Masters Legal Costs Services Number 2 Limited

General information

Name:

Masters Legal Costs Services Number 2 Ltd

Office Address:

Lindsey House, 152 Barrells Down Road Barrells Down Road CM23 2SZ Bishop's Stortford

Number: 05001572

Incorporation date: 2003-12-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Masters Legal Costs Services Number 2 Limited is categorised as Private Limited Company, located in Lindsey House, 152 Barrells Down Road, Barrells Down Road in Bishop's Stortford. The post code is CM23 2SZ. This business was set up in 2003. The business reg. no. is 05001572. It known today as Masters Legal Costs Services Number 2 Limited, was earlier registered as Masters Legal Costs Services. The change has occurred in Mon, 23rd Apr 2007. This enterprise's registered with SIC code 74909 meaning Other professional, scientific and technical activities not elsewhere classified. Masters Legal Costs Services Number 2 Ltd reported its latest accounts for the period that ended on 2022-04-30. The business latest annual confirmation statement was submitted on 2022-12-17.

When it comes to the following limited company, the full scope of director's tasks have so far been met by Nigel T. who was assigned this position twenty one years ago. This limited company had been directed by Anna T. until December 2023. Additionally another director, including Gerald E. resigned in 2010.

  • Previous company's names
  • Masters Legal Costs Services Number 2 Limited 2007-04-23
  • Masters Legal Costs Services Limited 2003-12-22

Financial data based on annual reports

Company staff

Nigel T.

Role: Secretary

Appointed: 01 May 2010

Latest update: 15 April 2025

Nigel T.

Role: Director

Appointed: 13 February 2004

Latest update: 15 April 2025

People with significant control

Executives who have control over the firm are as follows: Nigel T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anna T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anna T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 28 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 28 January 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies