L2P ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-18 with updates

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Resolutions

View Document

06/01/256 January 2025 Appointment of Mr Gavin Anthony Peter Lyons as a director on 2024-12-23

View Document

05/01/255 January 2025 Previous accounting period shortened from 2024-12-31 to 2024-12-22

View Document

03/01/253 January 2025 Termination of appointment of Colin Anthony Wilkinson as a director on 2024-12-23

View Document

03/01/253 January 2025 Cessation of Patrick William Doyle as a person with significant control on 2024-12-23

View Document

03/01/253 January 2025 Cessation of James Frederick Mclaughlin as a person with significant control on 2024-12-23

View Document

03/01/253 January 2025 Registered office address changed from 78 York Street London W1H 1DP England to Canvas Building 35 Luke Street London EC2A 4LH on 2025-01-03

View Document

03/01/253 January 2025 Termination of appointment of James Frederick Mclaughlin as a director on 2024-12-23

View Document

03/01/253 January 2025 Termination of appointment of Patrick William Doyle as a director on 2024-12-23

View Document

03/01/253 January 2025 Termination of appointment of Simon Forrest as a director on 2024-12-23

View Document

03/01/253 January 2025 Appointment of Mr Anas Nader as a director on 2024-12-23

View Document

03/01/253 January 2025 Notification of Locumtap Ltd as a person with significant control on 2024-12-23

View Document

03/01/253 January 2025 Cessation of Colin Anthony Wilkinson as a person with significant control on 2024-12-23

View Document

03/10/243 October 2024 Satisfaction of charge 069451730001 in full

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Second filing for the appointment of Mr Simon Forrest as a director

View Document

21/09/2421 September 2024 Change of details for Mr Colin Anthony Wilkinson as a person with significant control on 2024-09-21

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-04-18 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

19/11/2319 November 2023 Appointment of Mr Simon Forrest as a director on 2023-09-17

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

20/09/2220 September 2022 Change of details for Dr Patrick William Doyle as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Notification of James Mclaughlin as a person with significant control on 2022-09-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-06-30

View Document

28/02/2228 February 2022 Change of details for Mr Colin Anthony Wilkinson as a person with significant control on 2022-02-28

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-26 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 2 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2JU ENGLAND

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

16/01/1916 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANTHONY WILKINSON

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM HARFORD MICHAELS KAYE LTD 250 HENDON WAY LONDON NW4 3NL ENGLAND

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DOYLE

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 250 HENDON WAY LONDON NW4 3NL ENGLAND

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM C/O C/O G.A.S. 3-8 BOLSOVER STREET BOLSOVER STREET LONDON W1W 6AB ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM C/O GROUP ANAESTHETIC SERVICES 19 BOLSOVER STREET LONDON W1W 5NA

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 3-8 BOLSOVER STREET BOLSOVER STREET LONDON W1W 6AB ENGLAND

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

19/07/1419 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/07/1328 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069451730001

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 116 ENGADINE STREET LONDON SW18 5DT UNITED KINGDOM

View Document

06/07/126 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/11/116 November 2011 DIRECTOR APPOINTED MR JAMES FREDERICK MCLAUGHLIN

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR COLIN ANTHONY WILKINSON

View Document

10/08/1110 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY SCF SECRETARY LIMITED

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM FIELDS HOUSE 12-13 OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ WALES

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCF SECRETARY LIMITED / 26/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK WILLIAM DOYLE / 26/06/2010

View Document

26/06/0926 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information