Check the

LITIGATION COSTS SERVICES LTD

Company
LITIGATION COSTS SERVICES LTD (05093497)

LITIGATION COSTS SERVICES

Phone: 01494 527 100
B rating

ABOUT LITIGATION COSTS SERVICES LTD

Litigation Costs Services evolved from the long established specialist firm of GLCS (Group Litigation Costs Services) and provides an all round costs service from inception (such as advice on retainers) through implementation (including advice on Costs Budgeting and CCMCs, Costs Orders and agreements) to completion (preparation of bills of costs, negotiations and assessment hearings).

The firm is headed by Sue Nash, a Costs Lawyer with 28 years experience, and our team of fee earners includes 4 other Costs Lawyers so that clients have the assurance of knowing that regulated professionals with acknowledged experience and expertise are dealing with their case.

Client service is at the heart of all that we do and we are proud of the relationships that we have built up with all of our clients. Our testimonials speak for themselves. With the new challenges facing the legal profession and the myriad of changes introduced since April 2013, those relationships, and our own role, has never been more vital.

"My experience has always been that the firm’s impressive costs knowledge and attention to detail, combined with a robust approach but one which is also tempered with realism and sound judgment has made it a first rate and formidable firm to deal with on costs. I would recommend them without hesitation.”

© 2018 Litigation Costs Services. All Rights Reserved.

Litigation Costs Services Ltd

KEY FINANCES

Year
2016
Assets
£172.35k ▼ £-25.66k (-12.96 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£368.63k ▼ £-20.89k (-5.36 %)
Net Worth
£-196.28k ▲ £-4.77k (2.49 %)

REGISTRATION INFO

Company name
LITIGATION COSTS SERVICES LTD
Company number
05093497
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Apr 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.litigation-costs.co.uk
Phones
01494 527 100
Registered Address
THE OLD STAR,
CHURCH STREET,
PRINCES RISBOROUGH,
ENGLAND,
HP27 9AA

ECONOMIC ACTIVITIES

69109
Activities of patent and copyright agents; other legal activities n.e.c.

LAST EVENTS

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 120
13 May 2015
Annual return made up to 5 April 2015 with full list of shareholders Statement of capital on 2015-05-13 GBP 120

CHARGES

21 October 2010
Status
Outstanding
Delivered
23 October 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

15 July 2005
Status
Outstanding
Delivered
16 July 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LITIGATION COSTS SERVICES LTD DIRECTORS

Sue Nash

  Acting
Appointed
01 May 2005
Role
Secretary
Address
322 Main Road, Walters Ash, High Wycombe, Buckinghamshire, HP14 4TH
Name
NASH, Sue

Sue Nash

  Acting
Appointed
01 May 2005
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
322 Main Road, Walters Ash, High Wycombe, Buckinghamshire, HP14 4TH
Country Of Residence
United Kingdom
Name
NASH, Sue

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
05 April 2004
Resigned
05 April 2004
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Paul Nash

  Resigned
Appointed
11 October 2010
Resigned
12 October 2010
Occupation
Consultant
Role
Director
Age
69
Nationality
British
Address
Suite 10 86 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT
Country Of Residence
United Kingdom
Name
NASH, Paul

Terence Roy Wisdom

  Resigned
Appointed
01 May 2005
Resigned
29 September 2010
Occupation
Law Costs Draftsman
Role
Director
Age
80
Nationality
British
Address
Quaich House, 4 Dewars Steading, Coshieville By Aberfeldy, Perthshire, PH15 2NE
Country Of Residence
England
Name
WISDOM, Terence Roy

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
05 April 2004
Resigned
05 April 2004
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.