KSL LITIGATION MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

12/03/2512 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

22/07/2422 July 2024 Registered office address changed from No 9, Rural Enterprise Centre No 9, Rural Enterprise Centre Eco Park Road Ludlow Shropshire SY8 1FF United Kingdom to Unit 4 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD on 2024-07-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Cessation of Alan Thomas as a person with significant control on 2022-10-10

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

17/05/2317 May 2023 Registered office address changed from Kirkholme Tilsmore Road Heathfield East Sussex TN21 0XT England to No 9, Rural Enterprise Centre No 9, Rural Enterprise Centre Eco Park Road Ludlow Shropshire SY8 1FF on 2023-05-17

View Document

10/10/2210 October 2022 Termination of appointment of Alan Michael Thomas as a director on 2022-10-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

29/01/2229 January 2022 Director's details changed for Mr Alan Michael Thomas on 2022-01-29

View Document

29/01/2229 January 2022 Director's details changed for Mr Alan Michael Thomas on 2022-01-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES

View Document

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM KIRKHOLME TILSMORE ROAD HEATHFIELD EAST SUSSEX TN21 0XT ENGLAND

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/07/156 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 100

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/07/1416 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/07/139 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/07/1212 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL

View Document

09/09/119 September 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 COMPANY NAME CHANGED KS-LIT LIMITED CERTIFICATE ISSUED ON 05/05/11

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED ALAN THOMAS

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MARK WALLER

View Document

29/09/1029 September 2010 SECRETARY APPOINTED ANTHONY LAHERT

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR ANTHONY PETER LAHERT

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

22/09/1022 September 2010 COMPANY NAME CHANGED AGHOCO 4018 LIMITED CERTIFICATE ISSUED ON 22/09/10

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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