Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LITIGATION MANAGEMENT LIMITED
Company Information for

LITIGATION MANAGEMENT LIMITED

TARRANT PLACE, 65 TARRANT STREET, ARUNDEL, WEST SUSSEX, BN18 9DJ,
Company Registration Number
03267609
Private Limited Company
Active

Company Overview

About Litigation Management Ltd
LITIGATION MANAGEMENT LIMITED was founded on 1996-10-23 and has its registered office in Arundel. The organisation's status is listed as "Active". Litigation Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LITIGATION MANAGEMENT LIMITED
 
Legal Registered Office
TARRANT PLACE
65 TARRANT STREET
ARUNDEL
WEST SUSSEX
BN18 9DJ
Other companies in BN18
 
Filing Information
Company Number 03267609
Company ID Number 03267609
Date formed 1996-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB144903123  
Last Datalog update: 2024-01-08 03:50:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITIGATION MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LITIGATION MANAGEMENT LIMITED
The following companies were found which have the same name as LITIGATION MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LITIGATION MANAGEMENT SOLUTIONS, LLC 300 COLLEGE AVENUE Richmond STATEN ISLAND NY 10314 Active Company formed on the 2000-09-20
LITIGATION MANAGEMENT CONSULTING, INC. 80 SOUTH WASHINGTON ST STE 300 SEATTLE WA 98104 Dissolved Company formed on the 1999-10-08
LITIGATION MANAGEMENT, LLC 12929 E SPRAGUE AVE SPOKANE WA 99216 Dissolved Company formed on the 2002-05-28
Litigation Management Consultants LLC 5231 E. Otero Drive Centennial CO 80122 Voluntarily Dissolved Company formed on the 2005-11-11
LITIGATION MANAGEMENT GROUP, INC. 419 DOVER CENTER RD - BAY VILLAGE OH 44140 Active Company formed on the 2004-05-13
LITIGATION MANAGEMENT L.L.C. 9101 W. SAHARA AVENUE, STE. 105-F20 LAS VEGAS NV 89117 Revoked Company formed on the 2012-11-01
Litigation Management and Financial Services, LLC 412 N. Main Street, STE 100 Buffalo WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-09-20
LITIGATION MANAGEMENT PTY LIMITED NSW 2000 Active Company formed on the 1996-07-15
Litigation Management Services, Inc. 20147 Hatteras St Woodland Hills CA 91367 FTB Suspended Company formed on the 1979-03-01
LITIGATION MANAGEMENT INC Delaware Unknown
LITIGATION MANAGEMENT GROUP INC Delaware Unknown
LITIGATION MANAGEMENT SERVICES, P.A. 6112 PICKWICK RD TALLAHASSEE FL 32309 Inactive Company formed on the 2000-11-13
LITIGATION MANAGEMENT, INC. 25 WEST FLAGLER STREET MIAMI FL 33130 Inactive Company formed on the 1980-01-18
LITIGATION MANAGEMENT SERVICES INC. 3732 N.W. 16TH STREET FT. LAUDERDALE FL 33311 Inactive Company formed on the 1999-11-12
LITIGATION MANAGEMENT ASSOCIATES INC Delaware Unknown
LITIGATION MANAGEMENT SYSTEMS INC Delaware Unknown
LITIGATION MANAGEMENT SERVICES INC Delaware Unknown
LITIGATION MANAGEMENT INC Delaware Unknown
LITIGATION MANAGEMENT SERVICES INC Delaware Unknown
LITIGATION MANAGEMENT SYSTEMS INC Delaware Unknown

