UKBizDB.co.uk

COMMERCIAL LITIGATION GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Commercial Litigation Group Limited. The company was founded 6 years ago and was given the registration number 10826821. The firm's registered office is in LONDON. You can find them at 30 Portland Place, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:COMMERCIAL LITIGATION GROUP LIMITED
Company Number:10826821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 Portland Place, London, England, W1B 1LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Johnston Carmichael, 20, Birchin Lane, London, England, EC3V 9DU

Director20 June 2017Active
C/O Johnston Carmichael, 20, Birchin Lane, London, England, EC3V 9DU

Director19 June 2019Active
Finch House, 28 - 30 Wolverhampton Street, Dudley, United Kingdom, DY1 1DB

Director17 August 2018Active
Finch House, 28 - 30 Wolverhampton Street, Dudley, United Kingdom, DY1 1DB

Director17 August 2018Active
Finch House, 28 - 30 Wolverhampton Street, Dudley, United Kingdom, DY1 1DB

Director17 August 2018Active

People with Significant Control

Ms Nichole Grace Blacklee
Notified on:07 July 2022
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:C/O Johnston Carmichael, 20, Birchin Lane, London, England, EC3V 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Philip Blacklee
Notified on:20 June 2017
Status:Active
Date of birth:May 1961
Nationality:English
Country of residence:England
Address:C/O Johnston Carmichael, 20, Birchin Lane, London, England, EC3V 9DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Accounts

Change account reference date company previous shortened.

Download
2023-11-06Address

Change registered office address company with date old address new address.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Address

Change registered office address company with date old address new address.

Download
2023-08-23Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download
2021-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Resolution

Resolution.

Download
2020-08-16Capital

Capital alter shares consolidation.

Download
2020-08-16Capital

Capital allotment shares.

Download
2020-04-20Address

Change registered office address company with date old address new address.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.