CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED was incorporated 15 years ago on 28/07/2008 and has the registered number: 06658151. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/03/2024.
CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED was incorporated 15 years ago on 28/07/2008 and has the registered number: 06658151. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/03/2024.
CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 6 | 30/06/2022 | 28/03/2024 |
Registered Office
LUDGATE HOUSE
LONDON
EC4A 2AB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CLARITY COSTS LAWYERS LIMITED (until 16/12/2009)
CLARITY COSTS LAWYERS LIMITED (until 16/12/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2023 | 10/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW MARK THOMAS | Apr 1966 | British | Director | 2008-10-01 | CURRENT |
MR MICHAEL TAYLOR | Apr 1956 | British | Director | 2008-07-28 UNTIL 2008-09-30 | RESIGNED |
MR DAVID ROBERT GREEN | Dec 1973 | British | Director | 2008-07-28 UNTIL 2020-07-31 | RESIGNED |
MR RICHARD ZOLTIE | Secretary | 2009-11-18 UNTIL 2018-03-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Andrew M Thomas Consulting Ltd | 2020-08-31 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Andrew Mark Thomas | 2016-12-05 | 4/1966 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Robert Green | 2016-07-28 - 2020-07-31 | 12/1973 | Manchester | Ownership of shares 25 to 50 percent |
Mrs Vicki Heather Taylor | 2016-07-28 - 2016-12-05 | 2/1959 | Manchester | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-10-28 | 30-06-2022 | 44,765 Cash 262,885 equity |
ACCOUNTS - Final Accounts | 2022-11-30 | 30-06-2021 | 105,993 Cash 470,321 equity |
ACCOUNTS - Final Accounts | 2021-06-30 | 30-06-2020 | 58,839 Cash 624,646 equity |
ACCOUNTS - Final Accounts | 2020-09-18 | 30-06-2019 | 36,985 Cash 556,498 equity |
ACCOUNTS - Final Accounts | 2019-06-14 | 30-06-2018 | 75,824 Cash 531,697 equity |
ACCOUNTS - Final Accounts | 2018-06-16 | 30-06-2017 | 24,061 Cash 623,209 equity |
Civil and Commercial Costs Lawyers Ltd - Abbreviated accounts 16.3 | 2017-03-31 | 30-06-2016 | £72,273 Cash £585,236 equity |
Civil and Commercial Costs Lawyers Ltd - Limited company - abbreviated - 11.6 | 2016-02-23 | 30-06-2015 | £44,804 Cash £559,280 equity |
Civil and Commercial Costs Lawyers Ltd - Limited company - abbreviated - 11.6 | 2015-03-27 | 30-06-2014 | £75,794 Cash £763,920 equity |
Civil and Commercial Costs Lawyers Ltd - Limited company - abbreviated - 11.0.0 | 2014-07-25 | 30-06-2013 | £232,969 Cash £641,549 equity |