LITIGATE LLP

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

04/07/214 July 2021 Application to strike the limited liability partnership off the register

View Document

21/06/2121 June 2021 Termination of appointment of Simon David Gale as a member on 2020-10-01

View Document

21/06/2121 June 2021 Termination of appointment of Monica Hubbard as a member on 2021-06-01

View Document

21/06/2121 June 2021 Termination of appointment of Malcolm Alan Gordon as a member on 2021-06-01

View Document

04/03/214 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MALCOLM ALAN GORDON / 10/06/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR MALCOLM ALAN GORDON / 22/01/2018

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON DAVID GALE / 01/04/2017

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ALAN BLOOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN LEVEY

View Document

09/02/169 February 2016 ANNUAL RETURN MADE UP TO 09/01/16

View Document

12/11/1512 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MALCOLM ALAN GORDON / 11/06/2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 4 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 ANNUAL RETURN MADE UP TO 09/01/15

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1421 January 2014 ANNUAL RETURN MADE UP TO 12/12/13

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 ANNUAL RETURN MADE UP TO 12/12/12

View Document

18/12/1218 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 ANNUAL RETURN MADE UP TO 12/12/11

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN COULSON / 31/05/2011

View Document

19/01/1119 January 2011 ANNUAL RETURN MADE UP TO 12/12/10

View Document

19/01/1119 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON DAVID GALE / 12/12/2010

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 ANNUAL RETURN MADE UP TO 12/12/09

View Document

15/09/0915 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 ANNUAL RETURN MADE UP TO 12/12/08

View Document

10/04/0810 April 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

10/04/0810 April 2008 LLP MEMBER APPOINTED STEPHEN MICHAEL LEVEY

View Document

10/04/0810 April 2008 LLP MEMBER APPOINTED SIMON DAVID GALE

View Document

12/12/0712 December 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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