- Company Overview for L2P ENTERPRISE LIMITED (06945173)
- Filing history for L2P ENTERPRISE LIMITED (06945173)
- People for L2P ENTERPRISE LIMITED (06945173)
- Charges for L2P ENTERPRISE LIMITED (06945173)
- More for L2P ENTERPRISE LIMITED (06945173)
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) |
---|---|---|---|
29 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
05 Dec 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 | |
19 Nov 2023 | AP01 | Appointment of Mr Simon Forrest as a director on 17 September 2023 | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
20 Sep 2022 | PSC01 | Notification of James Mclaughlin as a person with significant control on 20 September 2022 | |
20 Sep 2022 | PSC04 | Change of details for Dr Patrick William Doyle as a person with significant control on 20 September 2022 | |
02 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Feb 2022 | PSC04 | Change of details for Mr Colin Anthony Wilkinson as a person with significant control on 28 February 2022 | |
06 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
02 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
25 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Jan 2021 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to 78 York Street London W1H 1DP on 15 January 2021 | |
06 Nov 2020 | AD01 | Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to Dalton House 60 Windsor Avenue London SW19 2RR on 6 November 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
16 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Dec 2018 | PSC01 | Notification of Colin Anthony Wilkinson as a person with significant control on 9 November 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from Harford Michaels Kaye Ltd 250 Hendon Way London NW4 3NL England to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 19 November 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from 250 Hendon Way London NW4 3NL England to Harford Michaels Kaye Ltd 250 Hendon Way London NW4 3NL on 12 July 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from C/O C/O G.A.S. 3-8 Bolsover Street Bolsover Street London W1W 6AB England to 250 Hendon Way London NW4 3NL on 12 July 2017 |