Company NameIntelligent Litigation Management Llp
Company StatusActive - Proposal to Strike off
Company NumberOC386244
CategoryLimited Liability Partnership
Incorporation Date27 June 2013(10 years, 10 months ago)

Directors

LLP Designated Member NameMs Nola Katherine Donachie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanover House 24 Parkside
London
SW19 5NA
LLP Designated Member NameMs Roisin Lucy Donachie
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanover House 24 Parkside
London
SW19 5NA

Contact

Websiteintelligentlitigationmanagement.com

Location

Registered Address8th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,400
Current Liabilities£2,400

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
14 April 2023Micro company accounts made up to 30 June 2022 (6 pages)
16 November 2022Member's details changed for Ms Roisin Lucy Donachie on 15 November 2022 (2 pages)
2 September 2022Member's details changed for Ms Nola Katherine Donachie on 31 August 2022 (2 pages)
2 September 2022Change of details for Ms Nola Katherine Donachie as a person with significant control on 31 August 2022 (2 pages)
6 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 30 June 2021 (6 pages)
5 August 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
14 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 June 2019 (6 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
16 August 2018Notification of Nola Katherine Donachie as a person with significant control on 13 August 2018 (2 pages)
16 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
13 August 2018Cessation of Nola Katherine Donachie as a person with significant control on 12 August 2018 (1 page)
14 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
13 October 2017Registered office address changed from 56 Elms Road London SW4 9EW to 8th Floor Fleet Street London EC4A 2EA on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 56 Elms Road London SW4 9EW to 8th Floor Fleet Street London EC4A 2EA on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 8th Floor Fleet Street London EC4A 2EA England to 8th Floor 167 Fleet Street London EC4A 2EA on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 8th Floor Fleet Street London EC4A 2EA England to 8th Floor 167 Fleet Street London EC4A 2EA on 13 October 2017 (1 page)
25 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
13 July 2017Notification of Nola Katherine Donachie as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Nola Katherine Donachie as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
5 June 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
5 June 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2016Annual return made up to 27 June 2016 (3 pages)
30 August 2016Annual return made up to 27 June 2016 (3 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
29 June 2015Annual return made up to 27 June 2015 (3 pages)
29 June 2015Annual return made up to 27 June 2015 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2014Annual return made up to 27 June 2014 (3 pages)
15 July 2014Annual return made up to 27 June 2014 (3 pages)
27 June 2013Incorporation of a limited liability partnership (5 pages)
27 June 2013Incorporation of a limited liability partnership (5 pages)