Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QM LEGAL COSTS SOLUTIONS LIMITED
Company Information for

QM LEGAL COSTS SOLUTIONS LIMITED

EXCHANGE STATION, TITHEBARN STREET, LIVERPOOL, L2 2QP,
Company Registration Number
03484208
Private Limited Company
Active

Company Overview

About Qm Legal Costs Solutions Ltd
QM LEGAL COSTS SOLUTIONS LIMITED was founded on 1997-12-22 and has its registered office in Liverpool. The organisation's status is listed as "Active". Qm Legal Costs Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QM LEGAL COSTS SOLUTIONS LIMITED
 
Legal Registered Office
EXCHANGE STATION
TITHEBARN STREET
LIVERPOOL
L2 2QP
Other companies in L2
 
Filing Information
Company Number 03484208
Company ID Number 03484208
Date formed 1997-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB252346811  
Last Datalog update: 2024-01-07 04:59:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QM LEGAL COSTS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QM LEGAL COSTS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER RODWELL
Company Secretary 2015-12-21
PAUL JONES
Director 2016-09-15
DAVID PETER RODWELL
Director 2015-12-21
JOHN ANTHONY WEBB
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN EDWARD KYLE
Director 2004-11-19 2015-12-21
TIMOTHY GERRARD RYAN
Director 2003-09-01 2015-12-21
ANNE IRVING
Company Secretary 2003-09-01 2013-03-28
ANNE IRVING
Director 2001-10-11 2013-03-28
STEPHEN IRVING
Director 2000-06-14 2013-03-28
BRIAN COLLINS
Director 2000-12-11 2004-10-31
GEOFFREY DAVID HALL
Director 2001-10-11 2003-11-28
GARY STEVENS
Company Secretary 1998-09-15 2003-09-01
GARY STEVENS
Director 1998-09-15 2003-09-01
GERARD MCGRATH
Director 1998-09-15 2000-06-14
L & A SECRETARIAL LIMITED
Nominated Secretary 1997-12-22 1998-09-15
L & A REGISTRARS LIMITED
Nominated Director 1997-12-22 1998-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN RONALD ERNEST MOORE CYBERLOQ LTD Director 2017-05-04 CURRENT 2017-05-04 Active
BRIAN RONALD ERNEST MOORE SELIGE LTD Director 2017-05-02 CURRENT 2017-05-02 Active
BRIAN RONALD ERNEST MOORE SOFTTRONICS LTD Director 2010-10-20 CURRENT 2010-10-20 Active
DAVID PETER RODWELL PLSG HOLDINGS LTD Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
DAVID PETER RODWELL 56 HOLDINGS LTD Director 2017-07-12 CURRENT 2017-07-12 Liquidation
DAVID PETER RODWELL WR PROPERTY HOLDINGS LTD Director 2017-07-12 CURRENT 2017-07-12 Active
DAVID PETER RODWELL LCN COMMERCIAL PROPERTIES LTD Director 2017-06-09 CURRENT 2017-06-09 Liquidation
DAVID PETER RODWELL PRIMARY LAW HOLDINGS LTD Director 2017-06-09 CURRENT 2017-06-09 Active
DAVID PETER RODWELL PLSG LTD Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
DAVID PETER RODWELL RBUK LEGAL LTD Director 2006-05-02 CURRENT 2004-02-04 Active
DAVID PETER RODWELL LEGAL COSTS NEGOTIATORS LIMITED Director 2005-06-24 CURRENT 1995-09-22 Active
DAVID PETER RODWELL MERIDIAN CLAIMS CONSULTANCY LIMITED Director 2005-06-24 CURRENT 1999-05-17 Active - Proposal to Strike off
DAVID PETER RODWELL LCN PROPERTIES LIMITED Director 2005-06-24 CURRENT 1999-04-23 Active
DAVID PETER RODWELL PRIMARY LAW LIMITED Director 2005-05-20 CURRENT 2005-04-07 Active - Proposal to Strike off
JOHN ANTHONY WEBB PLSG LTD Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
JOHN ANTHONY WEBB RBUK LEGAL LTD Director 2009-07-01 CURRENT 2004-02-04 Active
JOHN ANTHONY WEBB ORCHARD PLACE (CROWBOROUGH) MANAGEMENT COMPANY LIMITED Director 2009-04-27 CURRENT 2006-10-20 Active
JOHN ANTHONY WEBB PRIMARY LAW LIMITED Director 2005-05-20 CURRENT 2005-04-07 Active - Proposal to Strike off
JOHN ANTHONY WEBB MERIDIAN CLAIMS CONSULTANCY LIMITED Director 1999-05-28 CURRENT 1999-05-17 Active - Proposal to Strike off
JOHN ANTHONY WEBB LCN PROPERTIES LIMITED Director 1999-04-23 CURRENT 1999-04-23 Active
JOHN ANTHONY WEBB LEGAL COSTS NEGOTIATORS LIMITED Director 1997-10-08 CURRENT 1995-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-06-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-06-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-14Notification of Qmcg Limited as a person with significant control on 2021-09-01
2021-12-14CESSATION OF PLSG LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14PSC07CESSATION OF PLSG LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14PSC02Notification of Qmcg Limited as a person with significant control on 2021-09-01
2021-06-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034842080002
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-06-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AP01DIRECTOR APPOINTED MR PHILIP GASKELL
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER RODWELL
2019-03-28TM02Termination of appointment of David Peter Rodwell on 2019-03-26
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034842080002
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25PSC02Notification of Plsg Ltd as a person with significant control on 2018-06-25
2018-06-25PSC07CESSATION OF PRIMARY LAW LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-08-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM , Armstrong House 1 Houston Park, Salford Quays, Manchester, M50 2RP, England
