Advanced company searchLink opens in new window

LIONFISH LITIGATION FINANCE LIMITED

Company number 12165991

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)
17 Aug 2022 TM02 Termination of appointment of Jon Richard Lovitt as a secretary on 1 July 2022
30 Nov 2021 CERTNM Company name changed lionfish litigation finance (uk) LIMITED\certificate issued on 30/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-25
25 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
25 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
25 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
25 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
04 May 2021 MR01 Registration of charge 121659910002, created on 19 April 2021
10 Feb 2021 AP03 Appointment of Mr Jon Richard Lovitt as a secretary on 4 February 2021
10 Feb 2021 TM02 Termination of appointment of Alastair Robert James Friend as a secretary on 4 February 2021
17 Dec 2020 AP03 Appointment of Mr Alastair Robert James Friend as a secretary on 8 December 2020
17 Dec 2020 TM02 Termination of appointment of Jon Richard Lovitt as a secretary on 8 December 2020
02 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with updates
20 Aug 2020 SH01 Statement of capital following an allotment of shares on 12 August 2020
  • GBP 1,000
01 Jul 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
16 Jun 2020 MR01 Registration of charge 121659910001, created on 9 June 2020
11 May 2020 AP01 Appointment of Mr Tetsuya Ishikawa as a director on 11 May 2020
11 May 2020 AP03 Appointment of Mr Jon Richard Lovitt as a secretary on 11 May 2020
01 May 2020 TM01 Termination of appointment of Jon Richard Lovitt as a director on 30 April 2020
01 May 2020 PSC07 Cessation of Jon Richard Lovitt as a person with significant control on 30 April 2020
01 May 2020 AP01 Appointment of Ms Nicola Mary Foulston as a director on 30 April 2020
01 May 2020 AP01 Appointment of Mr Robert Glyn Parker as a director on 30 April 2020
01 May 2020 PSC02 Notification of Rbg Holdings Plc as a person with significant control on 30 April 2020
09 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-05
16 Sep 2019 CERTNM Company name changed rbg holdings LIMITED\certificate issued on 16/09/19
  • CONNOT ‐ Change of name notice