Company NameCost Law Services Ltd
DirectorsArvinder Singh Bharj and Sukhpreet Bharj
Company StatusActive
Company Number08345350
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)
Previous Name24-7 Legal Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Arvinder Singh Bharj
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Windermere Avenue
Wembley
Middlesex
HA9 8SF
Director NameMrs Sukhpreet Bharj
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(6 years, 2 months after company formation)
Appointment Duration5 years
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address95 Mortimer Street
London
W1W 7GB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address95 Mortimer Street
London
W1W 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Arvinder Bharj
100.00%
Ordinary

Financials

Year2014
Net Worth£9,723
Cash£214
Current Liabilities£6,533

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
24 October 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
21 December 2022Cessation of Arvinder Singh Bharj as a person with significant control on 20 August 2018 (1 page)
21 December 2022Notification of Sukhpreet Bharj as a person with significant control on 20 August 2019 (2 pages)
3 October 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
30 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
4 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
28 January 2020Registered office address changed from 64 Woodcock Hill Kenton Middlesex HA3 0JF to 95 Mortimer Street London W1W 7GB on 28 January 2020 (1 page)
20 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
20 August 2019Appointment of Mrs Sukhpreet Bharj as a director on 1 April 2019 (2 pages)
4 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
10 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
10 November 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
10 November 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07
(3 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07
(3 pages)
7 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
(3 pages)
18 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
(3 pages)
18 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
(3 pages)
23 January 2013Appointment of Mr Arvinder Singh Bharj as a director (3 pages)
23 January 2013Appointment of Mr Arvinder Singh Bharj as a director (3 pages)
3 January 2013Incorporation (20 pages)
3 January 2013Incorporation (20 pages)
3 January 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
3 January 2013Termination of appointment of Yomtov Jacobs as a director (1 page)