LEGAL PRICING AND COSTS CONSULTANTS LIMITED
CARLISLE PRICING AND COST CONSULTANTS LIMITED DP COSTS LIMITED ACUMEN COSTS LIMITED

Hellopages » Cumbria » Carlisle » CA1 2SA

Company number 05715241
Status Active
Incorporation Date 20 February 2006
Company Type Private Limited Company
Address STERLING HOUSE, 3 WAVELL DRIVE, ROSEHILL INDUSTRIAL ESTATE,, CARLISLE, CUMBRIA, UNITED KINGDOM, CA1 2SA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LEGAL PRICING AND COSTS CONSULTANTS LIMITED are www.legalpricingandcostsconsultants.co.uk, and www.legal-pricing-and-costs-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Legal Pricing and Costs Consultants Limited is a Private Limited Company. The company registration number is 05715241. Legal Pricing and Costs Consultants Limited has been working since 20 February 2006. The present status of the company is Active. The registered address of Legal Pricing and Costs Consultants Limited is Sterling House 3 Wavell Drive Rosehill Industrial Estate Carlisle Cumbria United Kingdom Ca1 2sa. . JENNINGS, Susan Margaret is a Secretary of the company. JENNINGS, Martyn Peter is a Director of the company. JENNINGS, Susan Margaret is a Director of the company. Secretary NORTON, David Edward has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DAWSON, Steven Jon has been resigned. Director DIXON, Jane Louise has been resigned. Director MCDOUGALL, Andrew Hugh has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JENNINGS, Susan Margaret
Appointed Date: 26 September 2007

Director
JENNINGS, Martyn Peter
Appointed Date: 02 October 2007
69 years old

Director
JENNINGS, Susan Margaret
Appointed Date: 26 September 2007
70 years old

Resigned Directors

Secretary
NORTON, David Edward
Resigned: 26 September 2007
Appointed Date: 20 February 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 February 2006
Appointed Date: 20 February 2006

Director
DAWSON, Steven Jon
Resigned: 02 October 2007
Appointed Date: 20 February 2006
57 years old

Director
DIXON, Jane Louise
Resigned: 01 March 2007
Appointed Date: 20 February 2006
61 years old

Director
MCDOUGALL, Andrew Hugh
Resigned: 01 March 2007
Appointed Date: 20 February 2006
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 February 2006
Appointed Date: 20 February 2006

Persons With Significant Control

Mr Martyn Peter Jennings
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Susan Margaret Jennings
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Jennings Legal Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEGAL PRICING AND COSTS CONSULTANTS LIMITED Events

24 Mar 2017
Total exemption full accounts made up to 31 December 2016
02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
06 May 2016
Accounts for a dormant company made up to 31 December 2015
27 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

28 Jan 2016
Registered office address changed from Sterling House Wavell Drive Rosehill Carlisle Cumbria CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 28 January 2016
...
... and 39 more events
08 Mar 2006
New director appointed
08 Mar 2006
Secretary resigned
08 Mar 2006
Director resigned
08 Mar 2006
Registered office changed on 08/03/06 from: 12 york place leeds west yorkshire LS1 2DS
20 Feb 2006
Incorporation