ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) - EYE


Company Profile Company Filings

Overview

ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EYE ENGLAND and has the status: Active.
ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) was incorporated 46 years ago on 20/09/1977 and has the registered number: 01330762. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) - EYE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

16 BROAD STREET
EYE
SUFFOLK
IP23 7AF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JOSEPH BAILEY-VELLA Jul 1985 British Director 2021-06-17 CURRENT
MR STEPHEN JOHN AVERILL Apr 1963 British Director 2022-01-24 CURRENT
MR JULIAN CADDICK May 1975 English Director 2022-05-10 CURRENT
MS AMY DUNKLEY Dec 1996 British Director 2022-11-11 CURRENT
MR KRISTOPHER KILSBY Aug 1991 English Director 2020-04-30 CURRENT
MRS STEPHANIE MCBRIDE Jun 1987 British Director 2022-11-11 CURRENT
MRS VICTORIA JANE MORRISON-HUGHES Mar 1970 British Director 2021-06-17 CURRENT
MRS LAURA REES Apr 1983 British Director 2021-12-06 CURRENT
MR JACK RIDGWAY Dec 1989 English Director 2019-05-02 CURRENT
SHIRLEY ELIZABETH DEAN Aug 1957 British Director 1996-03-09 UNTIL 1999-04-22 RESIGNED
MR DAVID PAUL COOPER Dec 1951 English Director 2014-04-07 UNTIL 2017-02-21 RESIGNED
MR BRIAN COLLINS Mar 1963 British Director 2008-03-08 UNTIL 2010-03-20 RESIGNED
JOSEPH LOCKE Mar 1949 British Secretary 2006-03-04 UNTIL 2008-03-08 RESIGNED
MR ROBERT COOK Apr 1982 English Director 2014-06-18 UNTIL 2017-06-18 RESIGNED
MR DAVID COOPER Dec 1951 British Director 2017-03-07 UNTIL 2021-12-31 RESIGNED
DEREK ALISTAIR BOYD British Director RESIGNED
MR GARETH ALLAN CHURCH Dec 1976 British Director 2009-03-14 UNTIL 2010-03-20 RESIGNED
PAUL THOMAS CARTER British Director 1995-03-11 UNTIL 2005-03-05 RESIGNED
MR MARK JOHN BYRNE Feb 1976 British Director 2010-03-20 UNTIL 2011-03-12 RESIGNED
MR ROBERT GEORGE CONNELLY Jun 1954 English Director 2013-05-11 UNTIL 2016-01-23 RESIGNED
DEREK ALISTAIR BOYD British Secretary 1992-03-14 UNTIL 1996-03-09 RESIGNED
PAUL THOMAS CARTER British Secretary 1996-03-09 UNTIL 2005-03-05 RESIGNED
GERALD WILLIAM EDWARDS Sep 1962 British Secretary 2004-03-06 UNTIL 2006-03-04 RESIGNED
MRS CLAIRE GREEN Secretary 2013-05-11 UNTIL 2014-12-31 RESIGNED
MRS DEBORAH BURKE Mar 1964 British Director 2010-04-16 UNTIL 2013-05-11 RESIGNED
MR BRIAN BROWN Feb 1936 British Director RESIGNED
MR MARK JOHN BYRNE Feb 1976 British Director 2012-07-10 UNTIL 2013-05-08 RESIGNED
ADRIAN JOHN BURROUGHS Apr 1961 British Director 2000-03-04 UNTIL 2001-03-03 RESIGNED
MRS DEBORAH BURKE Mar 1964 British Director 2006-03-04 UNTIL 2010-03-20 RESIGNED
MR STEPHEN JOHN AVERILL Apr 1963 British Director 2019-09-06 UNTIL 2021-05-17 RESIGNED
MR KEITH ALEXANDER DOUGLAS BINTLEY Feb 1968 British Director 2005-03-05 UNTIL 2006-03-04 RESIGNED
MR JOHN JOSEPH BERRY Dec 1944 British Director 1993-03-13 UNTIL 1998-06-26 RESIGNED
MR JAMES SCOTT BARRETT Sep 1978 British Director 2013-07-03 UNTIL 2016-05-14 RESIGNED
ALAN ARTHUR BARRETT Sep 1931 British Director RESIGNED
MR DAVID JOSEPH BAILEY-VELLA Jul 1985 British Director 2018-08-09 UNTIL 2019-07-11 RESIGNED
MR MICHAEL WALTER BACON Dec 1938 British Director 2010-03-20 UNTIL 2012-05-11 RESIGNED
MISS TRACY-ANNE ANNE AYLIFFE Dec 1960 British Director 2005-10-07 UNTIL 2009-03-14 RESIGNED
MISS TRACY-ANNE ANNE AYLIFFE Dec 1960 British Director 2010-03-20 UNTIL 2010-09-15 RESIGNED
MR PHILIP MAXIMILIAN DAVAL-BOWDEN Mar 1972 British Director 2009-03-14 UNTIL 2011-03-12 RESIGNED
MR STEPHEN JOHN AVERILL Apr 1963 British Director 2013-05-11 UNTIL 2016-05-14 RESIGNED
CLAIRE LOUISE CORRIE Apr 1978 British Director 2006-03-04 UNTIL 2009-03-14 RESIGNED
MR STEPHEN JOHN AVERILL Apr 1963 British Director 2016-05-21 UNTIL 2016-12-01 RESIGNED
MR DEREK BOYD Feb 1955 British Director 2019-07-19 UNTIL 2020-09-11 RESIGNED
