Advanced company searchLink opens in new window

L2S2 LIMITED

Company number 05780057

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,000
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