Company NameCity Legal Cost Services Limited
DirectorPhilip Maximilian Bowden
Company StatusActive
Company Number02497491
CategoryPrivate Limited Company
Incorporation Date1 May 1990(34 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Maximilian Bowden
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2004(14 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleCosts Lawyer
Country of ResidenceEngland
Correspondence AddressBenlian House 3-4 New Street
London
EC2M 4HD
Director NameMr Gerald William Edwards
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration20 years (resigned 01 May 2012)
RoleCosts Lawyer
Country of ResidenceEngland
Correspondence AddressWellington House
High Street
Tilbrooke
Cambridgeshire
PE28 0JP
Director NameMr Nigel David Thurley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration23 years (resigned 01 May 2015)
RoleCosts Lawyer
Country of ResidenceEngland
Correspondence AddressThorley Place Thorley Lane
Bishops Stortford
Hertfordshire
CM23 4BY
Secretary NameMr Gerald William Edwards
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration20 years (resigned 01 May 2012)
RoleLaw Costs Draftsman
Country of ResidenceEngland
Correspondence AddressWellington House
High Street
Tilbrooke
Cambridgeshire
PE28 0JP

Contact

Websitemasters-legal.co.uk
Email address[email protected]
Telephone020 72563620
Telephone regionLondon

Location

Registered Address15 Devonshire Square
London
EC2M 4YW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Philip Bowden
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (2 weeks from now)

Filing History

27 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
26 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
23 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
29 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Termination of appointment of Nigel David Thurley as a director on 1 May 2015 (1 page)
20 July 2015Termination of appointment of Nigel David Thurley as a director on 1 May 2015 (1 page)
20 July 2015Director's details changed for Mr Philip Maximilian Bowden on 1 May 2015 (2 pages)
20 July 2015Director's details changed for Mr Philip Maximilian Bowden on 1 May 2015 (2 pages)
20 July 2015Termination of appointment of Nigel David Thurley as a director on 1 May 2015 (1 page)
20 July 2015Termination of appointment of Nigel David Thurley as a director on 1 May 2015 (1 page)
20 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Termination of appointment of Nigel David Thurley as a director on 1 May 2015 (1 page)
20 July 2015Termination of appointment of Nigel David Thurley as a director on 1 May 2015 (1 page)
20 July 2015Director's details changed for Mr Philip Maximilian Bowden on 1 May 2015 (2 pages)
20 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 July 2013Termination of appointment of Gerald Edwards as a director (1 page)
29 July 2013Termination of appointment of Gerald Edwards as a secretary (1 page)
29 July 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Termination of appointment of Gerald Edwards as a secretary (1 page)
29 July 2013Termination of appointment of Gerald Edwards as a director (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 May 2012Director's details changed for Mr Nigel David Thurley on 1 May 2011 (2 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Director's details changed for Mr Philip Maximilian Bowden on 1 November 2011 (3 pages)
3 May 2012Director's details changed for Mr Gerald William Edwards on 1 May 2011 (2 pages)
3 May 2012Director's details changed for Mr Gerald William Edwards on 1 May 2011 (2 pages)
3 May 2012Director's details changed for Mr Nigel David Thurley on 1 May 2011 (2 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Director's details changed for Mr Gerald William Edwards on 1 May 2011 (2 pages)
3 May 2012Director's details changed for Mr Philip Maximilian Bowden on 1 November 2011 (3 pages)
3 May 2012Director's details changed for Mr Nigel David Thurley on 1 May 2011 (2 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Director's details changed for Mr Philip Maximilian Bowden on 1 November 2011 (3 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
17 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Philip Maximilian Bowden on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Philip Maximilian Bowden on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Philip Maximilian Bowden on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
28 October 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
19 May 2009Director and secretary's change of particulars / gerald edwards / 19/05/2009 (1 page)
19 May 2009Director and secretary's change of particulars / gerald edwards / 19/05/2009 (1 page)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
19 May 2009Director's change of particulars / nigel thurley / 19/05/2009 (1 page)
19 May 2009Director's change of particulars / nigel thurley / 19/05/2009 (1 page)
17 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
17 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
14 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 May 2006Return made up to 01/05/06; full list of members (3 pages)
22 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
3 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
22 April 2005Return made up to 01/05/05; full list of members (7 pages)
22 April 2005Return made up to 01/05/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
21 April 2004Return made up to 01/05/04; full list of members (7 pages)
21 April 2004Return made up to 01/05/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
4 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
2 June 2003Return made up to 01/05/03; full list of members (7 pages)
2 June 2003Return made up to 01/05/03; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
24 June 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
28 May 2002Return made up to 01/05/02; full list of members (7 pages)
28 May 2002Return made up to 01/05/02; full list of members (7 pages)
28 August 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
28 August 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
30 April 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(6 pages)
30 April 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(6 pages)
2 October 2000Full accounts made up to 31 May 2000 (8 pages)
2 October 2000Full accounts made up to 31 May 2000 (8 pages)
27 June 2000Return made up to 01/05/00; full list of members (6 pages)
27 June 2000Return made up to 01/05/00; full list of members (6 pages)
12 August 1999Full accounts made up to 31 May 1999 (7 pages)
12 August 1999Full accounts made up to 31 May 1999 (7 pages)
17 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 April 1999Full accounts made up to 31 May 1998 (7 pages)
6 April 1999Full accounts made up to 31 May 1998 (7 pages)
14 August 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1998Registered office changed on 21/06/98 from: the 2ND floor bank chambers 30/31 shoreditch high street london E1 6PG (1 page)
21 June 1998Registered office changed on 21/06/98 from: the 2ND floor bank chambers 30/31 shoreditch high street london E1 6PG (1 page)
21 June 1998Registered office changed on 21/06/98 from: 3-4 new street bishops gate london EC2M 4TP (1 page)
21 June 1998Registered office changed on 21/06/98 from: 3-4 new street bishops gate london EC2M 4TP (1 page)
7 May 1998Full accounts made up to 31 May 1997 (7 pages)
7 May 1998Full accounts made up to 31 May 1997 (7 pages)
29 August 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1997Full accounts made up to 31 May 1996 (7 pages)
25 March 1997Full accounts made up to 31 May 1996 (7 pages)
15 May 1996Return made up to 01/05/96; no change of members (4 pages)
15 May 1996Return made up to 01/05/96; no change of members (4 pages)
28 March 1996Full accounts made up to 31 May 1995 (8 pages)
28 March 1996Full accounts made up to 31 May 1995 (8 pages)
28 March 1995Full accounts made up to 31 May 1994 (1 page)
28 March 1995Full accounts made up to 31 May 1994 (1 page)