Company NameL&L Capital Investors Limited
DirectorsAndrew Christopher Dickson and Celia Eileen Susan Scott
Company StatusActive
Company Number04780615
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 10 months ago)
Previous NamesWaychange Limited and L&L Media Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameCelia Eileen Susan Scott
NationalityBritish
StatusCurrent
Appointed01 October 2003(4 months after company formation)
Appointment Duration20 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameMr Andrew Christopher Dickson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2009(6 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameCelia Eileen Susan Scott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameRichard Andrew Fitzalan Howard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 August 2003)
RoleBanker
Correspondence Address8 Turnchapel Mews
London
SW4 0PX
Director NameMr Andrew John Benns
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(4 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaytrees Boxted Church Road
Great Horkesley
Essex
CO6 4AL
Director NameEdward William Dawnay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(4 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillington Hall
Kings Lynn
Norfolk
PE31 6BW
Director NameGeoffrey Adrian Richards
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 2006)
RoleCeo Trustee Services
Correspondence AddressGrischunaweg 10
Klosters
Ch7250
Switzerland
Secretary NameAndrew John Benns
NationalityBritish
StatusResigned
Appointed08 September 2003(3 months, 1 week after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressRosings
Wick Road Langham
Colchester
Essex
CO4 5PG
Director NameMr Richard Douglas Schuster
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 September 2014)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Over Worton
Chipping Norton
Oxfordshire
OX7 7ES
Director NameMr Philip Herbert Gilbert Bradley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NamePhilip Fleming
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2003(2 weeks, 1 day after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 September 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address14 Buckingham Street
London
WC2N 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1London & Lochside Investments LTD
80.57%
Ordinary A
10m at £0.001London & Lochside Investments LTD
16.11%
Ordinary B
10.6m at £0.0001London & Lochside Investments LTD
1.71%
Ordinary D
10m at $0.0001London & Lochside Investments LTD
1.61%
Ordinary C

Financials

Year2014
Net Worth£864,000
Cash£58,000
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Filing History

