About

Registered Number: 02839875
Date of Incorporation: 27/07/1993 (30 years and 10 months ago)
Company Status: Liquidation
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Established in 1993, Litigation Protection Ltd have registered office in Southampton, it's status at Companies House is "Liquidation". Evans, David is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, David 13 December 1993 02 February 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 June 2017
AD01 - Change of registered office address 04 April 2017
RESOLUTIONS - N/A 03 April 2017
4.20 - N/A 03 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 05 August 2016
RP04 - N/A 21 March 2016
RP04 - N/A 16 March 2016
RP04 - N/A 16 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 26 November 2008
363a - Annual Return 22 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 06 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2001
363s - Annual Return 05 September 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
395 - Particulars of a mortgage or charge 22 December 2000
AA - Annual Accounts 19 September 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 19 October 1999
395 - Particulars of a mortgage or charge 07 July 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 19 August 1998
AA - Annual Accounts 02 February 1998
363b - Annual Return 23 September 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
225 - Change of Accounting Reference Date 20 December 1996
AA - Annual Accounts 07 October 1996
363s - Annual Return 02 October 1996
287 - Change in situation or address of Registered Office 29 July 1996
287 - Change in situation or address of Registered Office 29 July 1996
395 - Particulars of a mortgage or charge 23 September 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 31 May 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
363s - Annual Return 01 September 1994
287 - Change in situation or address of Registered Office 07 March 1994
287 - Change in situation or address of Registered Office 07 March 1994
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 22 December 1993
288 - N/A 22 December 1993
288 - N/A 22 December 1993
288 - N/A 22 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1993
123 - Notice of increase in nominal capital 22 December 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 1993
CERTNM - Change of name certificate 31 August 1993
287 - Change in situation or address of Registered Office 31 August 1993
287 - Change in situation or address of Registered Office 31 August 1993
288 - N/A 31 August 1993
288 - N/A 31 August 1993
NEWINC - New incorporation documents 27 July 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2000 Fully Satisfied

N/A

Debenture 29 June 1999 Fully Satisfied

N/A

Debenture 20 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.