ALAN JOSEPH BOTHWICK Jun 1952 British Director RESIGNED
MR PAUL COLIN BRACEWELL Feb 1963 British Director 2017-03-07 UNTIL 2020-03-07 RESIGNED
MR ALAN DAVISON Jun 1954 British Director RESIGNED
MR STEVEN DAVIES Aug 1983 British Director 2015-09-09 UNTIL 2016-05-13 RESIGNED
MR STEVEN DAVIES Aug 1983 British Director 2015-10-16 UNTIL 2018-06-13 RESIGNED
MR IAN CURTIS-NYE Apr 1987 British Director 2021-08-12 UNTIL 2022-11-11 RESIGNED
NICHOLAS CREWE Oct 1945 British Director 1999-03-06 UNTIL 2000-03-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEWARDS COMPANY LIMITED BATH UNITED KINGDOM Active FULL 88990 - Other social work activities without accommodation n.e.c.
SCRIPTURE GIFT MISSION (INCORPORATED) LONDON Active SMALL 58110 - Book publishing
J.J. BERRY & CO. LIMITED DARTFORD Dissolved... TOTAL EXEMPTION SMALL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
CITY LEGAL COST SERVICES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
PARK SOUTH MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
KAIN KNIGHT LIMITED STANSTED ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
NORTHAMPTON GILBERT & SULLIVAN GROUP NORTHANTS Active MICRO ENTITY 90010 - Performing arts
ADR LEGAL COSTS ASSESSORS LIMITED ROMFORD Dissolved... 82990 - Other business support service activities n.e.c.
CERTIFICATION OF LEGAL COSTS LIMITED ROMFORD Dissolved... DORMANT 99999 - Dormant Company
A & M BACON LIMITED SALFORD ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ALCD (TRAINING) LIMITED EYE ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MRN (LEGAL COSTS) LIMITED PRESTWICH ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CHEVIOT TRUSTEES LIMITED SOUTHEND-ON-SEA Active SMALL 82990 - Other business support service activities n.e.c.
KEITH BINTLEY LIMITED BISHOP'S STORTFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
BV LEGAL COSTS LTD MANCHESTER UNITED KINGDOM Dissolved... DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
POSTERHAUS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
MYGOODBYES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 58290 - Other software publishing
MASTERS LEGAL COSTS SERVICES LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
BEFORE I GO SOLUTIONS COMMUNITY INTEREST COMPANY FORRES SCOTLAND Active MICRO ENTITY 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
The Association of Law Costs Draftsmen Limited 2023-08-03 31-12-2022 £142,039 Cash
The Association of Law Costs Draftsmen Limited 2022-08-19 31-12-2021 £122,648 Cash
The Association of Law Costs Draftsmen Limited 2021-09-28 31-12-2020 £157,682 Cash
The Association of Law Costs Draftsmen Limited 2020-08-26 31-12-2019 £125,597 Cash
The Association of Law Costs Draftsmen Limited 2019-08-20 31-12-2018 £140,572 Cash
The Association of Law Costs Draftsmen Limited 2018-09-12 31-12-2017 £83,019 Cash
The Association of Law Costs Draftsmen Limited 2017-08-08 31-12-2016 £45,952 Cash
The Association of Law Costs Draftsmen - Limited company - abbreviated - 11.6 2015-09-08 31-12-2014 £132,624 Cash £65,079 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BURSTON CROWN LIMITED EYE ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
BIG DOOR LIMITED EYE ENGLAND Active MICRO ENTITY 59113 - Television programme production activities
COLOURCHANGE (UPVC) LTD EYE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
21 GALESBURY ROAD LIMITED EYE ENGLAND Active DORMANT 98000 - Residents property management
V&MTS LTD EYE ENGLAND Active DORMANT 47710 - Retail sale of clothing in specialised stores
STOCKWIN ASSOCIATES LTD EYE UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
THE EYE RETTERY COMPANY LIMITED EYE UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
STANNARD RETAIL LTD EYE UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
MONKTON ARTS LTD EYE UNITED KINGDOM Active NO ACCOUNTS FILED 90030 - Artistic creation