COSTS LAWYER STANDARDS BOARD LIMITED - RUNCORN


Company Profile Company Filings

Overview

COSTS LAWYER STANDARDS BOARD LIMITED is a Private Limited Company from RUNCORN and has the status: Active.
COSTS LAWYER STANDARDS BOARD LIMITED was incorporated 21 years ago on 04/12/2002 and has the registered number: 04608905. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

COSTS LAWYER STANDARDS BOARD LIMITED - RUNCORN

This company is listed in the following categories:
80300 - Investigation activities
84110 - General public administration activities
84130 - Regulation of and contribution to more efficient operation of businesses

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

SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK
RUNCORN
CHESHIRE
WA7 3EH

This Company Originates in : United Kingdom
Previous trading names include:
THE ASSOCIATION OF LAW COSTS DRAFTSMEN (TRAINING) LIMITED (until 16/08/2010)

Confirmation Statements

Last Statement Next Statement Due
04/12/2023 18/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL MARTIN MCCARTHY Jan 1982 British Director 2019-01-24 CURRENT
STEPHANIE MCINTOSH May 1969 British Director 2018-12-03 CURRENT
MR ANDREW JOHN MCAULAY Sep 1982 British Director 2020-01-23 CURRENT
RT HON DAVID WILLIAM ST JOHN HEATH Mar 1954 British Director 2021-03-18 CURRENT
MR ANDREW QUESTED HARVEY May 1962 British Director 2020-01-23 CURRENT
MR MICHAEL FREDERICK LOCKWOOD Apr 1949 British Director 2011-01-24 UNTIL 2013-01-24 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 2002-12-04 UNTIL 2002-12-04 RESIGNED
MISS SUSAN JANE KENDRY Sep 1965 British Director 2002-12-04 UNTIL 2004-03-06 RESIGNED
MRS VICTORIA STEPHANIE KATHERINE JANE HOPKINS Mar 1969 British Director 2006-03-06 UNTIL 2011-01-24 RESIGNED
CLIVE DUDLEY JAMES NOLAN Oct 1955 British Director 2005-03-05 UNTIL 2005-09-30 RESIGNED
KATE WELLINGTON Secretary 2019-06-10 UNTIL 2022-07-31 RESIGNED
MR IAIN LESLIE STARK Apr 1970 British Secretary 2008-03-08 UNTIL 2008-03-08 RESIGNED
JOSEPH LOCKE Mar 1949 British Secretary 2006-03-04 UNTIL 2008-03-08 RESIGNED
MR JOHN CHRISTOPHER HCOKING Feb 1953 Secretary 2008-03-08 UNTIL 2010-08-26 RESIGNED
GERALD WILLIAM EDWARDS Sep 1962 British Secretary 2005-03-05 UNTIL 2006-03-04 RESIGNED
PAUL THOMAS CARTER British Secretary 2002-12-04 UNTIL 2005-03-05 RESIGNED
MS LYNN DIANE PLUMBLEY Secretary 2011-01-17 UNTIL 2019-06-10 RESIGNED
GENESIA SECRETARIES LIMITED Corporate Secretary 2010-08-26 UNTIL 2011-01-17 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2002-12-04 UNTIL 2002-12-04 RESIGNED
GILLIAN MILBURN Oct 1955 British Director 2013-03-04 UNTIL 2020-01-23 RESIGNED
MISS LYNN DIANE PLUMBLEY Aug 1965 British Director 2011-01-10 UNTIL 2011-01-24 RESIGNED
MATTHEW RICHARD HARMAN Jun 1954 British Director 2002-12-04 UNTIL 2004-03-06 RESIGNED
MISS WENDY SUZANNE POPPLEWELL Apr 1963 British Director 2003-03-01 UNTIL 2010-05-24 RESIGNED
MR IAIN LESLIE STARK Apr 1970 British Director 2008-03-08 UNTIL 2011-01-24 RESIGNED
STEVEN WILLIAM HENRY WINFIELD Aug 1957 British Director 2014-03-17 UNTIL 2021-03-17 RESIGNED
MR JOHN CHRISTOPHER HOCKING Feb 1953 British Director 2002-12-04 UNTIL 2010-08-26 RESIGNED
TRACYANNE AYLIFFE Dec 1960 British Director 2014-03-17 UNTIL 2020-01-23 RESIGNED
MR DAVID ALEXANDER GAMBLE Mar 1959 British Director 2013-11-04 UNTIL 2018-10-25 RESIGNED
MR MARC BROOKS Aug 1971 British Director 2010-01-24 UNTIL 2014-01-17 RESIGNED
MR PHILIP BELLAMY Dec 1959 British Director 2011-01-24 UNTIL 2011-01-24 RESIGNED
MR PHILIP BELLAMY Dec 1969 British Director 2011-01-24 UNTIL 2013-10-10 RESIGNED
