Company NameLitica Ltd
Company StatusActive
Company Number11864319
CategoryPrivate Limited Company
Incorporation Date6 March 2019(5 years, 1 month ago)
Previous NameLCIS Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Steven Raymond Ruffle
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 16 Eastcheap
London
EC3M 1BD
Director NameMr Stephen James Bolster
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 16 Eastcheap
London
EC3M 1BD
Director NameMr Razi Mireskandari
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(4 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence Address87-91 Newman Street
London
W1T 3EY
Director NameChiara Busca
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address87-91 Newman Street
London
W1T 3EY

Location

Registered Address2nd Floor, 16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

12 January 2021Termination of appointment of Chiara Busca as a director on 8 January 2021 (1 page)
16 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 August 2020Memorandum and Articles of Association (26 pages)
15 August 2020Change of share class name or designation (2 pages)
9 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 April 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
28 April 2020Change of details for Mr Stephen James Bolster as a person with significant control on 6 March 2019 (2 pages)
28 April 2020Change of details for Mr Steven Raymond Ruffle as a person with significant control on 6 March 2019 (2 pages)
20 January 2020Statement of capital following an allotment of shares on 13 June 2019
  • GBP 75.31
(3 pages)
31 July 2019Appointment of Chiara Busca as a director on 13 June 2019 (2 pages)
27 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 64
(3 pages)
28 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-27
(3 pages)
6 March 2019Incorporation
Statement of capital on 2019-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)