Advanced company searchLink opens in new window

L3C LIMITED

Company number 08550167

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)
04 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
01 Jun 2023 PSC04 Change of details for Mr Lubomir Cheytanov as a person with significant control on 30 May 2023
01 Jun 2023 CH01 Director's details changed for Mr Lubomir Cheytanov on 30 May 2023
13 Dec 2022 PSC04 Change of details for Mr Lubomir Cheytanov as a person with significant control on 12 December 2022
12 Dec 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 344.59
12 Dec 2022 CH01 Director's details changed for Mr Lubomir Cheytanov on 12 December 2022
12 Dec 2022 CH01 Director's details changed for Mr Lubomir Cheytanov on 12 December 2022
12 Dec 2022 PSC04 Change of details for Mr Lubomir Cheytanov as a person with significant control on 12 December 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 4 July 2022
  • GBP 334.59
07 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
07 Jun 2022 CH01 Director's details changed for Mr Lubomir Cheytanov on 30 May 2022
07 Jun 2022 PSC04 Change of details for Mr Lubomir Cheytanov as a person with significant control on 30 May 2022
07 Jun 2022 CH01 Director's details changed for Mr Jeremy Crossfield on 30 May 2022
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 333.25
26 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 30 May 2021
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 331.25
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jul 2021 AP01 Appointment of Mr Jeremy Crossfield as a director on 19 July 2021
19 Jul 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 7 Bell Yard London WC2A 2JR on 19 July 2021
14 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/10/2021
28 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019