Download leads from Nexok and grow your business. Find out more

Litigate Funding Limited

Documents

Total Documents44
Total Pages185

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off
10 August 2021First Gazette notice for voluntary strike-off
29 July 2021Application to strike the company off the register
20 May 2021Termination of appointment of Mark Travers Rhoder as a director on 14 May 2021
20 May 2021Confirmation statement made on 14 May 2021 with updates
20 May 2021Registered office address changed from 23 Vernon Road Vernon Road Leigh-on-Sea SS9 2NG England to 23 Vernon Road Vernon Road Leigh-on-Sea SS9 2NG on 20 May 2021
14 May 2021Termination of appointment of Michael John Cassidy as a director on 14 May 2021
14 May 2021Registered office address changed from 52-54 Carter Lane London EC4V 5EF England to 23 Vernon Road Vernon Road Leigh-on-Sea SS9 2NG on 14 May 2021
14 May 2021Termination of appointment of Kenneth Charles Arnold as a director on 14 May 2021
14 May 2021Cessation of Kenneth Charles Arnold as a person with significant control on 14 May 2021
14 May 2021Cessation of Philip Edward Ransley as a person with significant control on 14 May 2021
14 May 2021Cessation of Mark Travers Rhoder as a person with significant control on 14 May 2021
14 May 2021Termination of appointment of Philip Edward Ransley as a director on 14 May 2021
14 May 2021Termination of appointment of Andrew John Clark as a director on 14 May 2021
28 January 2021Micro company accounts made up to 31 January 2020
16 August 2020Sub-division of shares on 30 July 2020
3 August 2020Confirmation statement made on 3 August 2020 with updates
1 December 2019Confirmation statement made on 1 December 2019 with updates
7 October 2019Micro company accounts made up to 31 January 2019
24 June 2019Notification of Kenneth Charles Arnold as a person with significant control on 14 June 2019
24 June 2019Notification of Philip Edward Ransley as a person with significant control on 14 June 2019
24 June 2019Notification of Martin John Webster as a person with significant control on 14 June 2019
24 June 2019Notification of Mark Travers Rhoder as a person with significant control on 14 June 2019
20 June 2019Appointment of Mr Michael John Cassidy as a director on 14 June 2019
17 June 2019Director's details changed for Martin Webster on 14 June 2019
14 June 2019Appointment of Mr Mark Travers Rhoder as a director on 14 June 2019
14 June 2019Appointment of Mr Kenneth Charles Arnold as a director on 14 June 2019
14 June 2019Appointment of Mr Andrew John Clark as a director on 14 June 2019
14 June 2019Cessation of Martin John Webster as a person with significant control on 14 June 2019
14 June 2019Confirmation statement made on 14 June 2019 with updates
14 June 2019Appointment of Mr Philip Edward Ransley as a director on 14 June 2019
19 February 2019Confirmation statement made on 15 January 2019 with no updates
26 October 2018Micro company accounts made up to 31 January 2018
26 January 2018Confirmation statement made on 15 January 2018 with no updates
16 November 2017Accounts for a dormant company made up to 31 January 2017
16 November 2017Accounts for a dormant company made up to 31 January 2017
26 January 2017Confirmation statement made on 15 January 2017 with updates
26 January 2017Confirmation statement made on 15 January 2017 with updates
11 October 2016Accounts for a dormant company made up to 31 January 2016
11 October 2016Accounts for a dormant company made up to 31 January 2016
24 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 100
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 100
Sign up now to grow your client base. Plans & Pricing