Litigation Recovery Services Limited WIGAN


Litigation Recovery Services started in year 2006 as Private Limited Company with registration number 06018868. The Litigation Recovery Services company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Wigan at 11 Calverhall Way. Postal code: WN4 9LB. Since August 6, 2007 Litigation Recovery Services Limited is no longer carrying the name Litigation Recovery Services Company.

The company has one director. Alan C., appointed on 15 December 2006. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Dsg Directors Limited and who left the the company on 5 December 2006. In addition, there is one former secretary - Janet G. who worked with the the company until 23 June 2010.

Litigation Recovery Services Limited Address / Contact

Office Address 11 Calverhall Way
Office Address2 Ashton-in-makerfield
Town Wigan
Post code WN4 9LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06018868
Date of Incorporation Tue, 5th Dec 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Alan C.

Position: Director

Appointed: 15 December 2006

Janet G.

Position: Secretary

Appointed: 15 December 2006

Resigned: 23 June 2010

Dsg Secretaries Limited

Position: Corporate Secretary

Appointed: 05 December 2006

Resigned: 05 December 2006

Dsg Directors Limited

Position: Director

Appointed: 05 December 2006

Resigned: 05 December 2006

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Janet C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alan C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Janet C.

Notified on 11 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Alan C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Litigation Recovery Services Company August 6, 2007
Doylester Thirty Three January 29, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand161 46683 02526 71414 99860 09271 19990 005150 227
Current Assets 185 18070 80247 62192 992104 831142 520233 200
Debtors128 769102 15544 08832 62332 90033 63252 51582 973
Net Assets Liabilities 486 642413 212369 677411 482429 719448 940435 584
Other Debtors66 08845 5904 4262 7001 9952 114 858
Property Plant Equipment38 00638 68728 99121 51415 66213 45728 99421 904
Other
Accrued Liabilities    3 0362 5832 4333 089
Accumulated Depreciation Impairment Property Plant Equipment29 86920 71730 41237 88943 74147 91245 23024 063
Additions Other Than Through Business Combinations Property Plant Equipment     1 96629 52526 631
Average Number Employees During Period   33334
Balances Amounts Owed By Related Parties 24 113      
Corporation Tax Payable28 94319 07410 0823 7073 442   
Creditors62 86862526 16414 47618 90822 24615 16520 495
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -12 714-28 278
Disposals Property Plant Equipment      -16 670-54 888
Dividend Per Share Interim    1 0702 4002 4003 300
Dividends Paid On Shares Interim    10 70024 00024 00033 000
Finance Lease Liabilities Present Value Total      2153 559
Financial Assets     333 677347 821271 527
Financial Commitments Other Than Capital Commitments    437437 594
Fixed Assets 344 367368 395335 433337 398347 134376 815293 431
Future Minimum Lease Payments Under Non-cancellable Operating Leases   437437   
Increase From Depreciation Charge For Year Property Plant Equipment 10 0369 6957 4775 8524 17110 0327 111
Investments Fixed Assets250 000305 680339 404313 919321 736   
Net Current Assets Liabilities 143 96044 63833 14574 08482 585113 428182 089
Number Shares Issued Fully Paid 1010 10101010
Other Creditors19 5886255 0104 8534 7336 9044 6273 829
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 188      
Other Disposals Property Plant Equipment 36 571      
Other Investments Other Than Loans   313 919321 736   
Other Taxation Social Security Payable11 25912 4766 2562 9925 303   
Par Value Share 11  111
Payments To Related Parties  97 00016 000    
Prepayments    2 5702 4702 5562 691
Property Plant Equipment Gross Cost67 87459 40359 40359 40359 40361 36974 22445 967
Provisions For Liabilities Balance Sheet Subtotal 1 060-179-1 099-1 995 26 13819 441
Taxation Social Security Payable    8 6829 56821 50439 959
Total Additions Including From Business Combinations Property Plant Equipment 28 101      
Total Assets Less Current Liabilities 488 327413 033368 578359 426429 719490 243475 520
Total Borrowings      15 16520 495
Trade Creditors Trade Payables3 0784 4524 8162 9242 4573 191313675
Trade Debtors Trade Receivables62 68156 56539 66229 92328 33529 04849 95979 424
Advances Credits Directors 143 00097 000     
Amount Specific Advance Or Credit Directors     -2 332-844858
Amount Specific Advance Or Credit Made In Period Directors      1 4881 702
Company Contributions To Money Purchase Plans Directors    12 0006 00012 00033 000
Director Remuneration    6 3007 9939 35711 907

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 7, 2023
filed on: 9th, January 2024
Free Download (3 pages)

Company search