Company NameLitig Limited
Company StatusActive
Company Number05558390
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Le Brocq Owen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2005(1 day after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Kineton Green Road
Olton
Solihull
West Midlands
B92 7DX
Director NameMr Derek John Southall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2005(1 day after company formation)
Appointment Duration18 years, 7 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMs Rosemary Jane Kind
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed09 September 2005(1 day after company formation)
Appointment Duration18 years, 7 months
RoleWriter And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NameMr Peter Le Brocq Owen
NationalityBritish
StatusCurrent
Appointed09 September 2005(1 day after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Kineton Green Road
Olton
Solihull
West Midlands
B92 7DX
Director NameStuart John Whittle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(5 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleIs/Operations Director/Partner
Country of ResidenceUnited Kingdom
Correspondence AddressWeightmans Llp India Buildings
Water Street
Liverpool
L2 0GA
Director NameDavid Wood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(6 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Hide Road
Harrow
Middlesex
HA1 4SF
Director NameJohn Simon Craske
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(7 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleSolicitor/IT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameAbigail Elizabeth Ewen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(7 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Runsell Close
Danbury
Essex
CM3 4PQ
Director NameLauren Elisabeth Edwards
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Business Solutions
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Anthony Edward Stables
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCio, Forsters Llp
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameJane Elizabeth Deal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameSam Luxford-Watts
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(1 year, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 May 2007)
RoleCompany Director
Correspondence Address35 Great Peter Street
Westminster
London
SW1P 3LR
Director NameGraeme Low
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 February 2013)
RoleHead Of Information Technology
Correspondence Address2 Franklin Close
Pirton
Hitchin
Hertfordshire
SG5 3PR
Director NameMr Steven Paul Whitwham
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 March 2014)
RoleHead Of It
Country of ResidenceUnited Kingdom
Correspondence Address7 Yeo Valley Way
Wraxall
North Somerset
BS48 1PS
Director NameMr Christiaan Gerardus Frickel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityWelsh
StatusResigned
Appointed07 February 2013(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Brown Heath Road
Waverton
Chester
CH3 7PP
Wales
Director NameStephen James Brown
Date of BirthMay 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 2015(9 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2016)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wragge Lawrence Graham & Co Llp, 11th Floor Tw
Birmingham
West Midlands
B4 6WR
Director NameMrs Janice Ann Decerce
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2017)
RoleDirector Of It & Operations
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Two Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMr Michael James Power
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2016(10 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 May 2016)
RoleIt & Innovation Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gowling Wlp Llp 11th Floor
Two Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMr Andrew Martyn Taylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 March 2020)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address1 Georges Square
Bath Street
Bristol
BS1 6BA
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS

Contact

Websitelitig.org
Email address[email protected]

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Andrew Powell
3.33%
Ordinary
1 at £1Barclays Group Holdings LTD
3.33%
Ordinary
1 at £1Brodies LLP
3.33%
Ordinary
1 at £1Christel Aguila
3.33%
Ordinary
1 at £1Christian Frickel
3.33%
Ordinary
1 at £1Danny O'connor
3.33%
Ordinary
1 at £1David Wood
3.33%
Ordinary
1 at £1Duncan Eadie
3.33%
Ordinary
1 at £1Graeme Low
3.33%
Ordinary
1 at £1Graham Peter Sankey
3.33%
Ordinary
1 at £1Iain Hepburn
3.33%
Ordinary
1 at £1James Harrison
3.33%
Ordinary
1 at £1John Craske
3.33%
Ordinary
1 at £1Jon Gould
3.33%
Ordinary
1 at £1Keith Feeny
3.33%
Ordinary
1 at £1Mabel Evans
3.33%
Ordinary
1 at £1Nathan Hayes
3.33%
Ordinary
1 at £1Neil Davison
3.33%
Ordinary
1 at £1Riana Nel
3.33%
Ordinary
1 at £1Stephen Brown
3.33%
Ordinary
1 at £1Timothy Roche
3.33%
Ordinary
3 at £1Derek John Southall
10.00%
Ordinary
3 at £1Peter Le Brocq Owen
10.00%
Ordinary
3 at £1Stuart Whittle
10.00%
Ordinary

