Pure Legal Costs Consultants Limited

General information

Name:

Pure Legal Costs Consultants Ltd

Office Address:

Suite 3 Regency House 91 Western Road BN1 2NW Brighton

Number: 09404651

Incorporation date: 2015-01-26

End of financial year: 31 March

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

This particular company is located in Brighton with reg. no. 09404651. The company was established in the year 2015. The office of the firm is situated at Suite 3 Regency House 91 Western Road. The zip code for this location is BN1 2NW. This business's SIC and NACE codes are 69109 which means Activities of patent and copyright agents; other legal activities not elsewhere classified. The latest financial reports were submitted for the period up to 2020-03-31 and the latest annual confirmation statement was released on 2021-01-20.

Executives who have control over the firm are as follows: Philip H. owns over 1/2 to 3/4 of company shares . Pure Business Group Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Liverpool at Princes Parade, L3 1DL, Merseyside and was registered as a PSC under the registration number 10125023.

Financial data based on annual reports

Company staff

People with significant control

Philip H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Pure Business Group Limited
Address: Fourth Floor Building 8 Princes Parade, Liverpool, Merseyside, L3 1DL
Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Uk Registrar Of Companies
Registration number 10125023
Notified on 5 November 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 03 February 2022
Confirmation statement last made up date 20 January 2021
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 26 January 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 October 2016
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Tuesday 29th November 2022 (TM01)
filed on: 12th, December 2022
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

145 Edge Lane

Post code:

L7 2PF

City / Town:

Liverpool

HQ address,
2016

Address:

145 Edge Lane

Post code:

L7 2PF

City / Town:

Liverpool

Accountant/Auditor,
2016

Name:

Wilson Henry Llp

Address:

145 Edge Lane

Post code:

L7 2PF

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
9
Company Age

Closest Companies - by postcode