Litigation Management Limited ARUNDEL


Litigation Management started in year 1996 as Private Limited Company with registration number 03267609. The Litigation Management company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Arundel at Tarrant Place. Postal code: BN18 9DJ.

The firm has one director. Brian R., appointed on 1 April 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter B. who worked with the the firm until 29 October 2021.

Litigation Management Limited Address / Contact

Office Address Tarrant Place
Office Address2 65 Tarrant Street
Town Arundel
Post code BN18 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03267609
Date of Incorporation Wed, 23rd Oct 1996
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Brian R.

Position: Director

Appointed: 01 April 2023

Mahmood S.

Position: Director

Appointed: 01 September 2016

Resigned: 11 July 2018

Benet H.

Position: Director

Appointed: 01 June 2010

Resigned: 01 September 2023

Richard S.

Position: Director

Appointed: 01 January 2009

Resigned: 01 July 2016

David C.

Position: Director

Appointed: 10 November 1999

Resigned: 01 January 2009

Brian R.

Position: Director

Appointed: 23 October 1996

Resigned: 01 July 2016

John W.

Position: Director

Appointed: 23 October 1996

Resigned: 04 November 1998

Peter B.

Position: Secretary

Appointed: 23 October 1996

Resigned: 29 October 2021

Peter B.

Position: Director

Appointed: 23 October 1996

Resigned: 29 October 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1996

Resigned: 23 October 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Benet H. This PSC and has 50,01-75% shares.

Benet H.

Notified on 1 September 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-19 281-82 405-116 308-183 031       
Balance Sheet
Cash Bank On Hand   9 57831331 275244 00552 42524 6963 296
Current Assets13 71415 25224 07125 32012 92143 27615 3078 71554 01526 0068 235
Debtors1008 2707 73015 74212 60812 00115 2834 7101 5901 3104 939
Net Assets Liabilities   -183 031-275 768-226 773 -226 514-179 559-17 809-33 781
Other Debtors   2 1887367366254 625625625625
Property Plant Equipment   1 3871 7691 9591 5781 5591 396935 
Cash Bank In Hand13 6146 98216 3419 578       
Net Assets Liabilities Including Pension Asset Liability-19 281-82 405-116 308-183 031       
Tangible Fixed Assets   1 387       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-19 381-82 505-116 408-183 131       
Shareholder Funds-19 281-82 405-116 308-183 031       
Other
Accrued Liabilities   17 0326006001 0951 0501 3651 3951 365
Accrued Liabilities Deferred Income          3 000
Accumulated Depreciation Impairment Property Plant Equipment   6941 9172 8812 4603 2283 9154 3764 684
Amounts Owed By Group Undertakings   3 5043 823      
Average Number Employees During Period    2411111
Bank Borrowings Overdrafts      17 396 23 1255 0005 000
Corporation Tax Payable         11
Creditors   210 24162 710272 008277 723236 78825 00018 80828 747
Disposals Decrease In Depreciation Impairment Property Plant Equipment      803    
Disposals Property Plant Equipment      802    
Increase From Depreciation Charge For Year Property Plant Equipment    1 223964382768687461308
Net Current Assets Liabilities-4 281-20 855-3 873-56 836-214 827-228 732-262 416-228 073-155 95564-20 512
Other Creditors   2 144410269238 97111 4013 5263 2712 713
Other Taxation Social Security Payable   11 58212 09218 16620 1048 8418 1371 188 
Prepayments          1 500
Prepayments Accrued Income   503       
Property Plant Equipment Gross Cost   2 0813 6864 8404 0384 7875 3115 311 
Recoverable Value-added Tax       85965685414
Total Additions Including From Business Combinations Property Plant Equipment    1 6051 154 749524  
Total Assets Less Current Liabilities-4 281-20 855-3 873-55 449-213 058-226 773-260 838-226 514-154 559999-19 885
Trade Creditors Trade Payables   6 2239 7451 3581 2524 2001 2731 2412 555
Trade Debtors Trade Receivables   10 0508 04910 94114 658   2 400
Accruals Deferred Income  10 88517 032       
Creditors Due After One Year15 00061 550101 550110 550       
Creditors Due Within One Year17 99536 10727 94482 659       
Fixed Assets   1 387       
Number Shares Allotted 100100100       
Other Debtors Due After One Year  3 2005 375       
Par Value Share 111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   503       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions   2 081       
Tangible Fixed Assets Cost Or Valuation   2 081       
Tangible Fixed Assets Depreciation   694       
Tangible Fixed Assets Depreciation Charged In Period   694       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (9 pages)

Company search

Advertisements