Advanced company searchLink opens in new window

L20 LIMITED

Company number 05850688

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AD01 Registered office address changed from Kiki's Kabin 34 Albion Road North Shields Tyne and Wear NE30 2RQ to 53 Housesteads Gardens Newcastle upon Tyne NE12 8WQ on 22 June 2016
20 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
29 May 2015 TM01 Termination of appointment of Nicola Elizabeth Gray as a director on 10 March 2015
23 Sep 2014 AD01 Registered office address changed from 28 Studley Villas Newcastle upon Tyne NE12 9LQ to Kiki's Kabin 34 Albion Road North Shields Tyne and Wear NE30 2RQ on 23 September 2014
23 Sep 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Aug 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
20 Aug 2012 AD01 Registered office address changed from 53 Housesteads Gardens Longbenton Newcastle upon Tyne NE12 8WQ on 20 August 2012
20 Aug 2012 CH01 Director's details changed for Miss Nicola Elizabeth Gray on 1 May 2012
20 Aug 2012 CH01 Director's details changed for Mr Richard Boyle on 1 May 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Sep 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Sep 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Mr Richard Boyle on 1 June 2010