Advanced company searchLink opens in new window

COSTS LAWYER STANDARDS BOARD LIMITED

Company number 04608905

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2008 288a Director appointed mr iain leslie stark
05 Jun 2008 288a Secretary appointed mr iain leslie stark
04 Jun 2008 288b Appointment terminated secretary joseph locke
16 Jan 2008 363a Return made up to 04/12/07; full list of members
28 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
02 Jan 2007 363s Return made up to 04/12/06; full list of members
14 Dec 2006 AA Accounts for a dormant company made up to 31 December 2005
24 Apr 2006 288a New secretary appointed
20 Apr 2006 288a New director appointed
15 Mar 2006 288b Secretary resigned;director resigned
26 Jan 2006 363s Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
04 Nov 2005 AA Accounts for a dormant company made up to 31 December 2004
28 Sep 2005 288b Director resigned
26 Aug 2005 288b Secretary resigned
05 Aug 2005 288a New secretary appointed
21 Jun 2005 288a New director appointed
29 Dec 2004 363s Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director resigned
01 Oct 2004 AA Accounts for a dormant company made up to 31 December 2003
23 Sep 2004 287 Registered office changed on 23/09/04 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER
08 Apr 2004 363s Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
05 Mar 2004 288b Director resigned
25 Feb 2004 288c Director's particulars changed
16 Jun 2003 190a Location of debenture register (non legible)
16 Jun 2003 353a Location of register of members (non legible)
16 Jun 2003 325a Location - directors interests register: non legible