Civil And Commercial Costs Lawyers Limited

General information

Name:

Civil And Commercial Costs Lawyers Ltd

Office Address:

Ludgate House 107-111 Fleet Street EC4A 2AB London

Number: 06658151

Incorporation date: 2008-07-28

End of financial year: 28 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Civil And Commercial Costs Lawyers came into being in 2008 as a company enlisted under no 06658151, located at EC4A 2AB London at Ludgate House. This firm has been in business for 16 years and its status at the time is active. Started as Clarity Costs Lawyers, the firm used the name up till 2009, when it got changed to Civil And Commercial Costs Lawyers Limited. The enterprise's classified under the NACE and SIC code 74909 : Other professional, scientific and technical activities not elsewhere classified. The most recent annual accounts cover the period up to 2022/06/30 and the most recent confirmation statement was submitted on 2023/01/27.

This company has a single director at present supervising this company, namely Andrew T. who has been utilizing the director's assignments for 16 years. That company had been overseen by David G. until 2020. What is more a different director, including Michael T. gave up the position 16 years ago.

  • Previous company's names
  • Civil And Commercial Costs Lawyers Limited 2009-12-16
  • Clarity Costs Lawyers Limited 2008-07-28

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 01 October 2008

Latest update: 23 January 2024

People with significant control

Executives who have control over the firm are as follows: Andrew T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew M Thomas Consulting Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at Fleet Street, EC4A 2AB and was registered as a PSC under the registration number 10723942.

Andrew T.
Notified on 5 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew M Thomas Consulting Ltd
Address: Ludgate House Fleet Street, London, EC4A 2AB, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10723942
Notified on 31 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David G.
Notified on 28 July 2016
Ceased on 31 July 2020
Nature of control:
1/2 or less of shares
Vicki T.
Notified on 28 July 2016
Ceased on 5 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 July 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 November 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

3rd Floor 5 New York Street

Post code:

M1 4JB

City / Town:

Manchester

HQ address,
2014

Address:

3rd Floor 5 New York Street

Post code:

M1 4JB

City / Town:

Manchester

HQ address,
2015

Address:

3rd Floor 5 New York Street

Post code:

M1 4JB

City / Town:

Manchester

HQ address,
2016

Address:

Cotton House 12-18 Queen Street

Post code:

M2 5HS

City / Town:

Manchester

Accountant/Auditor,
2014

Name:

Rz Associates Limited

Address:

3rd Floor 5 New York Street

Post code:

M1 4JB

City / Town:

Manchester

Accountant/Auditor,
2015

Name:

Rz Associates Limited

Address:

1st Floor 5 New York Street

Post code:

M1 4JB

City / Town:

Manchester

Accountant/Auditor,
2016

Name:

Rz Associates Limited

Address:

Aeroworks 5 Adair Street

Post code:

M1 2NQ

City / Town:

Manchester

Accountant/Auditor,
2013

Name:

Rz Associates Limited

Address:

3rd Floor 5 New York Street

Post code:

M1 4JB

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
15
Company Age

Closest Companies - by postcode