L. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

L. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02189783

Incorporation date

06/11/1987

Size

Dormant

Contacts

Registered address

Registered address

19 Leyden Street, London E1 7LECopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1987)
dot icon22/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon10/07/2025
Appointment of Mr David Michael Howes as a director on 2025-07-09
dot icon07/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon09/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon28/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/12/2022
Director's details changed for Mrs Irene Wai Keng Potter on 2022-09-01
dot icon22/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon26/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon06/07/2021
Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
dot icon05/07/2021
Director's details changed for Mr Stephen John Mills on 2021-07-05
dot icon05/07/2021
Director's details changed for Mrs Irene Wai Keng Potter on 2021-07-05
dot icon05/07/2021
Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 2021-07-05
dot icon22/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/04/2021
Cessation of Western Intrust Limited as a person with significant control on 2021-04-30
dot icon30/04/2021
Notification of Trustige Limited as a person with significant control on 2021-04-30
dot icon15/10/2020
Notification of Western Intrust Limited as a person with significant control on 2020-10-15
dot icon15/10/2020
Cessation of Peter Benedict Stone as a person with significant control on 2020-10-15
dot icon15/10/2020
Confirmation statement made on 2020-09-16 with updates
dot icon15/09/2020
Termination of appointment of Charis Savvides as a director on 2020-09-15
dot icon04/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/11/2019
Change of details for Mr Peter Benedict Stone as a person with significant control on 2019-11-04
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon16/09/2019
Change of details for Mr Peter Benedict Stone as a person with significant control on 2019-09-16
dot icon16/09/2019
Cessation of Yardena Landman as a person with significant control on 2019-09-16
dot icon12/09/2019
Cessation of Martin Landman as a person with significant control on 2019-09-12
dot icon12/09/2019
Notification of Yardena Landman as a person with significant control on 2019-09-12
dot icon20/08/2019
Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU
dot icon16/08/2019
Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon10/06/2019
Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 2019-06-10
dot icon31/12/2018
Director's details changed for Mrs Irene Potter on 2017-01-01
dot icon04/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon03/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/07/2017
Termination of appointment of Peter Benedict Stone as a director on 2017-07-13
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon25/04/2017
Termination of appointment of Martin Landman as a secretary on 2017-04-25
dot icon25/04/2017
Termination of appointment of Martin Landman as a director on 2017-04-25
dot icon30/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon24/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/11/2015
Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 2015-11-25
dot icon20/11/2015
Director's details changed for Mr Charis Savvides on 2013-01-09
dot icon20/11/2015
Director's details changed for Mrs Irene Potter on 2013-01-09
dot icon20/11/2015
Director's details changed for Mr Stephen John Mills on 2013-01-09
dot icon20/11/2015
Director's details changed for Mr Martin Landman on 2013-01-09
dot icon20/11/2015
Secretary's details changed for Mr Martin Landman on 2013-01-09
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon23/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/12/2014
Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 2014-11-30
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/08/2013
Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 2013-08-15
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon04/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/05/2013
Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 2013-05-29
dot icon09/01/2013
Registered office address changed from 38 Wigmore Street London W1U 2HA on 2013-01-09
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon28/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/08/2011
Particulars of variation of rights attached to shares
dot icon03/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon01/07/2011
Termination of appointment of David Sykes as a director
dot icon03/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/10/2010
Termination of appointment of Michael Shore as a director
dot icon04/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon28/05/2010
Director's details changed for David Anthony Sykes on 2010-05-28
dot icon25/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/12/2009
Particulars of variation of rights attached to shares
dot icon03/12/2009
Director's details changed for David Anthony Sykes on 2009-10-01
dot icon03/12/2009
Director's details changed for Peter Benedict Stone on 2009-10-01
dot icon01/12/2009
Secretary's details changed for Mr Martin Landman on 2009-10-01
dot icon01/12/2009
Director's details changed for Irene Potter on 2009-10-01
dot icon30/11/2009
Director's details changed for Mr Michael Howard Shore on 2009-10-01
dot icon30/11/2009
Director's details changed for Stephen John Mills on 2009-10-01
dot icon30/11/2009
Director's details changed for Mr Martin Landman on 2009-10-01
dot icon10/11/2009
Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 2009-10-01
dot icon07/08/2009
Return made up to 31/07/09; full list of members
