ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pure Legal Costs Consultants Limited

Pure Legal Costs Consultants Limited is a in administration company incorporated on 26 January 2015 with the registered office located in Brighton, East Sussex. Pure Legal Costs Consultants Limited was registered 10 years ago.
Status
In Administration
In administration since 3 years ago
Company No
09404651
Private limited company
Age
10 years
Incorporated 26 January 2015
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 1376 days
Dated 20 January 2021 (4 years ago)
Next confirmation dated 20 January 2022
Was due on 3 February 2022 (3 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1320 days
For period 1 Apr31 Mar 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2021
Was due on 31 March 2022 (3 years ago)
Address
Suite 3, Avery House, 69 North Street
Brighton
BN41 1DH
Address changed on 29 Oct 2025 (12 days ago)
Previous address was Suite 3 Regency House 91 Western Road Brighton BN1 2NW
Telephone
01514490005
Email
Unreported
People
Officers
0
Shareholders
4
Controllers (PSC)
2
Mr Philip James Hodgkinson
PSC • British • Lives in UK • Born in Mar 1972
Pure Business Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
£77.76K
Increased by £50.91K (+190%)
Turnover
Unreported
Same as previous period
Employees
70
Increased by 11 (+19%)
Total Assets
£2.78M
Decreased by £1.61M (-37%)
Total Liabilities
-£1.66M
Decreased by £1.82M (-52%)
Net Assets
£1.12M
Increased by £212.14K (+23%)
Debt Ratio (%)
60%
Decreased by 19.59% (-25%)
Latest Activity
Registered Address Changed
12 Days Ago on 29 Oct 2025
Administration Period Extended
9 Months Ago on 23 Jan 2025
Administration Period Extended
1 Year 10 Months Ago on 5 Jan 2024
Administration Period Extended
2 Years 9 Months Ago on 20 Jan 2023
Andrew Scott Resigned
2 Years 11 Months Ago on 29 Nov 2022
Philip James Hodgkinson Resigned
2 Years 11 Months Ago on 29 Nov 2022
Amanda Grimes Resigned
2 Years 11 Months Ago on 29 Nov 2022
Jennifer Jayne Shaw Resigned
2 Years 11 Months Ago on 29 Nov 2022
David John Kirby Resigned
2 Years 11 Months Ago on 29 Nov 2022
Administrator Appointed
3 Years Ago on 1 Feb 2022
Get Credit Report
Discover Pure Legal Costs Consultants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House, 69 North Street Brighton BN41 1DH on 29 October 2025
Submitted on 29 Oct 2025
Administrator's progress report
Submitted on 21 Aug 2025
Administrator's progress report
Submitted on 21 Feb 2025
Notice of extension of period of Administration
Submitted on 23 Jan 2025
Administrator's progress report
Submitted on 22 Aug 2024
Administrator's progress report
Submitted on 28 Feb 2024
Notice of extension of period of Administration
Submitted on 5 Jan 2024
Notice of appointment of a replacement or additional administrator
Submitted on 7 Dec 2023
Notice of resignation of an administrator
Submitted on 5 Dec 2023
Administrator's progress report
Submitted on 2 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year