Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Litigation Recovery Services LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Trade Debtors£82,973 +36.70%
Employees£4 +25.00%
Total assets£475,520 -3.10%

DOYLESTER THIRTY THREE LIMITED
LEGAL DEVELOPMENT SERVICES COMPANY LTD
LITIGATION RECOVERY SERVICES COMPANY LTD
LITIGATION RECOVERY SERVICES COMPANY LIMITED

Details

Company type Private Limited Company, Active
Company Number 06018868
Record last updated Thursday, December 10, 2020 9:59:21 AM UTC
Official Address C/o Duncan Sheard Glass Castle Chambers 43 Street Liverpool United Kingdom L29tl Central
There are 38 companies registered at this street
Postal Code L29TL
Sector Other business support service activities n.e.c.

Charts

Visits

LITIGATION RECOVERY SERVICES LIMITED (United Kingdom) Page visits 2024

Searches

LITIGATION RECOVERY SERVICES LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Oct 11, 2019 Appointment of a woman Appointment of a woman
Registry Oct 11, 2019 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 50-75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 50-75% Of Voting Rights
Registry Dec 20, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Aug 31, 2016 Change of registered office address Change of registered office address
Financials Jun 15, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jan 12, 2016 Annual return Annual return
Financials Jun 29, 2015 Annual accounts Annual accounts
Registry Jan 22, 2015 Annual return Annual return
Financials May 30, 2014 Annual accounts Annual accounts
Registry Feb 27, 2014 Annual return Annual return
Financials Oct 1, 2013 Annual accounts Annual accounts
Registry Jan 3, 2013 Annual return Annual return
Financials Oct 2, 2012 Annual accounts Annual accounts
Registry Jan 31, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 16, 2012 Annual return Annual return
Registry Oct 31, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Oct 31, 2011 Return of final meeting in a members' voluntary winding-up 4263... Return of final meeting in a members' voluntary winding-up 4263...
Financials Sep 27, 2011 Annual accounts Annual accounts
Registry Apr 11, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 11, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 4263... Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 4263...
Registry Apr 11, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 11, 2011 Notice of appointment of liquidator in a voluntary winding up 4263... Notice of appointment of liquidator in a voluntary winding up 4263...
Registry Apr 8, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Financials Jan 20, 2011 Annual accounts Annual accounts
Registry Jan 5, 2011 Annual return Annual return
Financials Sep 22, 2010 Annual accounts Annual accounts
Registry Aug 19, 2010 Annual return Annual return
Registry Jun 30, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jun 23, 2010 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Jan 31, 2010 Annual accounts Annual accounts
Registry Jan 13, 2010 Annual return Annual return
Financials Oct 13, 2009 Annual accounts Annual accounts
Registry Sep 8, 2009 Annual return Annual return
Financials Feb 26, 2009 Annual accounts Annual accounts
Financials Feb 7, 2009 Annual accounts 7958821... Annual accounts 7958821...
Registry Dec 23, 2008 Annual return Annual return
Registry Aug 5, 2008 Annual return 4263... Annual return 4263...
Financials Feb 14, 2008 Annual accounts Annual accounts
Registry Jan 15, 2008 Annual return Annual return
Registry Sep 8, 2007 Annual return 4263... Annual return 4263...
Registry Aug 6, 2007 Company name change Company name change
Registry Aug 6, 2007 Change of name certificate Change of name certificate
Financials Mar 30, 2007 Annual accounts Annual accounts
Registry Feb 7, 2007 Appointment of a person Appointment of a person
Registry Feb 7, 2007 Appointment of a person 1866232... Appointment of a person 1866232...
Registry Feb 1, 2007 Resignation of a person Resignation of a person
Registry Feb 1, 2007 Resignation of a person 1832495... Resignation of a person 1832495...
Registry Jan 29, 2007 Company name change Company name change
Registry Jan 29, 2007 Change of name certificate Change of name certificate
Registry Jan 16, 2007 Memorandum of association Memorandum of association
Registry Jan 9, 2007 Company name change Company name change
Registry Jan 9, 2007 Change of name certificate Change of name certificate
Registry Dec 15, 2006 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Dec 5, 2006 Two appointments: 2 companies Two appointments: 2 companies
Registry Oct 9, 2006 Annual return Annual return
Registry Jun 13, 2006 Memorandum of association Memorandum of association
Registry Jun 5, 2006 Company name change Company name change
Registry Jun 5, 2006 Change of name certificate Change of name certificate
Financials Mar 6, 2006 Annual accounts Annual accounts
Registry Aug 8, 2005 Annual return Annual return
Registry May 25, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 18, 2005 Annual accounts Annual accounts
Registry Sep 2, 2004 Annual return Annual return
Registry Aug 23, 2004 Appointment of a director Appointment of a director
Registry Aug 23, 2004 Appointment of a director 4263... Appointment of a director 4263...
Financials Jan 19, 2004 Annual accounts Annual accounts
Registry Sep 1, 2003 Annual return Annual return
Registry Aug 28, 2003 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Financials Mar 4, 2003 Annual accounts Annual accounts
Registry Dec 11, 2002 Change of accounting reference date Change of accounting reference date
Registry Aug 17, 2002 Annual return Annual return
Registry Aug 14, 2001 Appointment of a director Appointment of a director
Registry Aug 14, 2001 Appointment of a director 4263... Appointment of a director 4263...
Registry Aug 10, 2001 Resignation of a secretary Resignation of a secretary
Registry Aug 10, 2001 Resignation of a secretary 4263... Resignation of a secretary 4263...
Registry Aug 2, 2001 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy