L2 VENTURES LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
25/05/2425 May 2024 | Application to strike the company off the register |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2020-12-31 |
06/08/216 August 2021 | Director's details changed for Mr Lee Darrell Bryant on 2021-08-02 |
04/08/214 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-04 |
04/08/214 August 2021 | Change of details for Mr Lee Darrell Bryant as a person with significant control on 2021-08-02 |
04/08/214 August 2021 | Change of details for Livio Romano Hughes as a person with significant control on 2021-08-02 |
04/08/214 August 2021 | Director's details changed for Mr Livio Romano Hughes on 2021-08-02 |
20/07/2120 July 2021 | Confirmation statement made on 2021-05-16 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DARRELL BRYANT / 01/03/2019 |
17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE DARRELL BRYANT / 01/03/2019 |
10/10/1910 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
06/10/186 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DARRELL BRYANT / 15/11/2013 |
25/07/1825 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIVIO ROMANO HUGHES / 15/11/2013 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/07/1628 July 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/05/1518 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/06/1426 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
15/11/1315 November 2013 | CURRSHO FROM 31/05/2014 TO 31/12/2013 |
15/11/1315 November 2013 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND |
13/05/1313 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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