THE L5 GROUP LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Termination of appointment of Scott Bradley Lever as a director on 2023-11-21

View Document

23/04/2323 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

02/02/232 February 2023 Application to strike the company off the register

View Document

28/12/2228 December 2022 Registered office address changed from Kemp House City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-12-28

View Document

28/12/2228 December 2022 Micro company accounts made up to 2021-09-30

View Document

28/12/2228 December 2022 Withdraw the company strike off application

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Registered office address changed from Unit 36 Battlers Green Radlett WD7 8PH England to Kemp House City Road London EC1V 2NX on 2021-09-28

View Document

25/07/2125 July 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Unit 36 Battlers Green Radlett WD7 8PH on 2021-07-25

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 66 COLLEGE ROAD 2ND FLOOR, HYGEIA HOUSE HARROW MIDDX HA1 1BE ENGLAND

View Document

15/09/1915 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

13/02/1913 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1914 January 2019 APPLICATION FOR STRIKING-OFF

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

23/10/1823 October 2018 DISS REQUEST WITHDRAWN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1815 June 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1811 June 2018 APPLICATION FOR STRIKING-OFF

View Document

20/02/1820 February 2018 DISS40 (DISS40(SOAD))

View Document

18/02/1818 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 4A UNIT 115 4A SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1DL ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 23 AUCTION HOUSE 23 GLENHAVEN AVENUE BOREHAMWOOD HERTFORDSHIRE WD6 1AY ENGLAND

View Document

04/04/174 April 2017 DISS40 (DISS40(SOAD))

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

26/01/1726 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 77 VICTORIA STREET LONDON SW1H 0HW

View Document

11/01/1611 January 2016 COMPANY NAME CHANGED LTM TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 11/01/16

View Document

31/10/1531 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/10/151 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/10/1422 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/133 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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