Background WavePink WaveYellow Wave

INTEGRAL LEGAL COSTS LIMITED (12752387)

INTEGRAL LEGAL COSTS LIMITED (12752387) is an active UK company. incorporated on 19 July 2020. with registered office in Wilmslow. 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.. INTEGRAL LEGAL COSTS LIMITED has been registered for 5 years. Current directors include MORRISON-HUGHES, Victoria Jane.

Company Number
12752387
Status
active
Type
ltd
Incorporated
19 July 2020
Age
5 years
Address
30 Macclesfield Road, Wilmslow, SK9 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
MORRISON-HUGHES, Victoria Jane
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRAL LEGAL COSTS LIMITED

INTEGRAL LEGAL COSTS LIMITED is an active company incorporated on 19 July 2020 with the registered office located in Wilmslow. 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.. INTEGRAL LEGAL COSTS LIMITED was registered 5 years ago.(SIC: 69109)

Status

active

Active since 5 years ago

Company No

12752387

LTD Company

Age

5 Years

Incorporated 19 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

30 Macclesfield Road Wilmslow, SK9 2AF,

Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Feb 23
Owner Exit
Jul 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MORRISON-HUGHES, Victoria Jane

Active
Macclesfield Road, WilmslowSK9 2AF
Born March 1970
Director
Appointed 19 Jul 2020

WALSH, Thomas Anthony

Resigned
Macclesfield Road, WilmslowSK9 2AF
Born February 1974
Director
Appointed 19 Jul 2020
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Bretton Hall Offices, ChesterCH4 0DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2020
Ceased 31 Jan 2023
Macclesfield Road, WilmslowSK9 2AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2020
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Incorporation Company
19 July 2020
NEWINCIncorporation