L2 HOLDING LIMITED

Somerfield House Somerfield House, Maidstone, ME16 8JH, United Kingdom
StatusDISSOLVED
Company No.10840911
CategoryPrivate Limited Company
Incorporated28 Jun 2017
Age6 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 2 months, 5 days

SUMMARY

L2 HOLDING LIMITED is an dissolved private limited company with number 10840911. It was incorporated 6 years, 11 months, 18 days ago, on 28 June 2017 and it was dissolved 1 year, 2 months, 5 days ago, on 11 April 2023. The company address is Somerfield House Somerfield House, Maidstone, ME16 8JH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-03

Officer name: Mr Björn Bender

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-03

Officer name: Dâu Khôi Nguyen

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aurelia Gruson

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr Jérôme Berrou

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Ravy

Termination date: 2022-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Second filing capital allotment shares

Date: 24 May 2021

Action Date: 23 Oct 2020

Category: Capital

Type: RP04SH01

Date: 2020-10-23

Capital : 23,039,941 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 May 2021

Action Date: 23 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-23

Capital : 23,039,941 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Paul Raymond Viros

Termination date: 2020-09-01

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 29 Jun 2020

Category: Capital

Type: SH01

Capital : 22,539,941 GBP

Date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: The Government of the French Republic

Notification date: 2019-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-16

Psc name: Vsc Groupe

Documents

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2019

Action Date: 25 Jun 2019

Category: Capital

Type: SH01

Capital : 17,039,941 GBP

Date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Mr Alexander Paul Raymond Viros

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Mr Dâu Khôi Nguyen

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Bertrand Guillon

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2018

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vsc Groupe

Notification date: 2017-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Government of the French Republic

Cessation date: 2017-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: Somerfield House 59 London Road Maidstone ME16 8JH

Old address: 3rd Floor Kestrel House Knightrider Street Maidstone Kent ME15 6LU England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 May 2018

Action Date: 05 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-05-05

Officer name: Brachers Company Services Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: The Government of the French Republic

Notification date: 2017-06-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-28

Psc name: Vsc Groupe

Documents

View document PDF

Legacy

Date: 10 Oct 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / eric ravy

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 28 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOPS WALK DEVELOPMENTS LTD

3 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:07500467
Status:ACTIVE
Category:Private Limited Company

EK MILES LIMITED

CHURCH HOUSE LOCKHILL,WORCESTER,WR6 6XR

Number:08574186
Status:ACTIVE
Category:Private Limited Company

GLOBEFIX LIMITED

95A MITCHAM LANE,LONDON,SW16 6LY

Number:07333752
Status:ACTIVE
Category:Private Limited Company

MINARET CONSULTING LTD

STAR COURT THAMES STREET,READING,RG4 6UR

Number:08367543
Status:ACTIVE
Category:Private Limited Company

MR CYCLES LIMITED

36C AVIS ROAD,NEWHAVEN,BN9 0PN

Number:06071886
Status:ACTIVE
Category:Private Limited Company

NORTHERN GROUND RENTS LIMITED

1ST FLOOR NQ BUILDING 47 BENGAL STREET,MANCHESTER,M4 6BB

Number:09263672
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source