L2G LIMITED
Status | ACTIVE |
Company No. | 07369147 |
Category | Private Limited Company |
Incorporated | 08 Sep 2010 |
Age | 13 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
L2G LIMITED is an active private limited company with number 07369147. It was incorporated 13 years, 8 months, 23 days ago, on 08 September 2010. The company address is Forge Cottage Forge Cottage, Brandon, CV8 3GH, Warwickshire, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Oct 2021
Action Date: 05 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073691470002
Charge creation date: 2021-10-05
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Old address: Forge Cottage Rugby Road Brandon Warwickshire CV8 3GH England
New address: Forge Cottage Rugby Road Brandon Warwickshire CV8 3GH
Change date: 2021-10-01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-01
New address: Forge Cottage Rugby Road Brandon Warwickshire CV8 3GH
Old address: 17 Norman Ashman Coppice Binley Woods Warwickshire CV3 2BP England
Documents
Change to a person with significant control
Date: 01 Oct 2021
Action Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Becki Coombe
Change date: 2021-09-29
Documents
Change person director company with change date
Date: 01 Oct 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-29
Officer name: Ms Becki Coombe
Documents
Mortgage satisfy charge full
Date: 03 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 16 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 17 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-16
New address: 17 Norman Ashman Coppice Binley Woods Warwickshire CV3 2BP
Old address: The Little Barn Crewe Lane Kenilworth Warwickshire CV8 2LA England
Documents
Change to a person with significant control
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-16
Psc name: Ms Becki Coombe
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Change person director company with change date
Date: 01 Mar 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Dawn Wallace
Change date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-12
Old address: 3 Cromes Wood Coventry West Midlands CV4 9SP
New address: The Little Barn Crewe Lane Kenilworth Warwickshire CV8 2LA
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Legacy
Date: 31 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 10 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-10
Officer name: Miss Rebecca Dawn Coombe
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Change account reference date company previous shortened
Date: 26 Apr 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-05
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-26
Old address: 13, Pembroke Close Bedworth Warwickshire CV12 0LX England
Documents
Some Companies
23 CORNHILL,AYR,KA7 3YF
Number: | SC578424 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O JMJ ACCOUNTANTS 1 HUNTERS BUILDINGS,STOCKTON-ON-TEES,TS18 3QZ
Number: | 11280355 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 COWICK STREET,EXETER,EX4 1AP
Number: | 08118776 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIDNEY HOUSE, 900 OLDHAM ROAD,MANCHESTER,M40 2BS
Number: | 05999087 |
Status: | ACTIVE |
Category: | Private Limited Company |
GHYLL CROFT,ILKLEY,LS29 0QN
Number: | 01221377 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A PENTILLIE CRESCENT,PLYMOUTH,PL4 6NY
Number: | 09778717 |
Status: | ACTIVE |
Category: | Private Limited Company |