LITIGATION MATTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Statement of capital following an allotment of shares on 2025-06-18

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

06/12/246 December 2024 Amended total exemption full accounts made up to 2024-07-31

View Document

04/12/244 December 2024 Registered office address changed from 6 - 8 Castle Street Statement Drafting Services 2nd Floor, 6 - 8 Castle Street Liverpool L2 0NB England to Statement Drafting Services 2nd Floor 6-8 Castle Street Liverpool L2 0NB on 2024-12-04

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/05/2421 May 2024 Change of details for Mrs Jennifer Sarah Staines as a person with significant control on 2024-03-06

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/03/247 March 2024 Cessation of Gillian Suzanne Daniels as a person with significant control on 2024-03-06

View Document

07/03/247 March 2024 Termination of appointment of Gillian Suzanne Daniels as a director on 2024-03-06

View Document

05/03/245 March 2024 Registered office address changed from 4th Floor, St Nicholas House Old Churchyard Liverpool L2 8TX England to 6 - 8 Castle Street Statement Drafting Services 2nd Floor, 6 - 8 Castle Street Liverpool L2 0NB on 2024-03-05

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

10/11/2210 November 2022 Director's details changed for Ms Gillian Suzanne Nash on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Ms Gillian Suzanne Nash as a person with significant control on 2022-11-10

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM STATEMENT DRAFTING SERVICES THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ ENGLAND

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM C/O STATEMENT DRAFTING SERVICES CROWN HOUSE 10-16 CORONATION WALK SOUTHPORT MERSEYSIDE PR8 1RE ENGLAND

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 92-96 LORD STREET SOUTHPORT MERSEYSIDE PR8 1JR ENGLAND

View Document

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company