About

Registered Number: 07007532
Date of Incorporation: 02/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 75 Springfield Road, Chelmsford, Essex, CM2 6JB

 

Having been setup in 2009, Global Litigation Management Ltd has its registered office in Chelmsford in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Darren Christopher 02 September 2009 - 1
JONES, Lisa Anne 02 September 2009 01 January 2012 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
RESOLUTIONS - N/A 10 October 2019
CONNOT - N/A 10 October 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 08 September 2017
PSC04 - N/A 06 September 2017
PSC04 - N/A 06 September 2017
AA - Annual Accounts 11 July 2017
CH01 - Change of particulars for director 03 February 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 30 October 2015
SH01 - Return of Allotment of shares 01 October 2015
CH01 - Change of particulars for director 26 August 2015
AD01 - Change of registered office address 26 August 2015
AA - Annual Accounts 19 July 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 19 October 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AA01 - Change of accounting reference date 23 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 02 July 2012
TM01 - Termination of appointment of director 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
AA01 - Change of accounting reference date 21 January 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
AD01 - Change of registered office address 07 October 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
NEWINC - New incorporation documents 02 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.