- Company Overview for L2S2 LIMITED (05780057)
- Filing history for L2S2 LIMITED (05780057)
- People for L2S2 LIMITED (05780057)
- More for L2S2 LIMITED (05780057)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
22 Mar 2024 | TM01 | Termination of appointment of Thomas Collingwood Hughes as a director on 20 March 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Oct 2023 | TM02 | Termination of appointment of Tom Pickthorn as a secretary on 19 October 2023 | |
08 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
29 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
30 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
26 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of James Edward Whitticase as a director on 31 July 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
26 Feb 2019 | SH02 | Sub-division of shares on 8 February 2019 | |
07 Feb 2019 | AP01 | Appointment of Dr James Edward Whitticase as a director on 30 January 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Michael David King as a director on 31 January 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
20 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | CH03 | Secretary's details changed for Mr Tom Pickthorn on 1 April 2016 | |
11 Dec 2015 | AD01 | Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to 2a Oakington Business Park, Dry Drayton Road Oakington Cambridge CB24 3DQ on 11 December 2015 |