COMMERCIAL LITIGATION GROUP LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL LITIGATION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10826821

Incorporation date

20/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

3000a Parkway, Whiteley, Hampshire PO15 7FXCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2017)
dot icon19/04/2026
Total exemption full accounts made up to 2025-06-29
dot icon11/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon20/05/2025
Current accounting period extended from 2024-12-30 to 2025-06-29
dot icon31/01/2025
Termination of appointment of Kevin Nicol as a director on 2024-12-31
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/12/2024
Registered office address changed from C/O Johnston Carmichael, 20 Birchin Lane London EC3V 9DU England to 3000a Parkway Whiteley Hampshire PO15 7FX on 2024-12-16
dot icon06/09/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2022-12-31
dot icon11/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon06/11/2023
Registered office address changed from C/O Johnston Carmichael Birchin Lane London EC3V 9DU England to C/O Johnston Carmichael, 20 Birchin Lane London EC3V 9DU on 2023-11-06
dot icon23/08/2023
Registered office address changed from 2 Marylebone Road London NW1 4DF England to C/O Johnston Carmichael Birchin Lane London EC3V 9DU on 2023-08-23
dot icon23/08/2023
Registered office address changed from C/O Johnston Carmichael Birchin Lane London EC3V 9DU England to C/O Johnston Carmichael Birchin Lane London EC3V 9DU on 2023-08-23
dot icon23/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon03/08/2022
Notification of Nichole Grace Blacklee as a person with significant control on 2022-07-07
dot icon17/03/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon12/11/2021
Satisfaction of charge 108268210005 in full
dot icon20/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/10/2021
Registered office address changed from 30 Portland Place London W1B 1LZ England to 2 Marylebone Road London NW1 4DF on 2021-10-06
dot icon29/07/2021
Registration of charge 108268210005, created on 2021-07-28
dot icon28/07/2021
Satisfaction of charge 108268210003 in full
dot icon28/07/2021
Satisfaction of charge 108268210004 in full
dot icon26/04/2021
Confirmation statement made on 2021-02-13 with updates
dot icon24/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2020
Change of details for Mr Robert Philip Blacklee as a person with significant control on 2018-08-16
dot icon21/08/2020
Resolutions
dot icon16/08/2020
Consolidation of shares on 2018-08-16
dot icon16/08/2020
Statement of capital following an allotment of shares on 2018-08-16
dot icon20/04/2020
Registered office address changed from Finch House 28 - 30 Wolverhampton Street Dudley DY1 1DB United Kingdom to 30 Portland Place London W1B 1LZ on 2020-04-20
dot icon20/04/2020
Termination of appointment of Christopher Cooper as a director on 2020-04-20
dot icon20/04/2020
Termination of appointment of Jennifer Anne Long as a director on 2020-04-20
dot icon20/04/2020
Termination of appointment of David Edward Price as a director on 2020-04-20
dot icon16/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon17/09/2019
Satisfaction of charge 108268210001 in full
dot icon17/09/2019
Satisfaction of charge 108268210002 in full
dot icon13/09/2019
Registration of charge 108268210003, created on 2019-08-28
dot icon13/09/2019
Registration of charge 108268210004, created on 2019-08-28
dot icon12/09/2019
Registration of charge 108268210002, created on 2019-08-28
dot icon12/09/2019
Registration of charge 108268210001, created on 2019-08-28
dot icon21/06/2019
Appointment of Kevin Nicol as a director on 2019-06-19
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon05/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon21/09/2018
Resolutions
dot icon18/09/2018
Change of share class name or designation
dot icon31/08/2018
Appointment of Mrs Jennifer Anne Long as a director on 2018-08-17
dot icon31/08/2018
Appointment of Mr Christopher Cooper as a director on 2018-08-17
dot icon31/08/2018
Appointment of Mr David Edward Price as a director on 2018-08-17
dot icon03/07/2018
Registered office address changed from 4 st. Pauls Square Liverpool L3 9SJ United Kingdom to Finch House 28 - 30 Wolverhampton Street Dudley DY1 1DB on 2018-07-03
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon12/07/2017
Director's details changed for Mr Robert Philip Blacklee on 2017-07-12
dot icon20/06/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,373.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.43K
-
0.00
1.37K
-
2021
2
4.43K
-
0.00
1.37K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

4.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Jennifer Anne
Director
17/08/2018 - 20/04/2020
24
Price, David Edward
Director
17/08/2018 - 20/04/2020
70
Cooper, Christopher
Director
17/08/2018 - 20/04/2020
36
Nicol, Kevin
Director
19/06/2019 - 31/12/2024
14
Blacklee, Robert Philip
Director
20/06/2017 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL LITIGATION GROUP LIMITED

COMMERCIAL LITIGATION GROUP LIMITED is an(a) Active company incorporated on 20/06/2017 with the registered office located at 3000a Parkway, Whiteley, Hampshire PO15 7FX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL LITIGATION GROUP LIMITED?

toggle

COMMERCIAL LITIGATION GROUP LIMITED is currently Active. It was registered on 20/06/2017 .

Where is COMMERCIAL LITIGATION GROUP LIMITED located?

toggle

COMMERCIAL LITIGATION GROUP LIMITED is registered at 3000a Parkway, Whiteley, Hampshire PO15 7FX.

What does COMMERCIAL LITIGATION GROUP LIMITED do?

toggle

COMMERCIAL LITIGATION GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does COMMERCIAL LITIGATION GROUP LIMITED have?

toggle

COMMERCIAL LITIGATION GROUP LIMITED had 2 employees in 2021.

What is the latest filing for COMMERCIAL LITIGATION GROUP LIMITED?

toggle

The latest filing was on 19/04/2026: Total exemption full accounts made up to 2025-06-29.