dot icon21/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/09/2008
Director appointed charis savvides
dot icon02/09/2008
Appointment terminated director savvas rigas
dot icon01/08/2008
Return made up to 31/07/08; full list of members
dot icon28/01/2008
Accounts made up to 2007-12-31
dot icon29/08/2007
Return made up to 31/07/07; full list of members
dot icon13/08/2007
Accounts made up to 2006-12-31
dot icon29/03/2007
New director appointed
dot icon25/10/2006
Secretary's particulars changed;director's particulars changed
dot icon15/09/2006
Director's particulars changed
dot icon23/08/2006
Return made up to 31/07/06; full list of members
dot icon22/08/2006
Location of register of members
dot icon25/01/2006
Accounts made up to 2005-12-31
dot icon21/12/2005
Registered office changed on 21/12/05 from: 66 wigmore street london W1U 2HQ
dot icon17/08/2005
Return made up to 31/07/05; full list of members
dot icon12/07/2005
Director's particulars changed
dot icon09/05/2005
Accounts made up to 2004-12-31
dot icon20/08/2004
Return made up to 31/07/04; full list of members
dot icon03/08/2004
Director's particulars changed
dot icon09/07/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon17/05/2004
Delivery ext'd 3 mth 31/12/03
dot icon22/04/2004
Accounts made up to 2003-12-31
dot icon06/04/2004
New director appointed
dot icon15/12/2003
Director's particulars changed
dot icon06/12/2003
Director's particulars changed
dot icon06/08/2003
Return made up to 31/07/03; full list of members
dot icon02/04/2003
Director resigned
dot icon11/03/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/03/2003
Accounts made up to 2002-12-31
dot icon15/11/2002
Registered office changed on 15/11/02 from: 66 wigmore street london W1U 2HQ
dot icon12/11/2002
Registered office changed on 12/11/02 from: 66 wigmore street london W1H 0HQ
dot icon09/10/2002
Accounts made up to 2001-12-31
dot icon26/09/2002
Return made up to 31/07/02; full list of members
dot icon26/09/2002
Director's particulars changed
dot icon06/08/2001
Return made up to 31/07/01; full list of members
dot icon11/07/2001
Accounts made up to 2000-12-31
dot icon04/08/2000
Return made up to 31/07/00; full list of members
dot icon03/08/2000
Registered office changed on 03/08/00 from: 66 wigmore street london W1H 0HQ
dot icon21/07/2000
Resolutions
dot icon12/07/2000
Accounts made up to 1999-12-31
dot icon17/09/1999
New director appointed
dot icon24/08/1999
Return made up to 31/07/99; full list of members
dot icon18/03/1999
Director's particulars changed
dot icon15/02/1999
Director's particulars changed
dot icon15/02/1999
Accounts made up to 1998-12-31
dot icon04/08/1998
Return made up to 31/07/98; full list of members
dot icon11/06/1998
Accounts made up to 1997-12-31
dot icon22/10/1997
Accounts made up to 1996-12-31
dot icon05/08/1997
Return made up to 31/07/97; full list of members
dot icon05/03/1997
Director's particulars changed
dot icon28/08/1996
Return made up to 31/07/96; full list of members
dot icon17/02/1996
Accounts made up to 1995-12-31
dot icon06/10/1995
Director resigned
dot icon17/08/1995
Return made up to 31/07/95; no change of members
dot icon28/07/1995
New director appointed
dot icon28/02/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Location of register of members
dot icon18/08/1994
Registered office changed on 18/08/94 from: 100 chalk farm road london NW1 8EH
dot icon06/08/1994
Accounts made up to 1993-12-31
dot icon06/08/1994
Return made up to 31/07/94; full list of members
dot icon10/11/1993
Director's particulars changed
dot icon27/09/1993
Director's particulars changed
dot icon27/09/1993
Director's particulars changed
dot icon27/09/1993
Director's particulars changed
dot icon27/09/1993
Return made up to 31/07/93; no change of members
dot icon12/08/1993
Accounts made up to 1992-12-31
dot icon19/01/1993
New director appointed
dot icon11/09/1992
Return made up to 31/07/92; no change of members
dot icon11/09/1992
Accounts made up to 1991-12-31
dot icon06/08/1991
Return made up to 31/07/91; full list of members
dot icon14/01/1991
Accounts made up to 1990-12-31
dot icon26/07/1990
Accounts made up to 1989-12-31
dot icon26/07/1990
Return made up to 31/07/90; full list of members
dot icon23/01/1990
Accounts made up to 1988-12-31
dot icon23/01/1990
Resolutions
dot icon04/08/1989
Return made up to 30/04/89; full list of members
dot icon13/03/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon20/02/1989
Certificate of change of name
dot icon06/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1989
Registered office changed on 06/02/89 from: 124/128 city rd london EC1V 2NJ
dot icon20/06/1988
Resolutions
dot icon06/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
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
-
-
0.00
2.00
-
2022
0
-
-
0.00
2.00
-
2022
0
-
-
0.00
2.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savvides, Charis
Director
25/08/2008 - 15/09/2020
9
Stone, Peter Benedict
Director
18/07/1995 - 13/07/2017
99
Potter, Irene Wai Keng
Director
01/06/2004 - Present
49
Mills, Stephen John
Director
01/06/2004 - Present
99
Lewis, Miriam Elizabeth Patricia
Director
10/12/1992 - 30/11/2014
213

Persons with Significant Control

5
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. HOLDINGS LIMITED

L. HOLDINGS LIMITED is an(a) Active company incorporated on 06/11/1987 with the registered office located at 19 Leyden Street, London E1 7LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L. HOLDINGS LIMITED?

toggle

L. HOLDINGS LIMITED is currently Active. It was registered on 06/11/1987 .

Where is L. HOLDINGS LIMITED located?

toggle

L. HOLDINGS LIMITED is registered at 19 Leyden Street, London E1 7LE.

What does L. HOLDINGS LIMITED do?

toggle

L. HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for L. HOLDINGS LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-16 with no updates.