5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
11 November 2016Director's details changed for Celia Eileen Susan Scott on 10 November 2016 (2 pages)
11 November 2016Secretary's details changed for Celia Eileen Susan Scott on 10 November 2016 (1 page)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 61,060
  • USD 1,000
(7 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
3 August 2015Director's details changed for Andrew Christopher Dickson on 1 June 2015 (2 pages)
3 August 2015Director's details changed for Andrew Christopher Dickson on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 61,060
  • USD 1,000
(7 pages)
18 September 2014Termination of appointment of Richard Douglas Schuster as a director on 5 September 2014 (1 page)
18 September 2014Termination of appointment of Philip Herbert Gilbert Bradley as a director on 5 September 2014 (1 page)
18 September 2014Appointment of Celia Eileen Susan Scott as a director on 5 September 2014 (2 pages)
18 September 2014Termination of appointment of Philip Fleming as a director on 5 September 2014 (1 page)
18 September 2014Appointment of Celia Eileen Susan Scott as a director on 5 September 2014 (2 pages)
18 September 2014Termination of appointment of Richard Douglas Schuster as a director on 5 September 2014 (1 page)
18 September 2014Termination of appointment of Philip Fleming as a director on 5 September 2014 (1 page)
18 September 2014Termination of appointment of Philip Herbert Gilbert Bradley as a director on 5 September 2014 (1 page)
11 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 61,060
  • USD 1,000
(9 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (9 pages)
20 February 2013Appointment of Philip Fleming as a director (3 pages)
19 February 2013Director's details changed (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (20 pages)
20 December 2012Appointment of Philip Herbert Gilbert Bradley as a director (3 pages)
10 September 2012Director's details changed for Andrew Christopher Dickson on 1 September 2012 (2 pages)
10 September 2012Director's details changed for Andrew Christopher Dickson on 1 September 2012 (2 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
16 April 2012Statement of capital on 16 April 2012
  • GBP 61,060
(4 pages)
28 March 2012Resolutions
  • RES13 ‐ Cancel share premium 27/03/2012
(1 page)
28 March 2012Solvency statement dated 27/03/12 (1 page)
28 March 2012Statement by directors (1 page)
27 March 2012Termination of appointment of Andrew Benns as a director (1 page)
29 December 2011Full accounts made up to 31 March 2011 (19 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
9 December 2010Full accounts made up to 31 March 2010 (19 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
30 March 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
30 March 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
11 December 2009Director's details changed for Andrew John Benns on 30 November 2009 (3 pages)
24 October 2009Full accounts made up to 5 April 2009 (19 pages)
24 October 2009Full accounts made up to 5 April 2009 (19 pages)
11 September 2009Appointment terminated director edward dawnay (1 page)
17 August 2009Director appointed andrew christopher dickson (3 pages)
1 June 2009Return made up to 29/05/09; full list of members (5 pages)
20 March 2009Registered office changed on 20/03/2009 from ely house 37 dover street london W18 4NJ (1 page)
18 December 2008Full accounts made up to 5 April 2008 (23 pages)
18 December 2008Full accounts made up to 5 April 2008 (23 pages)
19 November 2008Secretary's change of particulars / celia stone / 15/11/2008 (1 page)
20 June 2008Return made up to 29/05/08; full list of members (11 pages)
31 January 2008New director appointed (2 pages)
9 November 2007Full accounts made up to 5 April 2007 (19 pages)
9 November 2007Full accounts made up to 5 April 2007 (19 pages)
3 July 2007Return made up to 29/05/07; full list of members (10 pages)
11 January 2007Full accounts made up to 5 April 2006 (18 pages)
11 January 2007Full accounts made up to 5 April 2006 (18 pages)
25 September 2006Nc inc already adjusted 26/03/06 (1 page)
25 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2006Ad 26/03/06--------- £ si [email protected] (2 pages)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 August 2006Return made up to 29/05/06; full list of members (8 pages)
14 August 2006Director resigned (1 page)
10 April 2006Full accounts made up to 5 April 2005 (15 pages)
10 April 2006Full accounts made up to 5 April 2005 (15 pages)
29 July 2005Return made up to 29/05/05; full list of members (10 pages)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Us$ nc 0/2000 10/11/04 (1 page)
8 June 2005Ad 10/11/04--------- us$ si [email protected]= 1000 us$ ic 0/1000 (2 pages)
11 April 2005Secretary's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
9 February 2005Full accounts made up to 5 April 2004 (15 pages)
9 February 2005Full accounts made up to 5 April 2004 (15 pages)
6 December 2004Company name changed l&l media LIMITED\certificate issued on 06/12/04 (2 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Return made up to 29/05/04; full list of members (8 pages)
1 July 2004Director's particulars changed (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Location of register of members (1 page)
25 May 2004Director's particulars changed (1 page)
15 October 2003New secretary appointed (1 page)
15 October 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: 20-22 bedford row london WC1R 4JS (1 page)
4 September 2003Director resigned (1 page)
21 August 2003Location of register of members (1 page)
12 August 2003New director appointed (5 pages)
17 July 2003New director appointed (3 pages)
9 July 2003Ad 26/06/03--------- £ si [email protected]=10000 £ ic 50000/60000 (2 pages)
8 July 2003New director appointed (3 pages)
1 July 2003Location of register of members (non legible) (1 page)
25 June 2003£ nc 1000/60000 18/06/03 (1 page)
25 June 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
25 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2003Ad 18/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2003New director appointed (1 page)
19 June 2003Registered office changed on 19/06/03 from: 20-22 bedford row london WC1R 4JS (1 page)
16 June 2003New secretary appointed (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 June 2003Director resigned (1 page)
13 June 2003Company name changed waychange LIMITED\certificate issued on 13/06/03 (2 pages)
29 May 2003Incorporation (22 pages)