Company Officers of LITIGATION MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER HAMPTON BLACKMORE
Company Secretary 1996-10-23
PETER HAMPTON BLACKMORE
Director 1996-10-23
BENET JAMES ERIC HAWKINS
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAHMOOD ANSAR SIDDIQUI
Director 2016-09-01 2018-07-11
BRIAN JOHN DAWSON RAINCOCK
Director 1996-10-23 2016-07-01
RICHARD ANTHONY PADRAIG SHEEHAN
Director 2009-01-01 2016-07-01
DAVID ARTHUR COOPER
Director 1999-11-10 2009-01-01
JOHN GRANVILLE WOOLFENDEN
Director 1996-10-23 1998-11-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-23 1996-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HAMPTON BLACKMORE ACCESS TO JUSTICE GROUP LIMITED Company Secretary 2008-07-14 CURRENT 2008-07-04 Active - Proposal to Strike off
PETER HAMPTON BLACKMORE COMMERCIAL LITIGATION FUNDING LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active - Proposal to Strike off
PETER HAMPTON BLACKMORE ACCESS TO JUSTICE 2000 LIMITED Company Secretary 1999-04-16 CURRENT 1997-10-31 Dissolved 2014-07-17
PETER HAMPTON BLACKMORE LITIGATION PROTECTION LIMITED Company Secretary 1999-02-23 CURRENT 1993-07-27 Liquidation
PETER HAMPTON BLACKMORE LAWSURE DIRECT LIMITED Company Secretary 1997-01-17 CURRENT 1997-01-17 Active
PETER HAMPTON BLACKMORE ACCESS TO JUSTICE LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
PETER HAMPTON BLACKMORE RAINCOOP LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
PETER HAMPTON BLACKMORE ACCESS TO JUSTICE GROUP LIMITED Director 2009-01-01 CURRENT 2008-07-04 Active - Proposal to Strike off
PETER HAMPTON BLACKMORE COMMERCIAL LITIGATION FUNDING LIMITED Director 2008-07-23 CURRENT 2006-03-07 Active - Proposal to Strike off
BENET JAMES ERIC HAWKINS BEAVERS ROAD (NO. 1) MANAGEMENT LIMITED Director 2011-01-28 CURRENT 2007-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-23APPOINTMENT TERMINATED, DIRECTOR BENET JAMES ERIC HAWKINS
2023-09-19DIRECTOR APPOINTED COMMANDER BRIAN JOHN DAWSON RAINCOCK
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-10-29TM02Termination of appointment of Peter Hampton Blackmore on 2021-10-29
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAMPTON BLACKMORE
2021-02-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOOD ANSAR SIDDIQUI
2018-01-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 115
2017-08-21SH0108/08/17 STATEMENT OF CAPITAL GBP 115
2017-05-26SH0108/05/17 STATEMENT OF CAPITAL GBP 111.25
2017-04-26RP04SH01Second filing of capital allotment of shares GBP103.75
2017-04-26ANNOTATIONClarification
2017-04-04SH0108/02/17 STATEMENT OF CAPITAL GBP 107.5
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 103.75
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-11-04SH0106/09/16 STATEMENT OF CAPITAL GBP 103.75
2016-11-04SH0106/09/16 STATEMENT OF CAPITAL GBP 103.75
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20SH02Sub-division of shares on 2016-07-29
2016-09-15RES13Resolutions passed:
  • Sub-division of shares 29/07/2016
2016-09-06AP01DIRECTOR APPOINTED MR MAHMOOD ANSAR SIDDIQUI
2016-09-05SH02Sub-division of shares on 2016-07-29
2016-08-31RES01ADOPT ARTICLES 31/08/16
2016-08-31CC04Statement of company's objects
2016-08-10RES13Resolutions passed:
  • Sub-division of shares 29/07/2016
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEEHAN
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RAINCOCK
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0123/10/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0123/10/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0123/10/13 FULL LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN DAWSON RAINCOCK / 15/10/2013
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-23AR0123/10/12 FULL LIST
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-28AR0123/10/11 FULL LIST
2011-01-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-29AR0123/10/10 FULL LIST
2010-10-14AP01DIRECTOR APPOINTED MR BENET JAMES ERIC HAWKINS
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-04AUDAUDITOR'S RESIGNATION
2009-11-09AR0123/10/09 FULL LIST
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 65 TARRANT STREET ARUNDEL WEST SUSSEX BN18 9DJ
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY PADRAIG SHEEHAN / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN DAWSON RAINCOCK / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAMPTON BLACKMORE / 06/11/2009
2009-03-06288aDIRECTOR APPOINTED MR RICHARD ANTHONY PADRAIG SHEEHAN
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID COOPER
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-26363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM TARRANT PLACE 65 TARRANT STREET ARUNDEL WEST SUSSEX BN18 9DJ
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM ARUNDEL COURT PARK BOTTOM ARUNDEL WEST SUSSEX BN18 0AA
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-22363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-17363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-11363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-23363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-31363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-29363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-07363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-21363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-11-23288aNEW DIRECTOR APPOINTED
1999-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-07-07395PARTICULARS OF MORTGAGE/CHARGE
1999-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/99
1999-02-16363bRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1998-11-13288bDIRECTOR RESIGNED
1998-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-10-23SRES03EXEMPTION FROM APPOINTING AUDITORS 08/10/98
1997-12-16363sRETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS
1997-10-29225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1997-10-2988(2)RAD 23/10/96--------- £ SI 98@1=98 £ IC 2/100
1996-10-27288bSECRETARY RESIGNED
1996-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LITIGATION MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LITIGATION MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LITIGATION MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of LITIGATION MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITIGATION MANAGEMENT LIMITED
Trademarks
We have not found any records of LITIGATION MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITIGATION MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as LITIGATION MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LITIGATION MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITIGATION MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LITIGATION MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.