Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEGAL COSTS NEGOTIATORS LIMITED
Company Information for

LEGAL COSTS NEGOTIATORS LIMITED

EXCHANGE STATION, TITHEBARN STREET, LIVERPOOL, L2 2QP,
Company Registration Number
03105170
Private Limited Company
Active

Company Overview

About Legal Costs Negotiators Ltd
LEGAL COSTS NEGOTIATORS LIMITED was founded on 1995-09-22 and has its registered office in Liverpool. The organisation's status is listed as "Active". Legal Costs Negotiators Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEGAL COSTS NEGOTIATORS LIMITED
 
Legal Registered Office
EXCHANGE STATION
TITHEBARN STREET
LIVERPOOL
L2 2QP
Other companies in M50
 
Filing Information
Company Number 03105170
Company ID Number 03105170
Date formed 1995-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 04:09:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGAL COSTS NEGOTIATORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEGAL COSTS NEGOTIATORS LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER RODWELL
Company Secretary 1999-03-12
DAVID PETER RODWELL
Director 2005-06-24
JOHN ANTHONY WEBB
Director 1997-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JONES
Director 2007-01-02 2018-02-19
GEOFFREY VERNON MORRIS
Director 1995-11-18 2005-06-24
PAUL IAN TURNER
Director 1995-11-18 2005-06-24
SAMIR KUMAR THAKER
Director 1995-11-18 2000-11-30
SAMIR KUMAR THAKER
Company Secretary 1998-03-27 1999-03-12
PAUL IAN TURNER
Company Secretary 1997-06-11 1998-03-27
BRIAN PETER HATELEY
Director 1995-09-22 1997-07-14
BRIAN PETER HATELEY
Company Secretary 1995-11-18 1997-06-11
LESLEY HATELEY
Company Secretary 1995-09-22 1997-06-11
L & A SECRETARIAL LIMITED
Nominated Secretary 1995-09-22 1995-09-22
L & A REGISTRARS LIMITED
Nominated Director 1995-09-22 1995-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER RODWELL RBUK LEGAL LTD Company Secretary 2009-07-01 CURRENT 2004-02-04 Active
DAVID PETER RODWELL PRIMARY LAW LIMITED Company Secretary 2005-05-20 CURRENT 2005-04-07 Active - Proposal to Strike off
DAVID PETER RODWELL MERIDIAN CLAIMS CONSULTANCY LIMITED Company Secretary 1999-05-28 CURRENT 1999-05-17 Active - Proposal to Strike off
DAVID PETER RODWELL LCN PROPERTIES LIMITED Company Secretary 1999-04-23 CURRENT 1999-04-23 Active
DAVID PETER RODWELL PLSG HOLDINGS LTD Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
DAVID PETER RODWELL 56 HOLDINGS LTD Director 2017-07-12 CURRENT 2017-07-12 Liquidation
DAVID PETER RODWELL WR PROPERTY HOLDINGS LTD Director 2017-07-12 CURRENT 2017-07-12 Active
DAVID PETER RODWELL LCN COMMERCIAL PROPERTIES LTD Director 2017-06-09 CURRENT 2017-06-09 Liquidation
DAVID PETER RODWELL PRIMARY LAW HOLDINGS LTD Director 2017-06-09 CURRENT 2017-06-09 Active
DAVID PETER RODWELL QM LEGAL COSTS SOLUTIONS LIMITED Director 2015-12-21 CURRENT 1997-12-22 Active
DAVID PETER RODWELL PLSG LTD Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
DAVID PETER RODWELL RBUK LEGAL LTD Director 2006-05-02 CURRENT 2004-02-04 Active
DAVID PETER RODWELL MERIDIAN CLAIMS CONSULTANCY LIMITED Director 2005-06-24 CURRENT 1999-05-17 Active - Proposal to Strike off
DAVID PETER RODWELL LCN PROPERTIES LIMITED Director 2005-06-24 CURRENT 1999-04-23 Active
DAVID PETER RODWELL PRIMARY LAW LIMITED Director 2005-05-20 CURRENT 2005-04-07 Active - Proposal to Strike off
JOHN ANTHONY WEBB QM LEGAL COSTS SOLUTIONS LIMITED Director 2015-12-21 CURRENT 1997-12-22 Active
JOHN ANTHONY WEBB PLSG LTD Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
JOHN ANTHONY WEBB RBUK LEGAL LTD Director 2009-07-01 CURRENT 2004-02-04 Active
JOHN ANTHONY WEBB ORCHARD PLACE (CROWBOROUGH) MANAGEMENT COMPANY LIMITED Director 2009-04-27 CURRENT 2006-10-20 Active
JOHN ANTHONY WEBB PRIMARY LAW LIMITED Director 2005-05-20 CURRENT 2005-04-07 Active - Proposal to Strike off
JOHN ANTHONY WEBB MERIDIAN CLAIMS CONSULTANCY LIMITED Director 1999-05-28 CURRENT 1999-05-17 Active - Proposal to Strike off
JOHN ANTHONY WEBB LCN PROPERTIES LIMITED Director 1999-04-23 CURRENT 1999-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-07-20PSC02Notification of Qmcg Limited as a person with significant control on 2022-07-07
