L3 GROUP LTD

Company Documents

DateDescription
12/12/2412 December 2024 Termination of appointment of Michael Stephen Wood as a director on 2018-08-07

View Document

10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-10-31

View Document

03/01/243 January 2024 Liquidators' statement of receipts and payments to 2023-10-31

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-10-31

View Document

11/02/2211 February 2022 Appointment of a voluntary liquidator

View Document

11/02/2211 February 2022 Registered office address changed from Enterprise House C/O a M Insolvency Limited Carlton Road Worksop Notts S81 7QF to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2022-02-11

View Document

07/02/227 February 2022 Resignation of a liquidator

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-10-31

View Document

17/01/1917 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/10/2018:LIQ. CASE NO.1

View Document

06/07/186 July 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

06/07/186 July 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/12/173 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM TRINITY HOUSE ELDON PLACE LIVERPOOL MERSEYSIDE L3 6HE

View Document

15/11/1715 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/11/1715 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/1723 October 2017 COMPANY NAME CHANGED ELDONIAN GROUP LTD CERTIFICATE ISSUED ON 23/10/17

View Document

23/10/1723 October 2017 14/08/2017

View Document

23/10/1723 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD GWYNN

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR KARL GWYNN

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR JACK MCGANN

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR KING GADZIKWA

View Document

22/07/1722 July 2017 DIRECTOR APPOINTED MR KING GADZIKWA

View Document

22/07/1722 July 2017 DIRECTOR APPOINTED MR MICHAEL STEPHEN WOOD

View Document

22/07/1722 July 2017 DIRECTOR APPOINTED MR JACK MCGANN

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022611350006

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022611350005

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022611350004

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 21/05/16 NO MEMBER LIST

View Document

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

View Accounts

01/02/161 February 2016 DIRECTOR APPOINTED MR HOWARD DENNIS GWYNN

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 21/05/15 NO MEMBER LIST

View Document

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

View Accounts

30/03/1530 March 2015 AUD RES SECT 519

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR KARL ROBERT GWYNN

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/05/1423 May 2014 21/05/14 NO MEMBER LIST

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

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

View Accounts

21/12/1321 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HANNAH

View Document

21/12/1321 December 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON SULLIVAN

View Document

21/12/1321 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAELA DOYLE

View Document

21/12/1321 December 2013 APPOINTMENT TERMINATED, DIRECTOR JEANETTE KEHOE-PERKINSON

View Document

21/12/1321 December 2013 APPOINTMENT TERMINATED, SECRETARY RONALD PARKER

View Document

21/12/1321 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN POLLITT

View Document

21/12/1321 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE

View Document

21/12/1321 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HEAP

View Document

21/12/1321 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCGANN

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR JAMES BROWN

View Document

11/06/1311 June 2013 21/05/13 NO MEMBER LIST

View Document

28/05/1328 May 2013 AUDITOR'S RESIGNATION

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 21/05/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 SECRETARY APPOINTED MR RONALD JOSEPH PARKER

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, TONY MCGANN CENTRE, BURLINGTON STREET, LIVERPOOL, L3 6LG

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WILLIAMS

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MRS SHARON SULLIVAN

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MRS JEANETTE KEHOE-PERKINSON

View Document

24/05/1124 May 2011 21/05/11 NO MEMBER LIST

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MICHAELA DOYLE

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR JAMES FREDERICK CLARKE

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD HEAP / 21/05/2010

View Document

24/05/1024 May 2010 21/05/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD POLLITT / 21/05/2010

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNNE

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD MACAULEY

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD POWELL

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 21/05/09

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MR IAN EDWARD POLLITT

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MR ANTHONY MICHAEL DUNNE

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR BARRY SHERRIFF

View Document

22/05/0822 May 2008 ANNUAL RETURN MADE UP TO 22/05/08

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 ANNUAL RETURN MADE UP TO 23/05/06

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: TONY MCGANN CENTRE, BURLINGTON STREET, LIVERPOOL, L3 6LG

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 ANNUAL RETURN MADE UP TO 23/05/05

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 ANNUAL RETURN MADE UP TO 23/05/04

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 ANNUAL RETURN MADE UP TO 23/05/03

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 ANNUAL RETURN MADE UP TO 23/05/02

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 ANNUAL RETURN MADE UP TO 23/05/01

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 ANNUAL RETURN MADE UP TO 23/05/00

View Document

24/02/0024 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 COMPANY NAME CHANGED ELDONIAN DEVELOPMENT TRUST LIMIT ED CERTIFICATE ISSUED ON 26/08/99

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 ANNUAL RETURN MADE UP TO 23/05/99

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 ANNUAL RETURN MADE UP TO 23/05/98

View Document

03/08/973 August 1997 ANNUAL RETURN MADE UP TO 23/05/97

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 ANNUAL RETURN MADE UP TO 23/05/96

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 ANNUAL RETURN MADE UP TO 23/05/95

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: THE ELDONIAN OFFICES, TONY MCGANN CENTRE,, 7 ELDONIAN WAY,LIVERPOOL, MERSEYSIDE L3 6JL

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 ANNUAL RETURN MADE UP TO 23/05/94

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/05/9320 May 1993 ANNUAL RETURN MADE UP TO 23/05/93

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/07/9222 July 1992 ANNUAL RETURN MADE UP TO 23/05/92

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91

View Document

04/06/914 June 1991 ANNUAL RETURN MADE UP TO 23/05/91

View Document

03/08/893 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

31/01/8931 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 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