Litigation Assistance Services Ltd

General information

Name:

Litigation Assistance Services Limited

Office Address:

173 College Road L23 3AT Liverpool

Number: 05826766

Incorporation date: 2006-05-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Litigation Assistance Services came into being in 2006 as a company enlisted under no 05826766, located at L23 3AT Liverpool at 173 College Road. It has been in business for 18 years and its current state is active. Litigation Assistance Services Ltd was listed 18 years ago as Litigation Assistant Services. This company's principal business activity number is 69109 which means Activities of patent and copyright agents; other legal activities not elsewhere classified. Litigation Assistance Services Limited reported its account information for the period up to 2022-06-30. The company's most recent annual confirmation statement was filed on 2023-05-24.

According to the official data, this particular company is guided by just one managing director: Michelle C., who was arranged to perform management duties on 2007-08-22. The following company had been directed by John K. until 2014-04-10. What is more another director, including John K. resigned 17 years ago.

Michelle C. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Litigation Assistance Services Ltd 2006-06-06
  • Litigation Assistant Services Limited 2006-05-24

Financial data based on annual reports

Company staff

Michelle C.

Role: Director

Appointed: 22 August 2007

Latest update: 24 February 2024

People with significant control

Michelle C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 25 March 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates Wed, 24th May 2023 (CS01)
filed on: 30th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

First Floor Unit 5 Connect Business Village 24 Derby Road

Post code:

L5 9PR

City / Town:

Liverpool

HQ address,
2014

Address:

First Floor Unit 5 Connect Business Village 24 Derby Road

Post code:

L5 9PR

City / Town:

Liverpool

HQ address,
2015

Address:

First Floor Unit 5 Connect Business Village 24 Derby Road

Post code:

L5 9PR

City / Town:

Liverpool

HQ address,
2016

Address:

First Floor Unit 5 Connect Business Village 24 Derby Road

Post code:

L5 9PR

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
17
Company Age

Closest Companies - by postcode