MR RICHARD ALLEN Jul 1965 British Director 2011-01-24 UNTIL 2019-01-24 RESIGNED
MR GRAHAM REYNARD AITKEN Dec 1956 British Director 2011-03-14 UNTIL 2014-03-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Association Of Law Costs Draftsmen Ltd 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST LUKE'S (CHESHIRE) HOSPICE WINSFORD Active GROUP 86220 - Specialists medical practice activities
RCU LIMITED PRESTON Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
NEW CHARTER HOUSING TRUST LIMITED TAMESIDE Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
EASTLANDS HOMES PARTNERSHIP LIMITED MANCHESTER ENGLAND Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
TOTALLY LOCAL COMPANY LIMITED CHEADLE HEATH STOCKPORT Active GROUP 38110 - Collection of non-hazardous waste
WASTE SOLUTIONS SK LTD CHEADLE HEATH Active SMALL 38110 - Collection of non-hazardous waste
CITY SOUTH MANCHESTER HOUSING TRUST LIMITED MANCHESTER ENGLAND Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
CLARION SOLICITORS LIMITED LEEDS Active GROUP 69102 - Solicitors
CONKERHR LIMITED SOLIHULL Dissolved... 70229 - Management consultancy activities other than financial management
CONKER TRAINING LIMITED SOLIHULL Dissolved... TOTAL EXEMPTION SMALL 78300 - Human resources provision and management of human resources funct
HEALTHIER FUTURES CIC MANCHESTER ENGLAND Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE CLATTERBRIDGE PHARMACY LIMITED WIRRAL Active FULL 47730 - Dispensing chemist in specialised stores
ONE MANCHESTER TREASURY LIMITED MANCHESTER ENGLAND Active SMALL 68201 - Renting and operating of Housing Association real estate
GTD HEALTHCARE LIMITED MANCHESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
VAYNOL RMC LTD LEEDS ENGLAND Active MICRO ENTITY 98000 - Residents property management
SOLICITORS REGULATION AUTHORITY LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 80300 - Investigation activities
INDEPENDENT FUNERAL SO CIC SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 96030 - Funeral and related activities
HALL AITKEN ASSOCIATES LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
REYNARD AITKEN ASSOCIATES LIMITED GLASGOW SCOTLAND Dissolved... 69201 - Accounting and auditing activities

Free Reports Available

Report Date Filed Date of Report Assets
Costs Lawyer Standards Board Limited Filleted accounts for Companies House (small and micro) 2021-08-20 31-12-2020 £434,598 Cash £232,109 equity
Costs Lawyer Standards Board Limited Filleted accounts for Companies House (small and micro) 2019-08-09 31-12-2018 £367,063 Cash £221,529 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THEONLINEFLOORSHOP LTD RUNCORN ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
4MUL8 LTD RUNCORN UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DARESBROOK LTD RUNCORN UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
BRIAN HARRISON BRICKWORK LIMITED RUNCORN UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
FORTUNE PROPERTIES (NORTH WEST) LIMITED RUNCORN UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HELSBY INVESTMENT COMPANY LIMITED RUNCORN UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CLEAVER & COLEMAN LTD RUNCORN UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DTC (NORTH WEST) LTD RUNCORN UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DTE HOLDINGS (NORTH WEST) LTD RUNCORN UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DJB BUSINESS FINANCE LTD RUNCORN ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified