Advanced company searchLink opens in new window

L3B LTD

Company number 11285277

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)
19 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Oct 2021 AD01 Registered office address changed from 36 Southernhay Basildon SS14 1ET United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 7 October 2021
07 Oct 2021 LIQ02 Statement of affairs
07 Oct 2021 600 Appointment of a voluntary liquidator
07 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-30
03 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2021 CS01 Confirmation statement made on 9 April 2021 with updates
02 Aug 2021 PSC07 Cessation of David Baker as a person with significant control on 10 April 2020
02 Aug 2021 PSC01 Notification of Lee Anthony Baker as a person with significant control on 10 April 2020
02 Aug 2021 TM01 Termination of appointment of David Baker as a director on 10 April 2020
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 March 2019
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
13 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
09 Apr 2018 AP01 Appointment of Mr Lee Baker as a director on 31 March 2018
31 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted