LITIGATION MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LITIGATION MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03267609

Incorporation date

23/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

483 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1996)
dot icon24/02/2025
Registered office address changed from Tarrant Place 65 Tarrant Street Arundel West Sussex BN18 9DJ to 483 Green Lanes London N13 4BS on 2025-02-24
dot icon29/01/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon23/09/2023
Termination of appointment of Benet James Eric Hawkins as a director on 2023-09-01
dot icon19/09/2023
Appointment of Commander Brian John Dawson Raincock as a director on 2023-04-01
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon29/10/2021
Termination of appointment of Peter Hampton Blackmore as a secretary on 2021-10-29
dot icon29/10/2021
Termination of appointment of Peter Hampton Blackmore as a director on 2021-10-29
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon11/07/2018
Termination of appointment of Mahmood Ansar Siddiqui as a director on 2018-07-11
dot icon30/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon21/08/2017
Statement of capital following an allotment of shares on 2017-08-08
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-05-08
dot icon26/04/2017
Second filing of a statement of capital following an allotment of shares on 2016-09-06
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-02-08
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-09-06
dot icon20/09/2016
Sub-division of shares on 2016-07-29
dot icon15/09/2016
Resolutions
dot icon06/09/2016
Appointment of Mr Mahmood Ansar Siddiqui as a director on 2016-09-01
dot icon05/09/2016
Sub-division of shares on 2016-07-29
dot icon31/08/2016
Resolutions
dot icon31/08/2016
Statement of company's objects
dot icon10/08/2016
Resolutions
dot icon26/07/2016
Termination of appointment of Richard Anthony Padraig Sheehan as a director on 2016-07-01
dot icon26/07/2016
Termination of appointment of Brian John Dawson Raincock as a director on 2016-07-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon04/11/2013
Director's details changed for Mr Brian John Dawson Raincock on 2013-10-15
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon14/10/2010
Appointment of Mr Benet James Eric Hawkins as a director
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/01/2010
Auditor's resignation
dot icon09/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon06/11/2009
Registered office address changed from 65 Tarrant Street Arundel West Sussex BN18 9DJ on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Peter Hampton Blackmore on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Richard Anthony Padraig Sheehan on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Brian John Dawson Raincock on 2009-11-06
dot icon06/03/2009
Director appointed mr richard anthony padraig sheehan
dot icon03/03/2009
Appointment terminated director david cooper
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 23/10/08; full list of members
dot icon26/11/2008
Registered office changed on 26/11/2008 from tarrant place 65 tarrant street arundel west sussex BN18 9DJ
dot icon26/11/2008
Registered office changed on 26/11/2008 from arundel court park bottom arundel west sussex BN18 0AA
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/11/2007
Full accounts made up to 2007-03-31
dot icon22/11/2007
Return made up to 23/10/07; full list of members
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon17/11/2006
Return made up to 23/10/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon11/11/2005
Return made up to 23/10/05; full list of members
dot icon14/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/11/2004
Return made up to 23/10/04; full list of members
dot icon10/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon31/10/2003
Return made up to 23/10/03; full list of members
dot icon07/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon29/11/2002
Return made up to 23/10/02; full list of members
dot icon24/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon07/12/2001
Return made up to 23/10/01; full list of members
dot icon29/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon21/11/2000
Return made up to 23/10/00; full list of members
dot icon05/04/2000
Accounts for a dormant company made up to 1999-03-31
dot icon23/11/1999
New director appointed
dot icon22/11/1999
Return made up to 23/10/99; full list of members
dot icon07/07/1999
Particulars of mortgage/charge
dot icon16/02/1999
Return made up to 23/10/98; no change of members
dot icon16/02/1999
Registered office changed on 16/02/99
dot icon13/11/1998
Director resigned
dot icon23/10/1998
Resolutions
dot icon23/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon16/12/1997
Return made up to 23/10/97; full list of members
dot icon29/10/1997
Ad 23/10/96--------- £ si 98@1=98 £ ic 2/100
dot icon29/10/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon27/10/1996
Secretary resigned
dot icon23/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
23/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
179.56K
-
0.00
52.43K
-
2022
1
17.81K
-
0.00
24.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/10/1996 - 23/10/1996
99600
Raincock, Brian John Dawson
Director
01/04/2023 - Present
26
Raincock, Brian John Dawson
Director
23/10/1996 - 01/07/2016
26
Cooper, David Arthur
Director
10/11/1999 - 01/01/2009
26
Sheehan, Richard Anthony Padraig
Director
01/01/2009 - 01/07/2016
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LITIGATION MANAGEMENT LIMITED

LITIGATION MANAGEMENT LIMITED is an(a) Active company incorporated on 23/10/1996 with the registered office located at 483 Green Lanes, London N13 4BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITIGATION MANAGEMENT LIMITED?

toggle

LITIGATION MANAGEMENT LIMITED is currently Active. It was registered on 23/10/1996 .

Where is LITIGATION MANAGEMENT LIMITED located?

toggle

LITIGATION MANAGEMENT LIMITED is registered at 483 Green Lanes, London N13 4BS.

What does LITIGATION MANAGEMENT LIMITED do?

toggle

LITIGATION MANAGEMENT LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for LITIGATION MANAGEMENT LIMITED?

toggle

The latest filing was on 24/02/2025: Registered office address changed from Tarrant Place 65 Tarrant Street Arundel West Sussex BN18 9DJ to 483 Green Lanes London N13 4BS on 2025-02-24.