2022-07-20PSC07CESSATION OF PRIMARY LAW LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031051700004
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER RODWELL
2019-03-28AP01DIRECTOR APPOINTED MR PAUL JONES
2019-03-28TM02Termination of appointment of David Peter Rodwell on 2019-03-26
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031051700004
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONES
2017-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-08-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-31AA01Previous accounting period extended from 30/11/16 TO 31/03/17
2017-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM Armstrong House 1 Houston Park Salford Quays Manchester M50 2RP
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 28
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-06AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 28
2015-09-23AR0122/09/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 28
2014-09-23AR0122/09/14 ANNUAL RETURN FULL LIST
2014-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-04-16AUDAUDITOR'S RESIGNATION
2013-10-21AR0122/09/13 ANNUAL RETURN FULL LIST
2013-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2012-10-03AR0122/09/12 ANNUAL RETURN FULL LIST
2012-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-11-08AR0122/09/11 FULL LIST
2011-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-12-03AR0122/09/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 04/11/2009
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER RODWELL / 14/05/2010
2010-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID PETER RODWELL / 14/05/2010
2010-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-10-19AR0122/09/09 FULL LIST
2009-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-11-13363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WEBB / 21/11/2007
2008-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-01-11288aNEW DIRECTOR APPOINTED
2007-11-01363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-18363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-11-16288cSECRETARY'S PARTICULARS CHANGED
2005-11-16363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2005-07-25169£ IC 50/28 24/06/05 £ SR 22@1=22
2005-07-10288bDIRECTOR RESIGNED
2005-07-10288bDIRECTOR RESIGNED
2005-07-10288aNEW DIRECTOR APPOINTED
2005-05-13OCRECTIFICATION OF MEMBERS REGISTE
2005-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2005-01-29169£ IC 100/50 21/12/04 £ SR 50@1=50
2005-01-2488(2)RAD 19/10/95--------- £ SI 98@1
2005-01-04RES13RE:SHARE AGREEMENT 21/12/04
2004-11-30363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2003-11-13363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2002-10-03AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-10-02363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-07-21287REGISTERED OFFICE CHANGED ON 21/07/02 FROM: FOURTH FLOOR FURNESS HOUSE FURNESS QUAY SALFORD QUAYS MANCHESTER M5 2XA
2002-03-14AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2001-09-28363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2000-12-12288bDIRECTOR RESIGNED
2000-12-12288bDIRECTOR RESIGNED
2000-11-02AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-20363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-09-28363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-18395PARTICULARS OF MORTGAGE/CHARGE
1999-03-26288bSECRETARY RESIGNED
1999-03-26288aNEW SECRETARY APPOINTED
1998-10-16363sRETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-04-15288bSECRETARY RESIGNED
1998-04-15288aNEW SECRETARY APPOINTED
1998-03-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEGAL COSTS NEGOTIATORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEGAL COSTS NEGOTIATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1999-06-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-03-04 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1997-07-10 Satisfied WARMAN & BANNISTER
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEGAL COSTS NEGOTIATORS LIMITED

