- Company Overview for L2P ENTERPRISE LIMITED (06945173)
- Filing history for L2P ENTERPRISE LIMITED (06945173)
- People for L2P ENTERPRISE LIMITED (06945173)
- Charges for L2P ENTERPRISE LIMITED (06945173)
- More for L2P ENTERPRISE LIMITED (06945173)
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 Nov 2018 | AD01 | Registered office address changed from Harford Michaels Kaye Ltd 250 Hendon Way London NW4 3NL England to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 19 November 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from 250 Hendon Way London NW4 3NL England to Harford Michaels Kaye Ltd 250 Hendon Way London NW4 3NL on 12 July 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from C/O C/O G.A.S. 3-8 Bolsover Street Bolsover Street London W1W 6AB England to 250 Hendon Way London NW4 3NL on 12 July 2017 | |
12 Jul 2017 | PSC01 | Notification of Patrick Doyle as a person with significant control on 1 June 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from 3-8 Bolsover Street Bolsover Street London W1W 6AB England to C/O C/O G.A.S. 3-8 Bolsover Street Bolsover Street London W1W 6AB on 2 October 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from C/O Group Anaesthetic Services 19 Bolsover Street London W1W 5NA to C/O C/O G.A.S. 3-8 Bolsover Street Bolsover Street London W1W 6AB on 2 October 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Group Anaesthetic Services 19 Bolsover Street London W1W 5NA on 21 October 2014 | |
19 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-19
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
29 Jun 2013 | MR01 | Registration of charge 069451730001 | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Oct 2012 | AD01 | Registered office address changed from 116 Engadine Street London SW18 5DT United Kingdom on 29 October 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Nov 2011 | AP01 | Appointment of Mr James Frederick Mclaughlin as a director | |
03 Nov 2011 | AP01 | Appointment of Mr Colin Anthony Wilkinson as a director |