ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Legal Costs Negotiators Limited

Legal Costs Negotiators Limited is an active company incorporated on 22 September 1995 with the registered office located in Preston, Lancashire. Legal Costs Negotiators Limited was registered 30 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
03105170
Private limited company
Age
30 years
Incorporated 22 September 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 124 days
Dated 22 September 2024 (1 year 4 months ago)
Next confirmation dated 22 September 2025
Was due on 6 October 2025 (4 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
9 Winckley Square
Preston
PR1 3HP
United Kingdom
Address changed on 12 Jan 2026 (26 days ago)
Previous address was Exchange Station Tithebarn Street Liverpool L2 2QP England
Telephone
01515415700
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1977
Director • British • Lives in England • Born in Jul 1971
QMCG Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
QM Legal Costs Solutions Limited
Paul Jones is a mutual person.
Active
QMCG Limited
Paul Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£0
Decreased by £7.79K (-100%)
Total Liabilities
-£7.69K
Same as previous period
Net Assets
-£7.69K
Decreased by £7.79K (-7788%)
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
26 Days Ago on 12 Jan 2026
Mr Paul Jones Details Changed
26 Days Ago on 12 Jan 2026
Qmcg Limited (PSC) Details Changed
26 Days Ago on 12 Jan 2026
Mr Paul Gaskell Details Changed
26 Days Ago on 12 Jan 2026
Compulsory Strike-Off Discontinued
1 Month Ago on 16 Dec 2025
Micro Accounts Submitted
1 Month Ago on 15 Dec 2025
Compulsory Gazette Notice
2 Months Ago on 9 Dec 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 19 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 Oct 2024
Confirmation Submitted
2 Years 4 Months Ago on 25 Sep 2023
Get Credit Report
Discover Legal Costs Negotiators Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Paul Jones on 12 January 2026
Submitted on 12 Jan 2026
Change of details for Qmcg Limited as a person with significant control on 12 January 2026
Submitted on 12 Jan 2026
Director's details changed for Mr Paul Gaskell on 12 January 2026
Submitted on 12 Jan 2026
Registered office address changed from Exchange Station Tithebarn Street Liverpool L2 2QP England to 9 Winckley Square Preston PR1 3HP on 12 January 2026
Submitted on 12 Jan 2026
Compulsory strike-off action has been discontinued
Submitted on 16 Dec 2025
Micro company accounts made up to 31 March 2025
Submitted on 15 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 9 Dec 2025
Micro company accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 22 September 2024 with no updates
Submitted on 2 Oct 2024
Confirmation statement made on 22 September 2023 with no updates
Submitted on 25 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year