Litig Limited NEWCASTLE UPON TYNE


Founded in 2005, Litig, classified under reg no. 05558390 is an active company. Currently registered at C/o Womble Bond Dickinson (uk) Llp The Spark NE4 5DE, Newcastle Upon Tyne the company has been in the business for 19 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 11 directors in the the company, namely Amelia S., Jane D. and Anthony S. and others. In addition one secretary - Peter O. - is with the firm. As of 7 May 2024, there were 8 ex directors - Andrew T., Michael P. and others listed below. There were no ex secretaries.

Litig Limited Address / Contact

Office Address C/o Womble Bond Dickinson (uk) Llp The Spark
Office Address2 Drayman's Way, Newcastle Helix
Town Newcastle Upon Tyne
Post code NE4 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05558390
Date of Incorporation Thu, 8th Sep 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Amelia S.

Position: Director

Appointed: 16 March 2023

Jane D.

Position: Director

Appointed: 18 March 2021

Anthony S.

Position: Director

Appointed: 18 March 2021

Lauren E.

Position: Director

Appointed: 19 March 2020

John C.

Position: Director

Appointed: 07 February 2013

Abigail E.

Position: Director

Appointed: 07 February 2013

David W.

Position: Director

Appointed: 06 March 2012

Stuart W.

Position: Director

Appointed: 03 February 2011

Rosemary K.

Position: Director

Appointed: 09 September 2005

Derek S.

Position: Director

Appointed: 09 September 2005

Peter O.

Position: Secretary

Appointed: 09 September 2005

Peter O.

Position: Director

Appointed: 09 September 2005

Andrew T.

Position: Director

Appointed: 16 March 2017

Resigned: 19 March 2020

Michael P.

Position: Director

Appointed: 18 February 2016

Resigned: 12 May 2016

Janice D.

Position: Director

Appointed: 09 February 2015

Resigned: 16 March 2017

Stephen B.

Position: Director

Appointed: 09 February 2015

Resigned: 31 January 2016

Christiaan F.

Position: Director

Appointed: 07 February 2013

Resigned: 04 August 2014

Steven W.

Position: Director

Appointed: 06 March 2012

Resigned: 12 March 2014

Graeme L.

Position: Director

Appointed: 11 May 2007

Resigned: 07 February 2013

Sam L.

Position: Director

Appointed: 12 January 2007

Resigned: 11 May 2007

Ingleby Nominees Limited

Position: Corporate Secretary

Appointed: 08 September 2005

Resigned: 09 September 2005

Ingleby Holdings Limited

Position: Corporate Director

Appointed: 08 September 2005

Resigned: 09 September 2005

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2022-08-31
filed on: 5th, April 2023
Free Download (12 pages)

Company search