Advanced company searchLink opens in new window

L2P ENTERPRISE LIMITED

Company number 06945173

Filter by category

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)
12 Jul 2017 PSC01 Notification of Patrick Doyle as a person with significant control on 1 June 2016
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
09 May 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 10
27 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Oct 2015 AD01 Registered office address changed from 3-8 Bolsover Street Bolsover Street London W1W 6AB England to C/O C/O G.A.S. 3-8 Bolsover Street Bolsover Street London W1W 6AB on 2 October 2015
02 Oct 2015 AD01 Registered office address changed from C/O Group Anaesthetic Services 19 Bolsover Street London W1W 5NA to C/O C/O G.A.S. 3-8 Bolsover Street Bolsover Street London W1W 6AB on 2 October 2015
26 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10
17 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
21 Oct 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Group Anaesthetic Services 19 Bolsover Street London W1W 5NA on 21 October 2014
19 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 10
21 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
28 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
29 Jun 2013 MR01 Registration of charge 069451730001
16 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Oct 2012 AD01 Registered office address changed from 116 Engadine Street London SW18 5DT United Kingdom on 29 October 2012
06 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
06 Nov 2011 AP01 Appointment of Mr James Frederick Mclaughlin as a director
03 Nov 2011 AP01 Appointment of Mr Colin Anthony Wilkinson as a director
10 Aug 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
09 Aug 2011 TM02 Termination of appointment of Scf Secretary Limited as a secretary
06 Jul 2011 AD01 Registered office address changed from Fields House 12-13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 6 July 2011
18 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders