LITIGATION RECOVERY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2024-12-07 with updates |
09/01/249 January 2024 | Confirmation statement made on 2023-12-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
07/12/217 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/07/1925 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
31/08/1631 August 2016 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/01/1216 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/06/1030 June 2010 | APPOINTMENT TERMINATED, SECRETARY JANET GRAHAM |
13/01/1013 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
23/12/0823 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
06/08/076 August 2007 | COMPANY NAME CHANGED LITIGATION RECOVERY SERVICES COM PANY LIMITED CERTIFICATE ISSUED ON 06/08/07 |
07/02/077 February 2007 | NEW DIRECTOR APPOINTED |
07/02/077 February 2007 | NEW SECRETARY APPOINTED |
01/02/071 February 2007 | SECRETARY RESIGNED |
01/02/071 February 2007 | DIRECTOR RESIGNED |
29/01/0729 January 2007 | COMPANY NAME CHANGED DOYLESTER THIRTY THREE LIMITED CERTIFICATE ISSUED ON 29/01/07 |
05/12/065 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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