About

Registered Number: 05001572
Date of Incorporation: 22/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Lindsey House, 152 Barrells Down Road, Barrells Down Road, Bishop's Stortford, Hertfordshire, CM23 2SZ,

 

Masters Legal Costs Services Number 2 Ltd was founded on 22 December 2003 and has its registered office in Bishop's Stortford, it has a status of "Active". The business has 4 directors listed as Thurley, Nigel David, Thurley, Anna Marie, Thurley, Nigel David, Edwards, Gerald William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THURLEY, Anna Marie 01 May 2010 - 1
THURLEY, Nigel David 13 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
THURLEY, Nigel David 01 May 2010 - 1
EDWARDS, Gerald William 25 August 2004 01 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 19 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 December 2018
CH01 - Change of particulars for director 28 November 2018
PSC04 - N/A 28 November 2018
PSC04 - N/A 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CH03 - Change of particulars for secretary 28 November 2018
CS01 - N/A 04 January 2018
AD01 - Change of registered office address 04 December 2017
AA - Annual Accounts 28 November 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 11 January 2016
AD01 - Change of registered office address 30 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 10 January 2012
SH01 - Return of Allotment of shares 10 January 2012
SH01 - Return of Allotment of shares 07 July 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
CH03 - Change of particulars for secretary 01 February 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AP03 - Appointment of secretary 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AA01 - Change of accounting reference date 01 February 2011
RESOLUTIONS - N/A 17 January 2011
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AA - Annual Accounts 30 January 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 03 May 2007
CERTNM - Change of name certificate 23 April 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 06 January 2006
363s - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 07 April 2005
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.