L & L CAPITAL LIMITED

Register to unlock more data on OkredoRegister

L & L CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09479578

Incorporation date

10/03/2015

Size

Dormant

Contacts

Registered address

Registered address

42 The Waterscape, Leeds 5 Bradford Road, Leeds LS5 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2015)
dot icon19/02/2026
Registration of charge 094795780005, created on 2026-02-19
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon15/09/2025
Change of details for Mr Lewis Minnock as a person with significant control on 2025-09-11
dot icon12/09/2025
Registered office address changed from Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to 31a Carr Road Calverley Pudsey LS28 5NE on 2025-09-12
dot icon12/09/2025
Appointment of Mr Lee Kenneth Ullah as a director on 2025-09-12
dot icon12/09/2025
Registered office address changed from 31a Carr Road Calverley Pudsey LS28 5NE England to 42 the Waterscape Leeds 5 Bradford Road Leeds LS5 3EG on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Lewis Minnock on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Lee Kenneth Ullah on 2025-09-12
dot icon02/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon03/03/2025
Termination of appointment of Luke Craven as a director on 2025-03-03
dot icon30/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon03/10/2022
Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2022-10-03
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon28/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Satisfaction of charge 094795780003 in full
dot icon25/06/2019
Satisfaction of charge 094795780004 in full
dot icon05/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon08/12/2017
Director's details changed for Mr Lewis Minnock on 2017-12-08
dot icon06/12/2017
Registered office address changed from 28 Calverley Drive Leeds West Yorkshire LS13 3LN to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY on 2017-12-06
dot icon11/09/2017
Registration of charge 094795780004, created on 2017-09-05
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon10/05/2017
Satisfaction of charge 094795780001 in full
dot icon23/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon10/03/2017
Registration of charge 094795780003, created on 2017-03-01
dot icon23/02/2017
Appointment of Mr Luke Craven as a director on 2017-02-23
dot icon31/01/2017
Satisfaction of charge 094795780002 in full
dot icon13/05/2016
Registration of charge 094795780002, created on 2016-04-29
dot icon09/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/04/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon08/03/2016
Registration of charge 094795780001, created on 2016-03-07
dot icon17/12/2015
Termination of appointment of Luke Craven as a director on 2015-11-17
dot icon24/06/2015
Registered office address changed from 1 st. Peter's Gardens Leeds West Yorkshire LS13 3EH England to 28 Calverley Drive Leeds West Yorkshire LS13 3LN on 2015-06-24
dot icon10/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.78K
-
0.00
18.00
-
2022
0
34.15K
-
0.00
54.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minnock, Lewis
Director
10/03/2015 - Present
22
Mr Luke Craven
Director
23/02/2017 - 03/03/2025
7
Craven, Luke
Director
10/03/2015 - 17/11/2015
-
Ullah, Lee Kenneth
Director
12/09/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L & L CAPITAL LIMITED

L & L CAPITAL LIMITED is an(a) Active company incorporated on 10/03/2015 with the registered office located at 42 The Waterscape, Leeds 5 Bradford Road, Leeds LS5 3EG. There are currently 2 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 L & L CAPITAL LIMITED?

toggle

L & L CAPITAL LIMITED is currently Active. It was registered on 10/03/2015 .

Where is L & L CAPITAL LIMITED located?

toggle

L & L CAPITAL LIMITED is registered at 42 The Waterscape, Leeds 5 Bradford Road, Leeds LS5 3EG.

What does L & L CAPITAL LIMITED do?

toggle

L & L CAPITAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for L & L CAPITAL LIMITED?

toggle

The latest filing was on 19/02/2026: Registration of charge 094795780005, created on 2026-02-19.