Financials

Year2014
Turnover£43,663
Net Worth£35,422
Cash£61,634
Current Liabilities£28,173

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

11 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
10 April 2017Appointment of Andrew Martyn Taylor as a director on 16 March 2017 (2 pages)
31 March 2017Termination of appointment of Janice Ann Decerce as a director on 16 March 2017 (1 page)
23 March 2017Full accounts made up to 31 August 2016 (12 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
13 September 2016Registered office address changed from C/O Gowling Wlp Llp 11th Floor Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to C/O Gowling Wlp Llp 11th Floor Two Snowhill Birmingham West Midlands B4 6WR on 13 September 2016 (1 page)
13 September 2016Director's details changed for Mr Derek John Southall on 13 September 2016 (2 pages)
16 May 2016Termination of appointment of Michael James Power as a director on 12 May 2016 (1 page)
14 April 2016Appointment of Michael James Power as a director on 18 February 2016 (2 pages)
2 March 2016Registered office address changed from C/O Wragge Lawrence Graham & Co Llp, 11th Floor Two Snowhill Birmingham West Midlands B4 6WR to C/O Gowling Wlp Llp 11th Floor Two Snowhill Birmingham West Midlands B4 6WR on 2 March 2016 (1 page)
26 February 2016Full accounts made up to 31 August 2015 (12 pages)
5 February 2016Termination of appointment of Stephen James Brown as a director on 31 January 2016 (1 page)
28 January 2016Register(s) moved to registered inspection location Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA (1 page)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 30
(13 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 30
(13 pages)
17 September 2015Appointment of Stephen James Brown as a director on 9 February 2015 (2 pages)
17 September 2015Appointment of Stephen James Brown as a director on 9 February 2015 (2 pages)
17 September 2015Appointment of Janice Ann Decerce as a director on 9 February 2015 (2 pages)
17 September 2015Appointment of Janice Ann Decerce as a director on 9 February 2015 (2 pages)
15 September 2015Director's details changed for Mr Derek John Southall on 8 September 2015 (2 pages)
15 September 2015Director's details changed for Abigail Elizabeth Ewen on 8 September 2015 (2 pages)
15 September 2015Termination of appointment of Christiaan Gerardus Frickel as a director on 4 August 2014 (1 page)
15 September 2015Director's details changed for Mr Derek John Southall on 8 September 2015 (2 pages)
15 September 2015Termination of appointment of Christiaan Gerardus Frickel as a director on 4 August 2014 (1 page)
15 September 2015Director's details changed for Abigail Elizabeth Ewen on 8 September 2015 (2 pages)
3 March 2015Full accounts made up to 31 August 2014 (12 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (13 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (13 pages)
8 August 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS to C/O Wragge Lawrence Graham & Co Llp, 11Th Floor Two Snowhill Birmingham West Midlands B4 6WR on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS to C/O Wragge Lawrence Graham & Co Llp, 11Th Floor Two Snowhill Birmingham West Midlands B4 6WR on 8 August 2014 (1 page)
7 May 2014Termination of appointment of Steve Whitwham as a director (1 page)
13 February 2014Full accounts made up to 31 August 2013 (12 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 30
(14 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 30
(14 pages)
22 March 2013Termination of appointment of Graeme Low as a director (1 page)
22 March 2013Appointment of Christiaan Gerardus Frickel as a director (2 pages)
22 March 2013Appointment of John Simon Craske as a director (2 pages)
22 March 2013Appointment of Abigail Elizabeth Ewen as a director (2 pages)
21 February 2013Full accounts made up to 31 August 2012 (12 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (13 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (13 pages)
29 March 2012Appointment of Steve Whitwham as a director (2 pages)
29 March 2012Appointment of David Wood as a director (2 pages)
6 March 2012Full accounts made up to 31 August 2011 (12 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (11 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (11 pages)
10 February 2011Appointment of Stuart John Whittle as a director (2 pages)
7 February 2011Full accounts made up to 31 August 2010 (12 pages)
5 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (10 pages)
5 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (10 pages)
26 March 2010Director's details changed for Rosemary Kind on 24 March 2010 (2 pages)
2 March 2010Accounts for a small company made up to 31 August 2009 (11 pages)
29 October 2009Register inspection address has been changed (1 page)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (15 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (15 pages)
22 January 2009Full accounts made up to 31 August 2008 (11 pages)
3 December 2008Return made up to 08/09/08; full list of members (14 pages)
3 December 2008Director's change of particulars / rosemary kind / 04/11/2008 (1 page)
3 December 2008Director and secretary's change of particulars / peter owen / 04/11/2008 (1 page)
10 June 2008Director's change of particulars / derek southall / 20/03/2008 (1 page)
29 May 2008Director's change of particulars / rosemary kind / 23/05/2008 (1 page)
7 December 2007Ad 14/11/07--------- £ si 3@1=3 £ ic 27/30 (2 pages)
26 November 2007Full accounts made up to 31 August 2007 (12 pages)
7 November 2007Return made up to 08/09/07; full list of members (13 pages)
29 October 2007New director appointed (2 pages)
25 October 2007Ad 11/05/07--------- £ si 2@1=2 £ ic 26/28 (2 pages)
11 September 2007Ad 21/08/07--------- £ si 3@1=3 £ ic 23/26 (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Ad 12/01/07--------- £ si 2@1=2 £ ic 21/23 (2 pages)
4 July 2007Full accounts made up to 31 August 2006 (13 pages)
14 February 2007Director's particulars changed (1 page)
9 November 2006Return made up to 08/09/06; full list of members (7 pages)
10 October 2006Ad 12/09/06-12/09/06 £ si 19@1=19 £ ic 2/21 (6 pages)
10 October 2006Resolutions
  • RES13 ‐ Allot shares 12/09/06
(2 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 October 2005Director resigned (1 page)
24 October 2005Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005New director appointed (2 pages)
8 September 2005Incorporation (20 pages)