Advanced company searchLink opens in new window

L8DEG LIMITED

Company number 12536012

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)
06 Feb 2025 PSC07 Cessation of Diane Elaine Green as a person with significant control on 31 January 2025
06 Feb 2025 SH01 Statement of capital following an allotment of shares on 31 January 2025
  • GBP 113
06 Feb 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2025 AP01 Appointment of Mr Martin Haywood as a director on 31 January 2025
03 Feb 2025 AP01 Appointment of Mr Kenneth William Tonkin as a director on 31 January 2025
03 Feb 2025 TM01 Termination of appointment of Leslie William Green as a director on 31 January 2025
03 Feb 2025 TM02 Termination of appointment of Diane Elaine Green as a secretary on 31 January 2025
03 Feb 2025 PSC02 Notification of Pre-Met Limited as a person with significant control on 31 January 2025
03 Feb 2025 PSC07 Cessation of Leslie William Green as a person with significant control on 31 January 2025
03 Feb 2025 AD01 Registered office address changed from Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th to C/O Pre Met Ltd Studley Road Redditch B98 7HJ on 3 February 2025
03 Oct 2024 AA Unaudited abridged accounts made up to 31 July 2024
03 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 July 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
24 Oct 2022 AA Unaudited abridged accounts made up to 31 July 2022
04 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
29 Nov 2021 AA Unaudited abridged accounts made up to 31 July 2021
30 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 101.00
06 Jan 2021 MA Memorandum and Articles of Association
06 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2021 SH08 Change of share class name or designation
18 Dec 2020 PSC04 Change of details for Mr Leslie William Green as a person with significant control on 16 December 2020
18 Dec 2020 PSC01 Notification of Diane Elaine Green as a person with significant control on 16 December 2020
18 Dec 2020 AP03 Appointment of Mrs Diane Elaine Green as a secretary on 16 December 2020