Company NameL & Co. Design Limited
DirectorPaul Rupert Barlow
Company StatusActive
Company Number04577183
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Previous NameLeap Creative Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Rupert Barlow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address12a Arundel Square
London
N7 8AT
Secretary NameTina Barlow
NationalityAmerican
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleTechnology Consultant
Correspondence Address31 Gilpin Avenue
London
SW14 8QX
Director NameMrs Tina Diamond Barlow
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2009(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2013)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address31 Gilpin Avenue
London
SW14 8QX
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitel-and-co.com
Telephone020 83929856
Telephone regionLondon

Location

Registered AddressUnit 308, Screenworks 22 Highbury Grove
London
N5 2ER
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

100 at £1Mr Paul Rupert Barlow
99.01%
Ordinary
1 at £1Tina Ann Diamond
0.99%
Ordinary A

Financials

Year2014
Net Worth£145,477
Cash£62,517
Current Liabilities£65,815

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
26 July 2023Director's details changed for Mr Paul Rupert Barlow on 19 July 2023 (2 pages)
20 July 2023Change of details for Mr Paul Rupert Barlow as a person with significant control on 19 July 2023 (2 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
6 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 30 September 2021 (2 pages)
5 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
8 October 2019Registered office address changed from Unit 410 Screenworks 22 Highbury Grove London N5 2ER England to Unit 308, Screenworks 22 Highbury Grove London N5 2ER on 8 October 2019 (1 page)
8 October 2019Director's details changed for Mr Paul Rupert Barlow on 3 October 2019 (2 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 August 2018Statement of company's objects (2 pages)
30 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 August 2018Resolutions
  • RES13 ‐ Authority conferred by article 4(b)(1) of the articles of association be extended for a further 5 years from date of resolution 27/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 March 2018Registered office address changed from Unit 119, Screenworks 22 Highbury Grove London N5 2EF England to Unit 410 Screenworks 22 Highbury Grove London N5 2ER on 23 March 2018 (1 page)
5 February 2018Change of details for Mr Paul Rupert Barlow as a person with significant control on 1 January 2018 (2 pages)
7 December 2017Registered office address changed from Unit 13 Tideway Yard 125 Mortlake High Street London SW14 8SN to Unit 119, Screenworks 22 Highbury Grove London N5 2EF on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Unit 13 Tideway Yard 125 Mortlake High Street London SW14 8SN to Unit 119, Screenworks 22 Highbury Grove London N5 2EF on 7 December 2017 (1 page)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 101
(4 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 101
(4 pages)
3 August 2015Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
3 August 2015Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 101
(17 pages)
2 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 101
(17 pages)
25 November 2014Registered office address changed from 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD to Unit 13 Tideway Yard 125 Mortlake High Street London SW14 8SN on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD to Unit 13 Tideway Yard 125 Mortlake High Street London SW14 8SN on 25 November 2014 (1 page)
30 October 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 101.00
(4 pages)
30 October 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 101.00
(4 pages)
28 October 2014Registered office address changed from , 1 Station Court, Station Approach, Borough Green, Sevenoaks, Kent, TN15 8AD to 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD on 28 October 2014 (1 page)
28 October 2014Registered office address changed from , 1 Station Court, Station Approach, Borough Green, Sevenoaks, Kent, TN15 8AD to 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD on 28 October 2014 (1 page)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 101
(4 pages)
28 October 2014Registered office address changed from , 1 Station Approach, Borough Green, Sevenoaks, Kent, TN15 8AD to 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD on 28 October 2014 (1 page)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 101
(4 pages)
28 October 2014Registered office address changed from , 1 Station Approach, Borough Green, Sevenoaks, Kent, TN15 8AD to 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD on 28 October 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Director's details changed for Paul Barlow on 1 November 2012 (2 pages)
16 April 2014Director's details changed for Paul Barlow on 1 November 2012 (2 pages)
16 April 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Director's details changed for Paul Barlow on 1 November 2012 (2 pages)
11 February 2014Registered office address changed from , 15 Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8RQ on 11 February 2014 (1 page)
11 February 2014Registered office address changed from , 15 Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8RQ on 11 February 2014 (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
25 June 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
2 April 2013Termination of appointment of Tina Barlow as a director (1 page)
2 April 2013Termination of appointment of Tina Barlow as a director (1 page)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 November 2011Amended accounts made up to 31 October 2010 (3 pages)
4 November 2011Amended accounts made up to 31 October 2010 (3 pages)
4 November 2011Amended accounts made up to 31 October 2009 (4 pages)
4 November 2011Amended accounts made up to 31 October 2009 (4 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 May 2010Director's details changed for Paul Barlow on 30 October 2009 (1 page)
14 May 2010Director's details changed for Paul Barlow on 30 October 2009 (1 page)
26 November 2009Appointment of Mrs Tina Barlow as a director (2 pages)
26 November 2009Appointment of Mrs Tina Barlow as a director (2 pages)
24 November 2009Termination of appointment of Tina Barlow as a secretary (1 page)
24 November 2009Termination of appointment of Tina Barlow as a secretary (1 page)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 January 2009Return made up to 30/10/08; full list of members (3 pages)
8 January 2009Return made up to 30/10/08; full list of members (3 pages)
4 March 2008Return made up to 30/10/07; full list of members (3 pages)
4 March 2008Return made up to 30/10/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 November 2006Return made up to 30/10/06; full list of members (2 pages)
2 November 2006Return made up to 30/10/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 January 2006Return made up to 30/10/05; full list of members (2 pages)
3 January 2006Return made up to 30/10/05; full list of members (2 pages)
18 October 2005Return made up to 30/10/04; full list of members (2 pages)
18 October 2005Return made up to 30/10/04; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 September 2005Return made up to 30/10/03; full list of members; amend (6 pages)
26 September 2005Return made up to 30/10/03; full list of members; amend (6 pages)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 January 2004Company name changed leap creative LIMITED\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed leap creative LIMITED\certificate issued on 12/01/04 (2 pages)
8 December 2003Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 2003Return made up to 30/10/03; full list of members (6 pages)
8 December 2003Return made up to 30/10/03; full list of members (6 pages)
8 December 2003Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
30 November 2002Registered office changed on 30/11/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
30 November 2002Secretary resigned (1 page)
30 November 2002Secretary resigned (1 page)
30 November 2002Director resigned (1 page)
30 November 2002Registered office changed on 30/11/02 from: c/o rm company services LIMITED, second floor, 80 great eastern street, london EC2A 3JL (1 page)
30 November 2002Director resigned (1 page)
30 October 2002Incorporation (14 pages)
30 October 2002Incorporation (14 pages)