L2G LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Micro company accounts made up to 2025-04-05 |
| 10/06/2510 June 2025 | Termination of appointment of Ian Christopher Stopps as a director on 2025-06-10 |
| 05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
| 30/06/2430 June 2024 | Appointment of Mr Ian Christopher Stopps as a director on 2024-06-30 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
| 15/08/2315 August 2023 | Total exemption full accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
| 11/11/2211 November 2022 | Total exemption full accounts made up to 2022-04-05 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
| 08/10/218 October 2021 | Registration of charge 073691470002, created on 2021-10-05 |
| 01/10/211 October 2021 | Director's details changed for Ms Becki Coombe on 2021-09-29 |
| 01/10/211 October 2021 | Change of details for Ms Becki Coombe as a person with significant control on 2021-09-29 |
| 01/10/211 October 2021 | Registered office address changed from 17 Norman Ashman Coppice Binley Woods Warwickshire CV3 2BP England to Forge Cottage Rugby Road Brandon Warwickshire CV8 3GH on 2021-10-01 |
| 01/10/211 October 2021 | Registered office address changed from Forge Cottage Rugby Road Brandon Warwickshire CV8 3GH England to Forge Cottage Rugby Road Brandon Warwickshire CV8 3GH on 2021-10-01 |
| 03/08/213 August 2021 | Satisfaction of charge 1 in full |
| 12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
| 06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 16/02/2016 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
| 23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
| 16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MS BECKI COOMBE / 16/11/2018 |
| 16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM THE LITTLE BARN CREWE LANE KENILWORTH WARWICKSHIRE CV8 2LA ENGLAND |
| 03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
| 26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, NO UPDATES |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 01/03/161 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA DAWN WALLACE / 29/01/2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 3 CROMES WOOD COVENTRY WEST MIDLANDS CV4 9SP |
| 10/09/1510 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 07/10/147 October 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 11/09/1411 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
| 05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
| 14/09/1314 September 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
| 10/09/1310 September 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
| 31/10/1231 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/09/1210 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA DAWN COOMBE / 10/09/2012 |
| 10/09/1210 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
| 10/09/1210 September 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 12/09/1112 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
| 27/06/1127 June 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 26/04/1126 April 2011 | PREVSHO FROM 30/09/2011 TO 05/04/2011 |
| 26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 13, PEMBROKE CLOSE BEDWORTH WARWICKSHIRE CV12 0LX ENGLAND |
| 08/09/108 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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