Advanced company searchLink opens in new window

LITIGATION SOLUTIONS LIMITED

Company number 09654058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2021 AD01 Registered office address changed from 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS England to 69-70 Marine Parade Great Yarmouth NR30 2DQ on 3 March 2021
03 Mar 2021 AP01 Appointment of Mr Gabriel Lo Russo as a director on 3 March 2021
03 Mar 2021 TM01 Termination of appointment of Terence Ball as a director on 3 March 2021
19 Oct 2020 AA Micro company accounts made up to 30 June 2019
19 Oct 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
20 Aug 2020 AA Micro company accounts made up to 30 June 2018
17 Aug 2020 AA Micro company accounts made up to 30 June 2017
08 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2020 CS01 Confirmation statement made on 13 June 2019 with no updates
12 Jul 2019 AP01 Appointment of Mr Terence Ball as a director on 12 July 2019
12 Jul 2019 TM01 Termination of appointment of Thomas Peers as a director on 12 July 2019
04 Jul 2019 AP01 Appointment of Mr Thomas Peers as a director on 4 July 2019
04 Jul 2019 TM01 Termination of appointment of Terence Ball as a director on 4 July 2019
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2019 AD01 Registered office address changed from 25a Inglewhite Road Longridge Preston PR3 3JS England to 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS on 8 January 2019
21 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
02 May 2018 AP01 Appointment of Mr Terence Ball as a director on 25 April 2018
02 May 2018 TM01 Termination of appointment of Thomas Peers as a director on 25 April 2018
02 May 2018 AD01 Registered office address changed from 3 41 Infirmary Road Blackburn BB2 3LP England to 25a Inglewhite Road Longridge Preston PR3 3JS on 2 May 2018
29 Mar 2018 AD01 Registered office address changed from 25a Inglewhite Road Longridge Preston PR3 3JS England to 3 41 Infirmary Road Blackburn BB2 3LP on 29 March 2018
05 Feb 2018 PSC05 Change of details for Sheridan Legal and Financial Group Limited as a person with significant control on 31 January 2018