LITIGATE LLP

Lower Ground Floor Lower Ground Floor, London, W1J 7NJ, England
StatusDISSOLVED
Company No.OC333552
CategoryLimited Liability Partnership
Incorporated12 Dec 2007
Age16 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 22 days

SUMMARY

LITIGATE LLP is an dissolved limited liability partnership with number OC333552. It was incorporated 16 years, 6 months, 8 days ago, on 12 December 2007 and it was dissolved 2 years, 8 months, 22 days ago, on 28 September 2021. The company address is Lower Ground Floor Lower Ground Floor, London, W1J 7NJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 04 Jul 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Monica Hubbard

Termination date: 2021-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Malcolm Alan Gordon

Termination date: 2021-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jun 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-10-01

Officer name: Simon David Gale

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 17 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Malcolm Alan Gordon

Change date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2019

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Malcolm Alan Gordon

Change date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Simon David Gale

Change date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Aug 2017

Action Date: 02 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-07-02

Officer name: Alan Stanley Bloom

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-08-31

Officer name: Stephen Michael Levey

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: LLAD01

New address: Lower Ground Floor 105 Piccadilly London W1J 7NJ

Change date: 2015-11-12

Old address: 4 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Malcolm Alan Gordon

Change date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-12

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 18 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jan 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew John Coulson

Change date: 2011-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jan 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon David Gale

Change date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/12/08

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed simon david gale

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed stephen michael levey

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Incorporation company

Date: 12 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOPS ESTATE MANAGEMENT LTD

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:04452444
Status:ACTIVE
Category:Private Limited Company

CRETU INTERIORS LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:11286184
Status:ACTIVE
Category:Private Limited Company

DATAWARM (IOW) LIMITED

PYLE HOUSE,NEWPORT,PO30 1JW

Number:04662410
Status:ACTIVE
Category:Private Limited Company

INDMUSIC LTD

58 BRYNLLWCHWR ROAD,SWANSEA,SA4 6SG

Number:10950019
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREMIER TEX UK LIMITED

32 LONDON BRIDGE STREET,LONDON,SE1 9SG

Number:10469902
Status:ACTIVE
Category:Private Limited Company

THE DRINKS VAULT LIMITED

LEAVITT WALMSLEY,SALE,M33 4DX

Number:10602845
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