Active - Proposal to Strike off
Company Information for L3G LTD
3 NEWHOUSE BUSINESS CENTRE, OLD CRAWLEY ROAD FAYGATE, HORSHAM, WEST SUSSEX, RH12 4RU,
|
Company Registration Number
05948113
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
L3G LTD | ||||
Legal Registered Office | ||||
3 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD FAYGATE HORSHAM WEST SUSSEX RH12 4RU Other companies in RH12 | ||||
Previous Names | ||||
|
Company Number | 05948113 | |
---|---|---|
Company ID Number | 05948113 | |
Date formed | 2006-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-05 15:26:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LENORE CHESNEY |
||
DANIEL CHESNEY |
||
JOSHUA SAMUEL CHESNEY |
||
LENORE CHESNEY |
||
SHELLEY ANNE CHESNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L3G MINISTRIES UK | Company Secretary | 2008-03-18 | CURRENT | 2008-03-18 | Active | |
L3G MINISTRIES UK | Director | 2008-03-18 | CURRENT | 2008-03-18 | Active | |
L3G MINISTRIES UK | Director | 2008-03-18 | CURRENT | 2008-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS SHELLEY ANNE CHESNEY | |
AP01 | DIRECTOR APPOINTED MR JOSHUA SAMUEL CHESNEY | |
RES15 | CHANGE OF NAME 06/02/2012 | |
CERTNM | Company name changed make known media LIMITED\certificate issued on 07/02/12 | |
AR01 | 27/09/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LENORE CHESNEY / 06/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHESNEY / 06/12/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LENORE CHESNEY on 2011-12-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/11 FROM 80 Warren Drive Crawley West Sussex RH11 0DL | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DLC MEDIA LIMITED CERTIFICATE ISSUED ON 31/10/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2009-12-02 |
Petitions to Wind Up (Companies) | 2009-10-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L3G LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as L3G LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | L3G LTD | Event Date | 2009-11-18 |
In the High Court Of Justice case number 0018970 21 Bloomsbury Street, London, WC1B 3SS. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | L3G LTD | Event Date | 2009-09-24 |
In the High Court of Justice (Chancery Division) Companies Court case number 18970 A Petition to wind up the above-named Company of c/o Conway Mans, Broomhill Road, Woodford Green, Essex IG8 0XR , presented on 24 September 2009 by MOUNT EDEN LAND LIMITED , c/o Trident Trust Company (Guernsey) Limited, PO Box 287, 4th Floor, West Wing, Trafalgar Court, Admiral Park, St Peter Park, Guernsey GY1 3RL , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 18 November 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 1600 hours on 17 November 2009. The Petitioners Solicitor is the Speechly Bircham LLP , 6 New Street Square, London EC4A 3LX , DX 54 Chancery Lane. (Ref GSL/332950.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |