Background WavePink WaveYellow Wave

LEGAL COSTS NEGOTIATORS LIMITED (03105170)

LEGAL COSTS NEGOTIATORS LIMITED (03105170) is an active UK company. incorporated on 22 September 1995. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. LEGAL COSTS NEGOTIATORS LIMITED has been registered for 30 years. Current directors include GASKELL, Philip John, JONES, Paul.

Company Number
03105170
Status
active
Type
ltd
Incorporated
22 September 1995
Age
30 years
Address
9 Winckley Square, Preston, PR1 3HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
GASKELL, Philip John, JONES, Paul
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL COSTS NEGOTIATORS LIMITED

LEGAL COSTS NEGOTIATORS LIMITED is an active company incorporated on 22 September 1995 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. LEGAL COSTS NEGOTIATORS LIMITED was registered 30 years ago.(SIC: 69109)

Status

active

Active since 30 years ago

Company No

03105170

LTD Company

Age

30 Years

Incorporated 22 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

9 Winckley Square Preston, PR1 3HP,

Previous Addresses

Exchange Station Tithebarn Street Liverpool L2 2QP England
From: 6 December 2016To: 12 January 2026
Armstrong House 1 Houston Park Salford Quays Manchester M50 2RP
From: 22 September 1995To: 6 December 2016
Timeline

11 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Sept 95
Loan Cleared
Jul 17
Loan Cleared
Nov 17
Director Left
Feb 18
Loan Secured
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Apr 21
Owner Exit
Jul 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GASKELL, Philip John

Active
PrestonPR1 3HP
Born November 1977
Director
Appointed 26 Mar 2019

JONES, Paul

Active
PrestonPR1 3HP
Born July 1971
Director
Appointed 26 Mar 2019

HATELEY, Brian Peter

Resigned
102 Garswood Road, WiganWN4 0XS
Secretary
Appointed 18 Nov 1995
Resigned 11 Jun 1997

HATELEY, Lesley

Resigned
102 Garswood Road, WiganWN4 0XS
Secretary
Appointed 22 Sept 1995
Resigned 11 Jun 1997

RODWELL, David Peter

Resigned
Tithebarn Street, LiverpoolL2 2QP
Secretary
Appointed 12 Mar 1999
Resigned 26 Mar 2019

THAKER, Samir Kumar

Resigned
47 Rosemary Drive, Newton Le WillowsWA12 0BQ
Secretary
Appointed 27 Mar 1998
Resigned 12 Mar 1999

TURNER, Paul Ian

Resigned
9 Marcross Close, WarringtonWA5 5SY
Secretary
Appointed 11 Jun 1997
Resigned 27 Mar 1998

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 22 Sept 1995
Resigned 22 Sept 1995

HATELEY, Brian Peter

Resigned
102 Garswood Road, WiganWN4 0XS
Born March 1959
Director
Appointed 22 Sept 1995
Resigned 14 Jul 1997

JONES, Paul

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born July 1971
Director
Appointed 02 Jan 2007
Resigned 19 Feb 2018

MORRIS, Geoffrey Vernon

Resigned
30 Hillcrest Road, LiverpoolL23 9XS
Born January 1948
Director
Appointed 18 Nov 1995
Resigned 24 Jun 2005

RODWELL, David Peter

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born September 1969
Director
Appointed 24 Jun 2005
Resigned 26 Mar 2019

THAKER, Samir Kumar

Resigned
47 Rosemary Drive, Newton Le WillowsWA12 0BQ
Born May 1968
Director
Appointed 18 Nov 1995
Resigned 30 Nov 2000

TURNER, Paul Ian

Resigned
9 Marcross Close, WarringtonWA5 5SY
Born August 1964
Director
Appointed 18 Nov 1995
Resigned 24 Jun 2005

WEBB, John Anthony

Resigned
Orchard Place, CrowboroughTN6 1GA
Born October 1957
Director
Appointed 08 Oct 1997
Resigned 26 Mar 2019

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 22 Sept 1995
Resigned 22 Sept 1995

Persons with significant control

2

1 Active
1 Ceased
PrestonPR1 3HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2022
Houston Park, SalfordM50 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
16 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Small
21 July 2014
AAAnnual Accounts
Auditors Resignation Company
16 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Small
23 September 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
15 September 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
6 October 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
16 November 2005
288cChange of Particulars
Accounts With Accounts Type Medium
6 October 2005
AAAnnual Accounts
Legacy
25 July 2005
169169
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Court Order
13 May 2005
OCOC
Accounts With Accounts Type Medium
13 April 2005
AAAnnual Accounts
Legacy
29 January 2005
169169
Legacy
24 January 2005
88(2)R88(2)R
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
21 July 2002
287Change of Registered Office
Accounts Amended With Made Up Date
14 March 2002
AAMDAAMD
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 September 2001
AAAnnual Accounts
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
403aParticulars of Charge Subject to s859A
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
288cChange of Particulars
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
14 July 1997
395Particulars of Mortgage or Charge
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
19 October 1996
363sAnnual Return (shuttle)
Legacy
19 October 1996
225Change of Accounting Reference Date
Legacy
11 December 1995
287Change of Registered Office
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
6 December 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
287Change of Registered Office
Incorporation Company
22 September 1995
NEWINCIncorporation