2016-09-28AP01DIRECTOR APPOINTED MR PAUL JONES
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-01AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RYAN
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN KYLE
2015-12-23AP01DIRECTOR APPOINTED MR JOHN ANTHONY WEBB
2015-12-23AP03Appointment of Mr David Peter Rodwell as company secretary on 2015-12-21
2015-12-23AP01DIRECTOR APPOINTED MR DAVID PETER RODWELL
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2015 FROM EXCHANGE STATION TITHEBARN STREET LIVERPOOL L2 2QP
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2015 FROM, EXCHANGE STATION TITHEBARN STREET, LIVERPOOL, L2 2QP
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GERRARD RYAN / 10/10/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD KYLE / 10/12/2015
2015-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM MERCURY COURT TITHEBARN STREET LIVERPOOL L2 2QP
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM, MERCURY COURT, TITHEBARN STREET, LIVERPOOL, L2 2QP
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-03AR0122/12/14 FULL LIST
2014-10-27AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0122/12/13 FULL LIST
2013-12-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY ANNE IRVING
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN IRVING
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE IRVING
2013-01-15AR0122/12/12 FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-02AR0122/12/11 FULL LIST
2011-10-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-07AR0122/12/10 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-13AR0122/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GERRARD RYAN / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD KYLE / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IRVING / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE IRVING / 13/01/2010
2009-07-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-07-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-03363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: MINSTER HOUSE PARADISE STREET LIVERPOOL MERSEYSIDE L1 3EU
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: MINSTER HOUSE, PARADISE STREET, LIVERPOOL, MERSEYSIDE L1 3EU
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-23363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-02363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-02-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-19363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-12-04288bDIRECTOR RESIGNED
2003-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-11288aNEW SECRETARY APPOINTED
2003-09-11288aNEW DIRECTOR APPOINTED
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-29363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-02-21363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2002-01-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17288aNEW DIRECTOR APPOINTED
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-04-13363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-15288aNEW DIRECTOR APPOINTED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-22CERTNMCOMPANY NAME CHANGED G.E.S. COSTING SERVICES LIMITED CERTIFICATE ISSUED ON 23/06/00
2000-06-21288bDIRECTOR RESIGNED
2000-03-13225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1999-12-29363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-15363sRETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1998-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-08288bDIRECTOR RESIGNED
1998-10-08287REGISTERED OFFICE CHANGED ON 08/10/98 FROM: 31 CORSHAM STREET LONDON N1 6DR
1998-10-08288aNEW DIRECTOR APPOINTED
1998-10-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-10-08SRES01ALTER MEM AND ARTS 25/08/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to QM LEGAL COSTS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QM LEGAL COSTS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2001-04-20 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,202,939

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QM LEGAL COSTS SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 907,652
Current Assets 2012-04-01 £ 1,362,883
Debtors 2012-04-01 £ 455,231
Fixed Assets 2012-04-01 £ 1,573
Shareholder Funds 2012-04-01 £ 161,517
Tangible Fixed Assets 2012-04-01 £ 1,573

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QM LEGAL COSTS SOLUTIONS LIMITED registering or being granted any patents
Domain Names

QM LEGAL COSTS SOLUTIONS LIMITED owns 1 domain names.

qmlegalcosts.co.uk  

Trademarks
We have not found any records of QM LEGAL COSTS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QM LEGAL COSTS SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-10-22 GBP £440 Legal Fees
Kent County Council 2015-10-22 GBP £440 Legal Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QM LEGAL COSTS SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QM LEGAL COSTS SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QM LEGAL COSTS SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.