Advanced company searchLink opens in new window

2LS LIMITED

Company number 02793841

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)
21 Jun 2016 AD01 Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich NR3 1UB to The Control Tower Witchcraft Way Rackheath Norwich Norfolk NR13 6GA on 21 June 2016
13 Jun 2016 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
01 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,800
19 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
03 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,800
31 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,800
07 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
08 Nov 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
08 Nov 2012 AD01 Registered office address changed from 2 Wesley Gate 70-74 Queens Road Reading Berkshire RG1 4AP on 8 November 2012
08 Nov 2012 TM01 Termination of appointment of Chris Bartlett as a director
08 Nov 2012 AP03 Appointment of Laura Minns as a secretary
08 Nov 2012 AP01 Appointment of Michael David Granger as a director
08 Nov 2012 AP01 Appointment of William George Minns as a director
01 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
18 Oct 2012 ANNOTATION Clarification TM01 was removed from the register on 04/12/2012 as it was invalid
17 Oct 2012 TM01 Termination of appointment of Neil Thomson as a director
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
22 Mar 2012 CH01 Director's details changed for Neil Thomson on 22 March 2012
22 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
21 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
01 Feb 2011 AA Accounts for a small company made up to 30 June 2010
27 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association