Advanced company searchLink opens in new window

LS LITIGATION FUNDING LTD.

Company number 12754640

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with updates
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
02 Oct 2023 AD01 Registered office address changed from 24 Kendal Avenue Blackpool FY3 7LG England to C/O Gt Capital Holdings Ltd. Fifth Floor, Suite 23 Hatton Garden London EC1N 8LE on 2 October 2023
02 Oct 2023 PSC07 Cessation of Paul Anthony Van Der Rome as a person with significant control on 1 October 2023
02 Oct 2023 TM01 Termination of appointment of European Business Group Ltd. as a director on 1 October 2023
02 Oct 2023 PSC01 Notification of Shimon Ben Chai Azulay as a person with significant control on 1 October 2023
02 Oct 2023 AP01 Appointment of Mr Shimon Ben Chai Azulay as a director on 1 October 2023
02 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 0.1
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 0.1
07 Sep 2023 AA Accounts for a dormant company made up to 31 July 2023
13 May 2023 AA Accounts for a dormant company made up to 31 July 2022
10 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
19 May 2022 AA Accounts for a dormant company made up to 31 July 2021
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
09 Jan 2022 AD01 Registered office address changed from C/O Camellus Law Llp, Euston House 24 Eversholt Street London NW1 1AD United Kingdom to 24 Kendal Avenue Blackpool FY3 7LG on 9 January 2022
26 Nov 2021 TM01 Termination of appointment of Camellus Law Llp as a director on 16 November 2021
26 Nov 2021 PSC07 Cessation of Camellus Law Llp - Trustee - I.O.M. Trustee - I.O.M. as a person with significant control on 16 November 2021
26 Nov 2021 PSC01 Notification of Paul Van Der Rome as a person with significant control on 16 November 2021
26 Nov 2021 AP02 Appointment of European Business Group Ltd. as a director on 16 November 2021
31 Aug 2021 TM01 Termination of appointment of Stephen Roy Swain as a director on 18 August 2021
31 Aug 2021 AP02 Appointment of Camellus Law Llp as a director on 18 August 2021
31 Aug 2021 TM01 Termination of appointment of Peter Goth as a director on 18 August 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates