L2 PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

03/11/243 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

24/06/2324 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Registration of charge 079179890022, created on 2021-12-15

View Document

18/10/2118 October 2021 Registration of charge 079179890021, created on 2021-10-12

View Document

30/09/2130 September 2021 Registration of charge 079179890020, created on 2021-09-29

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

12/06/2012 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079179890018

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079179890017

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079179890016

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079179890003

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079179890004

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079179890015

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079179890014

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079179890013

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079179890012

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOSEPH LEIGHTON

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079179890011

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079179890010

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079179890009

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079179890008

View Document

23/01/1623 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079179890007

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079179890006

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079179890005

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH LEIGHTON / 13/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN LEIGHTON / 13/09/2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM BYWOOD HOUSE BUNCH LANE HASLEMERE SURREY GU27 1ET

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW LEIGHTON / 13/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/01/1426 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079179890004

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE YOUNG / 25/06/2013

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079179890003

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

25/01/1325 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company