L2P ENTERPRISE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-18 with updates |
07/01/257 January 2025 | Memorandum and Articles of Association |
07/01/257 January 2025 | Resolutions |
06/01/256 January 2025 | Appointment of Mr Gavin Anthony Peter Lyons as a director on 2024-12-23 |
05/01/255 January 2025 | Previous accounting period shortened from 2024-12-31 to 2024-12-22 |
03/01/253 January 2025 | Termination of appointment of Colin Anthony Wilkinson as a director on 2024-12-23 |
03/01/253 January 2025 | Cessation of Patrick William Doyle as a person with significant control on 2024-12-23 |
03/01/253 January 2025 | Cessation of James Frederick Mclaughlin as a person with significant control on 2024-12-23 |
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 |
03/01/253 January 2025 | Termination of appointment of James Frederick Mclaughlin as a director on 2024-12-23 |
03/01/253 January 2025 | Termination of appointment of Patrick William Doyle as a director on 2024-12-23 |
03/01/253 January 2025 | Termination of appointment of Simon Forrest as a director on 2024-12-23 |
03/01/253 January 2025 | Appointment of Mr Anas Nader as a director on 2024-12-23 |
03/01/253 January 2025 | Notification of Locumtap Ltd as a person with significant control on 2024-12-23 |
03/01/253 January 2025 | Cessation of Colin Anthony Wilkinson as a person with significant control on 2024-12-23 |
03/10/243 October 2024 | Satisfaction of charge 069451730001 in full |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Second filing for the appointment of Mr Simon Forrest as a director |
21/09/2421 September 2024 | Change of details for Mr Colin Anthony Wilkinson as a person with significant control on 2024-09-21 |
21/09/2421 September 2024 | Confirmation statement made on 2024-04-18 with updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2022-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
19/11/2319 November 2023 | Appointment of Mr Simon Forrest as a director on 2023-09-17 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
20/09/2220 September 2022 | Change of details for Dr Patrick William Doyle as a person with significant control on 2022-09-20 |
20/09/2220 September 2022 | Notification of James Mclaughlin as a person with significant control on 2022-09-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Micro company accounts made up to 2021-06-30 |
28/02/2228 February 2022 | Change of details for Mr Colin Anthony Wilkinson as a person with significant control on 2022-02-28 |
06/02/226 February 2022 | Confirmation statement made on 2022-02-06 with updates |
02/08/212 August 2021 | Confirmation statement made on 2021-06-26 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
15/01/2115 January 2021 | REGISTERED OFFICE CHANGED ON 15/01/2021 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND |
06/11/206 November 2020 | REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 2 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2JU ENGLAND |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
16/01/1916 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANTHONY WILKINSON |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM HARFORD MICHAELS KAYE LTD 250 HENDON WAY LONDON NW4 3NL ENGLAND |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DOYLE |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 250 HENDON WAY LONDON NW4 3NL ENGLAND |
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 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
09/05/179 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/08/168 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM C/O GROUP ANAESTHETIC SERVICES 19 BOLSOVER STREET LONDON W1W 5NA |
02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 3-8 BOLSOVER STREET BOLSOVER STREET LONDON W1W 6AB ENGLAND |
26/06/1526 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
19/07/1419 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
28/07/1328 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
29/06/1329 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069451730001 |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 116 ENGADINE STREET LONDON SW18 5DT UNITED KINGDOM |
06/07/126 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
06/11/116 November 2011 | DIRECTOR APPOINTED MR JAMES FREDERICK MCLAUGHLIN |
03/11/113 November 2011 | DIRECTOR APPOINTED MR COLIN ANTHONY WILKINSON |
10/08/1110 August 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
09/08/119 August 2011 | APPOINTMENT TERMINATED, SECRETARY SCF SECRETARY LIMITED |
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 |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/07/1021 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCF SECRETARY LIMITED / 26/06/2010 |
21/07/1021 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK WILLIAM DOYLE / 26/06/2010 |
26/06/0926 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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