L.E. SPACE 2 LTD

Register to unlock more data on OkredoRegister

L.E. SPACE 2 LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11164854

Incorporation date

23/01/2018

Size

Dormant

Contacts

Registered address

Registered address

Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2018)
dot icon11/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon31/01/2025
Liquidators' statement of receipts and payments to 2025-01-13
dot icon07/02/2024
Liquidators' statement of receipts and payments to 2024-01-13
dot icon08/01/2024
Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-01-08
dot icon24/01/2023
Liquidators' statement of receipts and payments to 2023-01-13
dot icon09/11/2022
Termination of appointment of Evan Charles Ivey as a director on 2022-11-03
dot icon20/01/2022
Appointment of a voluntary liquidator
dot icon20/01/2022
Statement of affairs
dot icon20/01/2022
Resolutions
dot icon20/01/2022
Registered office address changed from 93 Bollo Lane London W4 5LU United Kingdom to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 2022-01-20
dot icon19/01/2022
Satisfaction of charge 111648540001 in full
dot icon19/01/2022
Satisfaction of charge 111648540002 in full
dot icon18/01/2022
Satisfaction of charge 111648540006 in full
dot icon18/01/2022
Satisfaction of charge 111648540005 in full
dot icon18/01/2022
Satisfaction of charge 111648540003 in full
dot icon18/01/2022
Satisfaction of charge 111648540004 in full
dot icon06/12/2021
Change of details for Mr Jean-Paul Tolaini as a person with significant control on 2020-03-01
dot icon06/12/2021
Cessation of Michel Marie Raoul Gerard Peretie as a person with significant control on 2021-09-30
dot icon12/07/2021
Director's details changed for Mr Jean-Paul Tolaini on 2021-07-09
dot icon09/07/2021
Registered office address changed from 73 Cornhill City of London London Ec3 V 3Qq United Kingdom to 93 Bollo Lane London W4 5LU on 2021-07-09
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with updates
dot icon29/11/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon20/12/2019
Accounts for a dormant company made up to 2019-01-31
dot icon11/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon01/05/2019
Director's details changed for Mr Jean-Paul Tolaini on 2019-05-01
dot icon01/05/2019
Change of details for Mr Jean-Paul Tolaini as a person with significant control on 2019-05-01
dot icon11/03/2019
Cessation of Soul Space 2 Limited as a person with significant control on 2018-10-10
dot icon11/03/2019
Statement of capital following an allotment of shares on 2018-10-10
dot icon11/03/2019
Notification of Michel Marie Raoul Gerard Peretie as a person with significant control on 2018-10-10
dot icon11/03/2019
Notification of Jean-Paul Tolaini as a person with significant control on 2018-10-10
dot icon11/03/2019
Notification of Evan Charles Ivey as a person with significant control on 2018-10-10
dot icon11/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon11/10/2018
Notification of Soul Space 2 Limited as a person with significant control on 2018-01-23
dot icon10/10/2018
Withdrawal of a person with significant control statement on 2018-10-10
dot icon05/09/2018
Registration of charge 111648540006, created on 2018-08-28
dot icon05/09/2018
Registration of charge 111648540005, created on 2018-08-28
dot icon29/08/2018
Registration of charge 111648540004, created on 2018-08-28
dot icon29/08/2018
Registration of charge 111648540003, created on 2018-08-28
dot icon03/05/2018
Appointment of Mr Evan Charles Ivey as a director on 2018-03-01
dot icon25/04/2018
Registration of charge 111648540002, created on 2018-04-23
dot icon25/04/2018
Registration of charge 111648540001, created on 2018-04-23
dot icon23/01/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconNext confirmation date
25/02/2022
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
dot iconNext due on
31/01/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tolaini, Jean Paul
Director
23/01/2018 - Present
36
Ivey, Evan Charles
Director
01/03/2018 - 03/11/2022
19

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.E. SPACE 2 LTD

L.E. SPACE 2 LTD is an(a) Liquidation company incorporated on 23/01/2018 with the registered office located at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH. There is currently 1 active director 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.E. SPACE 2 LTD?

toggle

L.E. SPACE 2 LTD is currently Liquidation. It was registered on 23/01/2018 .

Where is L.E. SPACE 2 LTD located?

toggle

L.E. SPACE 2 LTD is registered at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH.

What does L.E. SPACE 2 LTD do?

toggle

L.E. SPACE 2 LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for L.E. SPACE 2 LTD?

toggle

The latest filing was on 11/03/2026: Return of final meeting in a creditors' voluntary winding up.