Company NameLitigate Funding Limited
Company StatusDissolved
Company Number09390109
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 3 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin John Webster
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Vernon Road Vernon Road
Leigh-On-Sea
SS9 2NG
Director NameMr Kenneth Charles Arnold
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Little Shaw" Alcocks Lane
Kingswood
Tadworth
KT20 6BB
Director NameMr Michael John Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Vernon Road Vernon Road
Leigh-On-Sea
SS9 2NG
Director NameMr Andrew John Clark
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Devizes Road Devizes Road
Upavon
Pewsey
SN9 6ED
Director NameMr Philip Edward Ransley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Farmlea Road Farmlea Road
Portsmouth
PO6 4SG
Director NameMr Mark Travers Rhoder
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Braemar" Linfield Copse
Thakeham
Pulborough
RH20 3DT

Location

Registered Address23 Vernon Road Vernon Road
Leigh-On-Sea
SS9 2NG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
29 July 2021Application to strike the company off the register (3 pages)
20 May 2021Termination of appointment of Mark Travers Rhoder as a director on 14 May 2021 (1 page)
20 May 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
20 May 2021Registered office address changed from 23 Vernon Road Vernon Road Leigh-on-Sea SS9 2NG England to 23 Vernon Road Vernon Road Leigh-on-Sea SS9 2NG on 20 May 2021 (1 page)
14 May 2021Termination of appointment of Michael John Cassidy as a director on 14 May 2021 (1 page)
14 May 2021Registered office address changed from 52-54 Carter Lane London EC4V 5EF England to 23 Vernon Road Vernon Road Leigh-on-Sea SS9 2NG on 14 May 2021 (1 page)
14 May 2021Termination of appointment of Kenneth Charles Arnold as a director on 14 May 2021 (1 page)
14 May 2021Cessation of Kenneth Charles Arnold as a person with significant control on 14 May 2021 (1 page)
14 May 2021Cessation of Philip Edward Ransley as a person with significant control on 14 May 2021 (1 page)
14 May 2021Cessation of Mark Travers Rhoder as a person with significant control on 14 May 2021 (1 page)
14 May 2021Termination of appointment of Philip Edward Ransley as a director on 14 May 2021 (1 page)
14 May 2021Termination of appointment of Andrew John Clark as a director on 14 May 2021 (1 page)
28 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
16 August 2020Sub-division of shares on 30 July 2020 (4 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
1 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
7 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
24 June 2019Notification of Kenneth Charles Arnold as a person with significant control on 14 June 2019 (2 pages)
24 June 2019Notification of Philip Edward Ransley as a person with significant control on 14 June 2019 (2 pages)
24 June 2019Notification of Martin John Webster as a person with significant control on 14 June 2019 (2 pages)
24 June 2019Notification of Mark Travers Rhoder as a person with significant control on 14 June 2019 (2 pages)
20 June 2019Appointment of Mr Michael John Cassidy as a director on 14 June 2019 (2 pages)
17 June 2019Director's details changed for Martin Webster on 14 June 2019 (2 pages)
14 June 2019Appointment of Mr Mark Travers Rhoder as a director on 14 June 2019 (2 pages)
14 June 2019Appointment of Mr Kenneth Charles Arnold as a director on 14 June 2019 (2 pages)
14 June 2019Appointment of Mr Andrew John Clark as a director on 14 June 2019 (2 pages)
14 June 2019Cessation of Martin John Webster as a person with significant control on 14 June 2019 (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
14 June 2019Appointment of Mr Philip Edward Ransley as a director on 14 June 2019 (2 pages)
19 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
24 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(13 pages)
24 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(13 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 100
(27 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 100
(27 pages)