- Company Overview for LS LITIGATION FUNDING LTD. (12754640)
- Filing history for LS LITIGATION FUNDING LTD. (12754640)
- People for LS LITIGATION FUNDING LTD. (12754640)
- More for LS LITIGATION FUNDING LTD. (12754640)
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
|
|
26 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 25 September 2023
|
|
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 |