Company NameL & L United Limited
DirectorHamid Larizadeh
Company StatusActive
Company Number03200242
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hamid Larizadeh
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address158 Haverstock Hill
London
NW3 2AT
Secretary NameMrs Mina Larizadeh
NationalityBritish
StatusCurrent
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address158 Haverstock Hill
London
NW3 2AT
Director NameMrs Mina Zahra Larizadeh
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(15 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Haverstock Hill
London
NW3 2AT
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address158 Haverstock Hill
London
NW3 2AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

265 at £0.1Hamid Larizadeh
26.50%
Ordinary C
265 at £0.1Mina Larizadeh
26.50%
Ordinary C
135 at £0.1Amir Kayvan Larizadeh
13.50%
Ordinary C
135 at £0.1Mohammad Reza Larizadeh
13.50%
Ordinary C
100 at £0.1Mr Hamid Larizadeh
10.00%
Ordinary A
100 at £0.1Mrs Mina Larizadeh
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,791,649
Cash£48,267
Current Liabilities£115,235

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

13 September 2002Delivered on: 14 September 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a flat 9, 36 rutland gate, london SW7 1PD t/no. NGL809706.
Outstanding
21 March 2001Delivered on: 23 March 2001
Persons entitled: Woolwich PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises situate on the third floor and k/a 32 northways college crescent london NW3 5DR t/no: NGL532497.
Outstanding
21 March 2001Delivered on: 23 March 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises situate on the third floor and k/a 32 northways college crescent london NW3 5DR t/no: NGL532497.
Outstanding
20 May 1996Delivered on: 21 May 1996
Persons entitled: Hamid Larizadeh and Mina Larizadeh

Classification: Legal charge
Secured details: £160,000 due or to become due from the company to the chargees.
Particulars: L/H property situate at 32 northways finchley road london.
Outstanding

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
8 January 2014Second filing of AR01 previously delivered to Companies House made up to 14 April 2013 (16 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/01/2014
(6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Termination of appointment of Mina Larizadeh as a director (1 page)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
3 April 2012Appointment of Mrs Mina Larizadeh as a director (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Change of share class name or designation (1 page)
30 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 April 2010Particulars of variation of rights attached to shares (2 pages)
28 April 2010S-div (3 pages)
28 April 2010Resolutions
  • RES13 ‐ Subdiv 03/04/2009
(2 pages)
28 April 2010Particulars of variation of rights attached to shares (2 pages)
28 April 2010S-div (3 pages)
28 April 2010Particulars of variation of rights attached to shares (2 pages)
28 April 2010S-div (3 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
15 February 2010Ad 01/04/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 31/03/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 31/03/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
13 February 2004Registered office changed on 13/02/04 from: 82 st john street, london, EC1M 4JN (1 page)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 April 2003Return made up to 31/03/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
18 May 2001Return made up to 31/03/01; full list of members (6 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
12 December 2000Full accounts made up to 31 March 2000 (8 pages)
18 May 2000Return made up to 31/03/00; full list of members (6 pages)
18 February 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
9 July 1999Return made up to 17/05/99; full list of members (6 pages)
22 September 1998Full accounts made up to 31 March 1998 (8 pages)
15 June 1998Return made up to 17/05/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
8 June 1997Return made up to 17/05/97; full list of members (6 pages)
25 October 1996Accounting reference date shortened from 30/04/97 to 30/03/97 (1 page)
23 June 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
14 June 1996New director appointed (3 pages)
14 June 1996Ad 17/05/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 June 1996New secretary appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Secretary resigned (1 page)
21 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Incorporation (24 pages)