Background WavePink WaveYellow Wave

QM LEGAL COSTS SOLUTIONS LIMITED (03484208)

QM LEGAL COSTS SOLUTIONS LIMITED (03484208) is an active UK company. incorporated on 22 December 1997. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. QM LEGAL COSTS SOLUTIONS LIMITED has been registered for 28 years. Current directors include GASKELL, Philip John, JONES, Paul.

Company Number
03484208
Status
active
Type
ltd
Incorporated
22 December 1997
Age
28 years
Address
9 Winckley Square, Preston, PR1 3HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GASKELL, Philip John, JONES, Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QM LEGAL COSTS SOLUTIONS LIMITED

QM LEGAL COSTS SOLUTIONS LIMITED is an active company incorporated on 22 December 1997 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. QM LEGAL COSTS SOLUTIONS LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03484208

LTD Company

Age

28 Years

Incorporated 22 December 1997

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

G.E.S. COSTING SERVICES LIMITED
From: 4 September 1998To: 23 June 2000
PAN PERC LIMITED
From: 13 January 1998To: 4 September 1998
PAN PERKLONE LIMITED
From: 22 December 1997To: 13 January 1998
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, England
From: 23 December 2015To: 6 December 2016
, Exchange Station Tithebarn Street, Liverpool, L2 2QP
From: 22 September 2015To: 23 December 2015
, Mercury Court, Tithebarn Street, Liverpool, L2 2QP
From: 22 December 1997To: 22 September 2015
Timeline

16 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Apr 13
Director Left
Apr 13
Loan Cleared
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Sept 16
Owner Exit
Jun 18
Loan Secured
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Cleared
Apr 21
Owner Exit
Dec 21
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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 15 Sept 2016

IRVING, Anne

Resigned
Gayton House Well Lane, WirralL60 8NG
Secretary
Appointed 01 Sept 2003
Resigned 28 Mar 2013

RODWELL, David Peter

Resigned
Tithebarn Street, LiverpoolL2 2QP
Secretary
Appointed 21 Dec 2015
Resigned 26 Mar 2019

STEVENS, Gary

Resigned
106 Armstrong Quay, LiverpoolL3 4EG
Secretary
Appointed 15 Sept 1998
Resigned 01 Sept 2003

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 22 Dec 1997
Resigned 15 Sept 1998

COLLINS, Brian

Resigned
8 Lyndhurst Road, LiverpoolL23 9TW
Born March 1963
Director
Appointed 11 Dec 2000
Resigned 31 Oct 2004

HALL, Geoffrey David

Resigned
42 Knutsford Road, WilmslowSK9 6JB
Born November 1953
Director
Appointed 11 Oct 2001
Resigned 28 Nov 2003

IRVING, Anne

Resigned
Gayton House Well Lane, WirralL60 8NG
Born September 1954
Director
Appointed 11 Oct 2001
Resigned 28 Mar 2013

IRVING, Stephen

Resigned
Gayton House Well Lane, WirralL60 8NG
Born March 1952
Director
Appointed 14 Jun 2000
Resigned 28 Mar 2013

KYLE, Ian Edward

Resigned
56 Croft Drive East, CaldyCH48 2JP
Born March 1976
Director
Appointed 19 Nov 2004
Resigned 21 Dec 2015

MCGRATH, Gerard

Resigned
Rockwood 6 Lansdowne Road, WallaseyCH45 0LR
Born July 1938
Director
Appointed 15 Sept 1998
Resigned 14 Jun 2000

RODWELL, David Peter

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born September 1969
Director
Appointed 21 Dec 2015
Resigned 26 Mar 2019

RYAN, Timothy Gerrard

Resigned
Meols Drive, WirralCH47 4AQ
Born October 1967
Director
Appointed 01 Sept 2003
Resigned 21 Dec 2015

STEVENS, Gary

Resigned
106 Armstrong Quay, LiverpoolL3 4EG
Born September 1964
Director
Appointed 15 Sept 1998
Resigned 01 Sept 2003

WEBB, John Anthony

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born October 1957
Director
Appointed 21 Dec 2015
Resigned 26 Mar 2019

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 22 Dec 1997
Resigned 15 Sept 1998

Persons with significant control

3

1 Active
2 Ceased
PrestonPR1 3HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2021

Plsg Ltd

Ceased
Tithebarn Street, LiverpoolL2 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2018
Ceased 01 Sept 2021
Tithebarn Street, LiverpoolL2 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jun 2018
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
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
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
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 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
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
9 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
26 November 1998
288aAppointment of Director or Secretary
Memorandum Articles
8 October 1998
MEM/ARTSMEM/ARTS
Resolution
8 October 1998
RESOLUTIONSResolutions
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
287Change of Registered Office
Certificate Change Of Name Company
3 September 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 1997
NEWINCIncorporation