2LS LIMITED

Register to unlock more data on OkredoRegister

2LS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02793841

Incorporation date

25/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Control Tower Witchcraft Way, Rackheath, Norwich, Norfolk NR13 6GACopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1993)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon14/11/2023
Application to strike the company off the register
dot icon03/11/2023
Resolutions
dot icon03/11/2023
Solvency Statement dated 31/10/23
dot icon03/11/2023
Statement by Directors
dot icon03/11/2023
Statement of capital on 2023-11-03
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Director's details changed for Mr William George Minns on 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/09/2020
Secretary's details changed for Laura Minns on 2020-09-30
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon30/10/2017
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/06/2016
Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich NR3 1UB to The Control Tower Witchcraft Way Rackheath Norwich Norfolk NR13 6GA on 2016-06-21
dot icon13/06/2016
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon01/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon07/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon08/11/2012
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon08/11/2012
Registered office address changed from 2 Wesley Gate 70-74 Queens Road Reading Berkshire RG1 4AP on 2012-11-08
dot icon08/11/2012
Termination of appointment of Chris Bartlett as a director
dot icon08/11/2012
Appointment of Laura Minns as a secretary
dot icon08/11/2012
Appointment of Michael David Granger as a director
dot icon08/11/2012
Appointment of William George Minns as a director
dot icon01/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/10/2012
Clarification TM01 was removed from the register on 04/12/2012 as it was invalid
dot icon17/10/2012
Termination of appointment of Neil Thomson as a director
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon22/03/2012
Director's details changed for Neil Thomson on 2012-03-22
dot icon22/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon21/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-06-30
dot icon27/05/2010
Resolutions
dot icon27/05/2010
Statement of capital following an allotment of shares on 2010-05-24
dot icon27/05/2010
Appointment of Neil Thomson as a director
dot icon13/05/2010
Director's details changed for Christopher Nigel Bartlett on 2010-05-12
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon30/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon23/04/2009
Accounts for a small company made up to 2008-06-30
dot icon18/03/2009
Appointment terminate, secretary thomas conlon logged form
dot icon13/03/2009
Return made up to 25/02/09; full list of members
dot icon18/02/2009
Appointment terminated director thomas conlon
dot icon18/02/2009
Appointment terminated secretary christopher bartlett
dot icon16/02/2009
Appointment terminated director martin smith
dot icon16/02/2009
Director appointed christopher nigel bartlett
dot icon31/01/2009
Return made up to 25/02/08; full list of members; amend
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon19/03/2008
Return made up to 25/02/08; full list of members
dot icon01/06/2007
Return made up to 25/02/07; full list of members; amend
dot icon10/05/2007
Accounts for a small company made up to 2006-06-30
dot icon28/03/2007
Return made up to 25/02/07; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/05/2006
Registered office changed on 17/05/06 from: 2 the shrubberies george lane south woodford london E18 1DA
dot icon06/03/2006
Return made up to 25/02/06; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon03/03/2005
Return made up to 25/02/05; full list of members
dot icon10/12/2004
New secretary appointed
dot icon10/12/2004
Secretary resigned
dot icon01/12/2004
New director appointed
dot icon01/12/2004
Registered office changed on 01/12/04 from: 8 burgess mews london SW19 1UF
dot icon01/12/2004
Ad 08/11/04--------- £ si 899@1=899 £ ic 101/1000
dot icon04/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/06/2004
Return made up to 25/02/04; full list of members
dot icon01/05/2003
Certificate of change of name
dot icon25/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/04/2003
Return made up to 25/02/03; full list of members
dot icon08/10/2002
Ad 01/10/02--------- £ si 1@1=1 £ ic 100/101
dot icon04/07/2002
Ad 25/06/02--------- £ si 98@1=98 £ ic 2/100
dot icon28/06/2002
Certificate of change of name
dot icon08/05/2002
Return made up to 25/02/02; full list of members
dot icon11/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon22/02/2001
Return made up to 25/02/01; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-06-30
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon24/02/2000
Return made up to 25/02/00; full list of members
dot icon01/10/1999
Registered office changed on 01/10/99 from: lombard business park 8 lombard road wimbledon SW19 3TZ
dot icon03/09/1999
Accounts for a small company made up to 1998-06-30
dot icon13/04/1999
Return made up to 25/02/99; no change of members
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon18/04/1998
Return made up to 25/02/98; no change of members
dot icon04/05/1997
Return made up to 25/02/97; full list of members
dot icon04/05/1997
Accounts for a small company made up to 1996-06-30
dot icon24/04/1997
Registered office changed on 24/04/97 from: doshi & co chartered accountant lombard house 2 purley way croydon CR0 3JP
dot icon03/06/1996
Accounts for a small company made up to 1995-06-30
dot icon21/04/1996
Return made up to 25/02/96; no change of members
dot icon10/04/1996
Registered office changed on 10/04/96 from: 11 beecholme avenue mitcham surrey CR4 2HT
dot icon03/05/1995
Return made up to 25/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-06-30
dot icon24/03/1994
Return made up to 25/02/94; full list of members
dot icon06/01/1994
Certificate of change of name
dot icon11/10/1993
Accounting reference date notified as 30/06
dot icon08/03/1993
New secretary appointed
dot icon08/03/1993
New director appointed
dot icon03/03/1993
Director resigned
dot icon03/03/1993
Secretary resigned
dot icon03/03/1993
Registered office changed on 03/03/93 from: mountbarrow house 12 elizabeth street victoria london SW1W 9RB
dot icon25/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2LS LIMITED

2LS LIMITED is an(a) Dissolved company incorporated on 25/02/1993 with the registered office located at The Control Tower Witchcraft Way, Rackheath, Norwich, Norfolk NR13 6GA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2LS LIMITED?

toggle

2LS LIMITED is currently Dissolved. It was registered on 25/02/1993 and dissolved on 06/02/2024.

Where is 2LS LIMITED located?

toggle

2LS LIMITED is registered at The Control Tower Witchcraft Way, Rackheath, Norwich, Norfolk NR13 6GA.

What does 2LS LIMITED do?

toggle

2LS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for 2LS LIMITED?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.