Intangible Assets
Patents
We have not found any records of LEGAL COSTS NEGOTIATORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGAL COSTS NEGOTIATORS LIMITED
Trademarks
We have not found any records of LEGAL COSTS NEGOTIATORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEGAL COSTS NEGOTIATORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2016-11 GBP £5,930 Fees of the Costs Lawyer in respect of the CIL JR Fox Land matter: 1.5hr preparation of documents & formal service including
London Borough of Barnet Council 2014-12 GBP £424 Insurance Claims
London Borough of Barnet Council 2014-11 GBP £1,134 Insurance Claims
London Borough of Barnet Council 2014-10 GBP £1,276 Insurance Claims
London Borough of Barnet Council 2014-9 GBP £1,728 Insurance Claims
London Borough of Barnet Council 2014-7 GBP £2,220 Insurance Claims
Stockport Metropolitan Council 2014-7 GBP £630
London Borough of Barnet Council 2014-6 GBP £3,905 Insurance Claims
London Borough of Barnet Council 2014-4 GBP £3,458 Insurance Claims
London Borough of Barnet Council 2014-3 GBP £2,756 Insurance Claims
London Borough of Barnet Council 2014-2 GBP £2,098 Insurance Claims
London Borough of Barnet Council 2014-1 GBP £5,106 Insurance Claims
London Borough of Barnet Council 2013-12 GBP £2,968 Insurance Claims
London Borough of Barnet Council 2013-11 GBP £1,200 Insurance Claims
London Borough of Barnet Council 2013-6 GBP £1,252 Insurance Claims
London Borough of Barnet Council 2013-5 GBP £4,395 Insurance Claims
London Borough of Barnet Council 2013-4 GBP £1,117 Insurance-Miscellaneous
Wigan Council 2013-4 GBP £1,274 Supplies & Services
London Borough of Barnet Council 2013-3 GBP £558 Insurance Claims
London Borough of Barnet Council 2013-2 GBP £1,637 Insurance Claims
London Borough of Barnet Council 2013-1 GBP £2,024 Insurance Claims
London Borough of Barnet Council 2012-11 GBP £8,305 Insurance Claims
London Borough of Barnet Council 2012-9 GBP £1,062 Insurance Claims
London Borough of Barnet Council 2012-8 GBP £4,846 Insurance Claims
London Borough of Barnet Council 2012-6 GBP £3,172 Insurance Claims
London Borough of Barnet Council 2012-5 GBP £2,089 Insurance Claims
London Borough of Barnet Council 2012-4 GBP £3,811 Insurance Claims
London Borough of Barnet Council 2012-3 GBP £2,408 Insurance Claims
Preston City Council 2012-2 GBP £1,735 PROFESSIONAL FEES - COUNSEL
London Borough of Barnet Council 2012-2 GBP £3,745 Insurance Claims
London Borough of Barnet Council 2012-1 GBP £1,457 Insurance Claims
London Borough of Barnet Council 2011-11 GBP £982 Insurance Claims
London Borough of Barnet Council 2011-8 GBP £3,713 Insurance Claims
London Borough of Barnet Council 2011-6 GBP £1,822 Insurance Claims
London Borough of Barnet Council 2011-5 GBP £1,350 Insurance Claims
London Borough of Barnet Council 2011-4 GBP £881 Insurance Claims

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEGAL COSTS NEGOTIATORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGAL COSTS NEGOTIATORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEGAL COSTS NEGOTIATORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.