Advanced company searchLink opens in new window

L2 UK LIMITED

Company number 09531557

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
04 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2018 AD01 Registered office address changed from Tamesis the Glanty Egham Surrey TW20 9AW to Tamesis the Glanty Egham Surrey TW20 9AW on 13 June 2018
13 Jun 2018 TM01 Termination of appointment of Simon John Birkenhead as a director on 15 May 2018
08 Jun 2018 AD01 Registered office address changed from London Bridge London Bridge 2 London Bridge London SE1 9RA United Kingdom to Tamesis the Glanty Egham Surrey TW20 9AW on 8 June 2018
01 May 2018 CS01 Confirmation statement made on 8 April 2018 with updates
10 Apr 2018 PSC02 Notification of Gartner Inc as a person with significant control on 16 March 2018
10 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 10 April 2018
07 Mar 2018 AA Accounts for a small company made up to 30 April 2017
25 Sep 2017 TM01 Termination of appointment of Daniel Sorlin Peale as a director on 1 July 2017
25 Sep 2017 TM01 Termination of appointment of Daniel Sorlin Peale as a director on 1 July 2017
21 Sep 2017 AD01 Registered office address changed from Tamesis the Glanty Egham Surrey TW20 9AW to London Bridge London Bridge 2 London Bridge London SE1 9RA on 21 September 2017
02 Jun 2017 CS01 Confirmation statement made on 8 April 2017 with updates
09 May 2017 AP01 Appointment of Craig Warren Safian as a director
09 May 2017 AP01 Appointment of Daniel Sorlin Peale as a director on 20 March 2017
03 May 2017 AD01 Registered office address changed from C/O Simon Birkenhead 18 Willcott Road London London W3 9QX England to Tamesis the Glanty Egham Surrey TW20 9AW on 3 May 2017
27 Apr 2017 AP01 Appointment of Craig Warren Safian as a director on 20 March 2017
20 Jan 2017 AA Micro company accounts made up to 30 April 2016
09 Dec 2016 AP01 Appointment of Managing Director Simon John Birkenhead as a director on 8 December 2016
08 Dec 2016 TM01 Termination of appointment of Matthew Dodd as a director on 8 December 2016
08 Dec 2016 AD01 Registered office address changed from 28 Wallingford Road Goring on Thames RG8 0BG England to C/O Simon Birkenhead 18 Willcott Road London London W3 9QX on 8 December 2016
20 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1