
Secretary appointed mr john christopher hcoking
dot icon08/12/2008
Appointment terminated secretary iain stark
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/06/2008
Director appointed mr iain leslie stark
dot icon05/06/2008
Secretary appointed mr iain leslie stark
dot icon04/06/2008
Appointment terminated secretary joseph locke
dot icon16/01/2008
Return made up to 04/12/07; full list of members
dot icon28/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/01/2007
Return made up to 04/12/06; full list of members
dot icon14/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/04/2006
New secretary appointed
dot icon20/04/2006
New director appointed
dot icon15/03/2006
Secretary resigned;director resigned
dot icon26/01/2006
Return made up to 04/12/05; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/09/2005
Director resigned
dot icon26/08/2005
Secretary resigned
dot icon05/08/2005
New secretary appointed
dot icon21/06/2005
New director appointed
dot icon29/12/2004
Return made up to 04/12/04; full list of members
dot icon01/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/09/2004
Registered office changed on 23/09/04 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER
dot icon08/04/2004
Return made up to 04/12/03; full list of members
dot icon05/03/2004
Director resigned
dot icon25/02/2004
Director's particulars changed
dot icon16/06/2003
Location of debenture register (non legible)
dot icon16/06/2003
Location of register of members (non legible)
dot icon16/06/2003
Location - directors interests register: non legible
dot icon16/06/2003
Ad 04/12/02--------- £ si 14999@1=14999 £ ic 1/15000
dot icon16/06/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, David William St John
Director
18/03/2021 - Present
5
Moulinos, Helen
Director
03/12/2025 - Present
14
Harvey, Andrew Quested
Director
23/01/2020 - Present
14
White, Leigh
Director
24/01/2026 - Present
1
Mcaulay, Andrew John
Director
23/01/2020 - Present
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COSTS LAWYER STANDARDS BOARD LIMITED

COSTS LAWYER STANDARDS BOARD LIMITED is an(a) Active company incorporated on 04/12/2002 with the registered office located at Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire WA7 3EH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSTS LAWYER STANDARDS BOARD LIMITED?

toggle

COSTS LAWYER STANDARDS BOARD LIMITED is currently Active. It was registered on 04/12/2002 .

Where is COSTS LAWYER STANDARDS BOARD LIMITED located?

toggle

COSTS LAWYER STANDARDS BOARD LIMITED is registered at Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire WA7 3EH.

What does COSTS LAWYER STANDARDS BOARD LIMITED do?

toggle

COSTS LAWYER STANDARDS BOARD LIMITED operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for COSTS LAWYER STANDARDS BOARD LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Paul Martin Mccarthy as a director on 2026-01-24.