ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Consumer Legal Costs Services Limited

Consumer Legal Costs Services Limited is an active company incorporated on 2 March 2020 with the registered office located in Stockport, Greater Manchester. Consumer Legal Costs Services Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12490780
Private limited company
Age
5 years
Incorporated 2 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 23 March 2025 (5 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Dale House
Tiviot Dale
Stockport
SK1 1TA
England
Address changed on 9 Jun 2022 (3 years ago)
Previous address was C/O Lucas Reis Limited Landmark House Station Rd Cheadle Hulme Cheshire SK8 7BS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Oct 1975 • Finance Director
Director • Solicitor • British • Lives in England • Born in Apr 1964
Director • British • Lives in England • Born in Jul 1986
Mr Matthew Samuel Reynard
PSC • British • Lives in England • Born in Apr 1964
Mr Christopher Leonard Hopson
PSC • British • Lives in England • Born in Jul 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reynards Legal Limited
Matthew Samuel Reynard is a mutual person.
Active
Pinpoint(Call Solutions) Limited
Christopher Leonard Hopson is a mutual person.
Active
C&A Property Developments Limited
Emma Taylor is a mutual person.
Active
Diaspora Portfolio Limited
Emma Taylor is a mutual person.
Active
House Of Law Ltd
Matthew Samuel Reynard is a mutual person.
Active
Simon Pioli Software Development Limited
Christopher Leonard Hopson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£186.74K
Increased by £87.19K (+88%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 2 (-13%)
Total Assets
£2.13M
Increased by £1.06M (+99%)
Total Liabilities
-£1.9M
Increased by £939.23K (+98%)
Net Assets
£232.62K
Increased by £120.74K (+108%)
Debt Ratio (%)
89%
Decreased by 0.48% (-1%)
Latest Activity
New Charge Registered
3 Months Ago on 3 Jun 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Full Accounts Submitted
9 Months Ago on 14 Nov 2024
New Charge Registered
1 Year Ago on 23 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
New Charge Registered
1 Year 10 Months Ago on 26 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 7 Aug 2023
Mr Christopher Leonard Hopson Details Changed
2 Years 3 Months Ago on 24 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 27 Mar 2023
Registered Address Changed
3 Years Ago on 9 Jun 2022
Get Credit Report
Discover Consumer Legal Costs Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 124907800003, created on 3 June 2025
Submitted on 17 Jun 2025
Confirmation statement made on 23 March 2025 with no updates
Submitted on 28 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 14 Nov 2024
Registration of charge 124907800002, created on 23 August 2024
Submitted on 2 Sep 2024
Confirmation statement made on 23 March 2024 with no updates
Submitted on 2 Apr 2024
Registration of charge 124907800001, created on 26 October 2023
Submitted on 13 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 7 Aug 2023
Director's details changed for Mr Christopher Leonard Hopson on 24 May 2023
Submitted on 24 May 2023
Confirmation statement made on 23 March 2023 with no updates
Submitted on 27 Mar 2023
Registered office address changed from C/O Lucas Reis Limited Landmark House Station Rd Cheadle Hulme Cheshire SK8 7BS United Kingdom to Dale House Tiviot Dale Stockport SK1 1TA on 9 June 2022
Submitted on 9 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year