Advanced company searchLink opens in new window

L3 TECHNOLOGY LIMITED

Company number 04242731

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)
14 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Emms Gilmore Liberson Lancaster House 67 Newhall Street Birmingham B3 1NQ
19 Aug 2016 AD02 Register inspection address has been changed to C/O Emms Gilmore Liberson Lancaster House 67 Newhall Street Birmingham B3 1NQ
12 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,164,804.62
  • ANNOTATION Clarification a second filed AR01 was registered on 15/11/2016
12 Jul 2016 CH04 Secretary's details changed for Anglo Scientific Ltd on 28 June 2016
13 May 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,164,804.62
10 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,160,659.62
22 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,160,659.62
06 Jun 2014 AA Accounts for a small company made up to 31 December 2013
27 Feb 2014 MR01 Registration of charge 042427310002
09 Dec 2013 TM01 Termination of appointment of David Whitcombe as a director
09 Dec 2013 TM01 Termination of appointment of Henry Hyde-Thomson as a director
09 Dec 2013 TM01 Termination of appointment of Simon Thelwall-Jones as a director
11 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
03 Jun 2013 AA Accounts for a small company made up to 31 December 2012
26 Nov 2012 AP01 Appointment of David Mark Whitcombe as a director
16 Nov 2012 SH01 Statement of capital following an allotment of shares on 26 October 2012
  • GBP 1,160,659.62
31 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a small company made up to 31 December 2011
17 May 2012 SH01 Statement of capital following an allotment of shares on 10 April 2012
  • GBP 1,127,704.31
17 May 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,121,206.81
01 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot shares 05/04/2012
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,102,704.31