L2S2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

22/03/2422 March 2024 Termination of appointment of Thomas Collingwood Hughes as a director on 2024-03-20

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Termination of appointment of Tom Pickthorn as a secretary on 2023-10-19

View Document

08/04/238 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTICASE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 SUB-DIVISION 08/02/19

View Document

07/02/197 February 2019 DIRECTOR APPOINTED DR JAMES EDWARD WHITTICASE

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING

View Document

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

20/07/1720 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TOM PICKTHORN / 01/04/2016

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE ENGLAND CB2 1PH

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/10/1430 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1423 October 2014 21/10/14 STATEMENT OF CAPITAL GBP 50000

View Document

03/10/143 October 2014 DIRECTOR APPOINTED SIR THOMAS COLLINGWOOD HUGHES

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR MICHAEL DAVID KING

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 SAIL ADDRESS CHANGED FROM: 215 HUNTINGDON ROAD CAMBRIDGE CB3 0DL UNITED KINGDOM

View Document

09/05/149 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/06/1213 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 50000

View Document

13/06/1213 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/06/1213 June 2012 ADOPT ARTICLES 30/05/2012

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/04/1220 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

17/08/1117 August 2011 COMPANY NAME CHANGED LEADING LIGHT SOFTWARE SERVICES LIMITED CERTIFICATE ISSUED ON 17/08/11

View Document

17/08/1117 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

20/04/1120 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 358-REC OF RES ETC

View Document

20/04/1120 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

02/09/092 September 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS; AMEND

View Document

22/07/0922 July 2009 NC INC ALREADY ADJUSTED 01/07/09

View Document

22/07/0922 July 2009 GBP NC 17741/25000 01/07/2009

View Document

22/07/0922 July 2009 GBP NC 1000/17741 01/07/2009

View Document

22/07/0922 July 2009 NC INC ALREADY ADJUSTED 01/07/09

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0823 June 2008 NC INC ALREADY ADJUSTED 13/06/08

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/06/0823 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/0816 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTORS APT/RES 28/04/06

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 COMPANY NAME CHANGED M&R 1006 LIMITED CERTIFICATE ISSUED ON 08/05/06

View Document

12/04/0612 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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