L2 MANAGEMENT LIMITED

Company Documents

DateDescription
13/09/1613 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LISTER

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LISTER / 02/02/2015

View Document

21/01/1521 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LISTER / 11/11/2011

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CANTLEY LISTER / 11/11/2011

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/02/1227 February 2012 CURREXT FROM 31/01/2012 TO 28/02/2012

View Document

14/02/1214 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM DIAMOND HOUSE 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RD UNITED KINGDOM

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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