Company NameL Limited
DirectorDavid Laurence Ward
Company StatusActive
Company Number03971174
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Laurence Ward
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed11 November 2010(10 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoc 2 Ability Towers 144 Central Street
London
EC1V 8AX
Director NameMr Laurence Conway
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleBusiness Consultant
Correspondence AddressWrentop Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JQ
Secretary NameMs Pramodi Tailor
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address126 George Lane
Woodford
London
E18 1AD
Director NamePam Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 11 November 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address56 Repton Way
Croxley Green
Hertfordshire
WD3 3PW
Secretary NameDarren Bandman
NationalityBritish
StatusResigned
Appointed01 August 2004(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address3 Knighton Drive
Woodford Green
Essex
IG8 0NY

Contact

Telephone020 89545900
Telephone regionLondon

Location

Registered AddressHoc 2 Ability Towers
144 Central Street
London
EC1V 8AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Lawrence Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£4,395
Cash£49
Current Liabilities£3,880

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

24 February 2022Delivered on: 25 February 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: All that freehold land situate and known as 13 alvington drive, cheltenham, GL52 5FS as the same is registered at hm land registry under title number GR353895.
Outstanding

Filing History

3 May 2023Compulsory strike-off action has been discontinued (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 December 2021 (8 pages)
10 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
25 February 2022Registration of charge 039711740001, created on 24 February 2022 (5 pages)
28 September 2021Total exemption full accounts made up to 30 December 2020 (6 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 December 2019 (5 pages)
3 July 2020Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to Hoc 2 Ability Towers 144 Central Street London EC1V 8AX on 3 July 2020 (1 page)
2 June 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
3 March 2020Change of details for David Laurence Ward as a person with significant control on 1 January 2020 (2 pages)
3 March 2020Registered office address changed from Suite 3, First Floor Stanmore House,15-19 Church Road Stanmore Middlesex HA7 4AR to 305 Regents Park Road Finchley London N3 1DP on 3 March 2020 (1 page)
27 September 2019Micro company accounts made up to 30 December 2018 (5 pages)
18 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 30 December 2017 (5 pages)
17 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
3 May 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
22 March 2017Director's details changed for Mr David Laurence Ward on 1 December 2016 (2 pages)
22 March 2017Director's details changed for Mr David Laurence Ward on 1 December 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Director's details changed for Mr David Laurence Ward on 1 January 2016 (2 pages)
17 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Director's details changed for Mr David Laurence Ward on 1 January 2016 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
20 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
20 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
21 February 2011Change of name notice (2 pages)
21 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
(1 page)
21 February 2011Change of name notice (2 pages)
21 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
(1 page)
21 November 2010Termination of appointment of Pam Taylor as a director (1 page)
21 November 2010Appointment of Mr David Laurence Ward as a director (2 pages)
21 November 2010Appointment of Mr David Laurence Ward as a director (2 pages)
21 November 2010Termination of appointment of Pam Taylor as a director (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Director's details changed for Pam Taylor on 7 April 2010 (2 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Pam Taylor on 7 April 2010 (2 pages)
12 April 2010Director's details changed for Pam Taylor on 7 April 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 December 2009Termination of appointment of Darren Bandman as a secretary (1 page)
2 December 2009Termination of appointment of Darren Bandman as a secretary (1 page)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 April 2009Return made up to 07/04/09; full list of members (3 pages)
20 April 2009Return made up to 07/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
31 May 2007Return made up to 07/04/07; full list of members (2 pages)
31 May 2007Return made up to 07/04/07; full list of members (2 pages)
21 September 2006Return made up to 07/04/06; full list of members (6 pages)
21 September 2006Return made up to 07/04/06; full list of members (6 pages)
12 April 2006Return made up to 07/04/05; full list of members (2 pages)
12 April 2006Return made up to 07/04/05; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005New director appointed (2 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 April 2004Return made up to 07/04/04; full list of members (6 pages)
20 April 2004Return made up to 07/04/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 June 2003Return made up to 07/04/03; full list of members (6 pages)
25 June 2003Return made up to 07/04/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 March 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 January 2003Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
23 January 2003Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
17 June 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2002Secretary's particulars changed (1 page)
15 June 2002Secretary's particulars changed (1 page)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 June 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2001Location of register of members (1 page)
8 June 2001Location of register of members (1 page)
8 June 2001Location of register of directors' interests (1 page)
8 June 2001Registered office changed on 08/06/01 from: 19 church road stanmore middlesex HA7 4AR (1 page)
8 June 2001Location of register of directors' interests (1 page)
8 June 2001Registered office changed on 08/06/01 from: 19 church road stanmore middlesex HA7 4AR (1 page)
5 April 2001Secretary's particulars changed (1 page)
5 April 2001Secretary's particulars changed (1 page)
7 April 2000Incorporation (14 pages)
7 April 2000Incorporation (14 pages)