You are here: bizstats.co.uk > a-z index > C list > CN list

Cnd Litigation Support Limited LIVERPOOL


Founded in 2014, Cnd Litigation Support, classified under reg no. 08874185 is an active company. Currently registered at 22 Pall Mall L3 6AL, Liverpool the company has been in the business for 10 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022.

The company has one director. Dominic M., appointed on 23 June 2023. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Celine M.. There were no ex secretaries.

Cnd Litigation Support Limited Address / Contact

Office Address 22 Pall Mall
Town Liverpool
Post code L3 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08874185
Date of Incorporation Tue, 4th Feb 2014
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Dominic M.

Position: Director

Appointed: 23 June 2023

Celine M.

Position: Director

Appointed: 04 February 2014

Resigned: 11 August 2023

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Dominic M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Celine M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Celine M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dominic M.

Notified on 14 November 2023
Nature of control: significiant influence or control

Celine M.

Notified on 3 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Celine M.

Notified on 6 April 2016
Ceased on 11 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1006 451       
Balance Sheet
Cash Bank On Hand 5 13619 453126 5982 6546458236 032
Current Assets10012 03819 4532 4936 5982 6548723 4706 032
Debtors1006 902 2 481  2272 647 
Net Assets Liabilities  13 3593 0785 6561 7413543 4642 623
Other Debtors   2 481  2272 647 
Property Plant Equipment 9371 2979571 3087953721 2521 443
Cash Bank In Hand 5 136       
Tangible Fixed Assets 937       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 6 351       
Shareholder Funds1006 451       
Other
Accrued Liabilities  360360360360360360360
Accumulated Depreciation Impairment Property Plant Equipment 3134037431 2561 7692 1922 6613 262
Additions Other Than Through Business Combinations Property Plant Equipment    864  1 349792
Average Number Employees During Period  1111111
Creditors 6 5247 3913722 2501 7088901 2584 852
Decrease In Loans Owed By Related Parties Due To Loans Repaid      -1 240-2 000 
Increase From Depreciation Charge For Year Property Plant Equipment  90340513513423469601
Increase In Loans Owed By Related Parties Due To Loans Advanced      1 2145 178 
Loans Owed By Related Parties     -505-5312 647 
Net Current Assets Liabilities1005 51412 0622 1214 348946-182 2121 180
Number Shares Issued Fully Paid       100100
Other Creditors 5 1695 754121 890506530 99
Par Value Share 1      1
Property Plant Equipment Gross Cost 1 2501 7001 7002 5642 5642 5643 9134 705
Taxation Social Security Payable    1 581842 8984 393
Director Remuneration  3 355      
Creditors Due Within One Year 6 524       
Number Shares Allotted 100       
Other Taxation Social Security Payable 1 3541 636      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 250       
Tangible Fixed Assets Cost Or Valuation 1 250       
Tangible Fixed Assets Depreciation 313       
Tangible Fixed Assets Depreciation Charged In Period 313       
Total Additions Including From Business Combinations Property Plant Equipment  450      
Total Assets Less Current Liabilities1006 45113 359      
Trade Creditors Trade Payables 11      
Trade Debtors Trade Receivables 6 902       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sunday 4th February 2024
filed on: 21st, February 2024
Free Download (5 pages)

Company search

Advertisements