UKBizDB.co.uk

FLF LITIGATION SERVICES LTD

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

This company is commonly known as Flf Litigation Services Ltd. The company was founded 8 years ago and was given the registration number 09910024. The firm's registered office is in LONDON. You can find them at 5 Chancery Lane, , London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:FLF LITIGATION SERVICES LTD
Company Number:09910024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:5 Chancery Lane, London, England, EC2A 1LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160 Kemp House, City Road, London, England, EC1V 2NX

Director15 June 2020Active
8, Howells Close, West Kingsdown, England, TN15 6EE

Director12 December 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director09 December 2015Active
5, Chancery Lane, London, England, EC2A 1LG

Director01 February 2018Active

People with Significant Control

Mr Robert Dodd
Notified on:22 June 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:160 Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andy Lynch
Notified on:01 February 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:8, Hemmells, Basildon, England, SS15 6ED
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Colin Allen
Notified on:12 December 2017
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:8, Howells Close, Sevenoaks, England, TN15 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Allen
Notified on:12 December 2017
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:8, Howells Close, Sevenoaks, England, TN15 6EE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Robert Dodd
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-17Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-07-18Address

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

Download
2023-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-06-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-27Restoration

Restoration order of court.

Download
2021-11-09Gazette

Gazette dissolved compulsory.

Download
2021-04-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-03Resolution

Resolution.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.