Advanced company searchLink opens in new window

L3 INVESTMENT HOLDCO LIMITED

Company number SC521107

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)
15 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
25 Nov 2024 CS01 Confirmation statement made on 24 November 2024 with updates
25 Jun 2024 SH01 Statement of capital following an allotment of shares on 11 June 2024
  • GBP 1,208,655
09 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 1,169,593
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 919,593
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
29 Jun 2021 TM01 Termination of appointment of Emma Louise Singh as a director on 25 June 2021
29 Jun 2021 AP01 Appointment of Mr Paul Charles Barry Foot as a director on 25 June 2021
23 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
25 Mar 2020 CH01 Director's details changed for Miss Emma Louise Singh on 2 March 2020
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
07 Jan 2019 AP04 Appointment of Uss Secretarial Services Limited as a secretary on 7 January 2019
07 Jan 2019 TM02 Termination of appointment of Fiona Jackelin Achola Otika as a secretary on 7 January 2019
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 419,593
03 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
22 Nov 2018 TM01 Termination of appointment of Louise Jeanette Britnell as a director on 21 November 2018
29 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates