LS LITIGATION FUNDING LTD.

C/O Gt Capital Holdings Ltd. Fifth Floor, Suite 23 C/O Gt Capital Holdings Ltd. Fifth Floor, Suite 23, London, EC1N 8LE, England
StatusACTIVE
Company No.12754640
CategoryPrivate Limited Company
Incorporated20 Jul 2020
Age3 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

LS LITIGATION FUNDING LTD. is an active private limited company with number 12754640. It was incorporated 3 years, 9 months, 16 days ago, on 20 July 2020. The company address is C/O Gt Capital Holdings Ltd. Fifth Floor, Suite 23 C/O Gt Capital Holdings Ltd. Fifth Floor, Suite 23, London, EC1N 8LE, England.



Company Fillings

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

New address: C/O Gt Capital Holdings Ltd. Fifth Floor, Suite 23 Hatton Garden London EC1N 8LE

Change date: 2023-10-02

Old address: 24 Kendal Avenue Blackpool FY3 7LG England

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-01

Psc name: Paul Anthony Van Der Rome

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-01

Officer name: European Business Group Ltd.

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-01

Psc name: Shimon Ben Chai Azulay

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Shimon Ben Chai Azulay

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2023

Action Date: 25 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-25

Capital : 0.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2023

Action Date: 25 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-25

Capital : 0.1 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2022

Action Date: 09 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-09

Old address: C/O Camellus Law Llp, Euston House 24 Eversholt Street London NW1 1AD United Kingdom

New address: 24 Kendal Avenue Blackpool FY3 7LG

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-16

Officer name: Camellus Law Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-16

Psc name: Camellus Law Llp - Trustee - I.O.M. Trustee - I.O.M.

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-16

Psc name: Paul Van Der Rome

Documents

View document PDF

Appoint corporate director company with name date

Date: 26 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: European Business Group Ltd.

Appointment date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-18

Officer name: Stephen Roy Swain

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Camellus Law Llp

Appointment date: 2021-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Goth

Termination date: 2021-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Incorporation company

Date: 20 Jul 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD VALOREM COMPANY SECRETARIAL LIMITED

2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN

Number:04173696
Status:ACTIVE
Category:Private Limited Company

EAST SUSSEX SCAFFOLDING LIMITED

20 HIGH STREET,LEWES,BN7 2LN

Number:10517123
Status:ACTIVE
Category:Private Limited Company

HADI TRADING LTD

102 D PEEL HOUSE,MORDEN,SM4 5BT

Number:10239479
Status:ACTIVE
Category:Private Limited Company

HULL ESTEEM CONSORTIUM PSP LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:07099527
Status:ACTIVE
Category:Private Limited Company

JOHN BURNS RETAIL LIMITED

UNIT 19,BARNSLEY,S71 3HR

Number:10448399
Status:ACTIVE
Category:Private Limited Company

P COURIERS LTD

12 NINIAN PARK,CARDIFF,CF11 6HZ

Number:10845031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source