L3 LIVING LTD

Register to unlock more data on OkredoRegister

L3 LIVING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06967152

Incorporation date

20/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2009)
dot icon06/05/2025
Final Gazette dissolved following liquidation
dot icon06/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/11/2024
Liquidators' statement of receipts and payments to 2024-11-04
dot icon08/01/2024
Liquidators' statement of receipts and payments to 2023-11-04
dot icon18/07/2023
Registered office address changed from 62 Castle Street Liverpool Merseyside L2 7LQ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-07-18
dot icon21/04/2023
Appointment of a voluntary liquidator
dot icon29/03/2023
Removal of liquidator by court order
dot icon29/03/2023
Appointment of a voluntary liquidator
dot icon05/01/2023
Liquidators' statement of receipts and payments to 2022-11-04
dot icon16/09/2022
Registered office address changed from C/O Opus Restructuring Llp 20 Chapel Street Liverpool Merseyside L3 9AG to 62 Castle Street Liverpool Merseyside L2 7LQ on 2022-09-16
dot icon08/01/2022
Liquidators' statement of receipts and payments to 2021-11-04
dot icon27/01/2021
Resolutions
dot icon25/01/2021
Statement of affairs
dot icon25/01/2021
Resolutions
dot icon11/01/2021
Appointment of a voluntary liquidator
dot icon02/12/2020
Registered office address changed from 42 Crosby Road North Liverpool L22 4QQ England to 20 Chapel Street Liverpool Merseyside L3 9AG on 2020-12-02
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon24/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon17/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon29/09/2016
Registered office address changed from Il Palazzo 7 Water Street Liverpool Merseyside L2 0rd to 42 Crosby Road North Liverpool L22 4QQ on 2016-09-29
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon14/01/2015
Director's details changed for Paula Marie Terry on 2014-04-28
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon24/02/2014
Termination of appointment of Geoffrey Terry as a secretary
dot icon08/10/2013
Registered office address changed from 6Th Floor the Plaza, 100 Old Hall St Liverpool Merseyside L3 9QJ Uk on 2013-10-08
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon07/09/2011
Amended accounts made up to 2010-10-31
dot icon29/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/02/2011
Termination of appointment of Michelle Brown as a director
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon03/11/2010
Previous accounting period extended from 2010-07-31 to 2010-10-31
dot icon31/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon08/06/2010
Termination of appointment of Brian Brown as a director
dot icon18/05/2010
Appointment of Paula Marie Terry as a director
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-05-01
dot icon18/05/2010
Appointment of Michelle Marie Brown as a director
dot icon20/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
13/01/2021
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Michelle Marie
Director
01/05/2010 - 01/02/2011
-
Terry, Paula Marie
Director
01/05/2010 - Present
1
Brown, Brian Arthur
Director
20/07/2009 - 02/06/2010
-
Terry, Geoffrey
Secretary
20/07/2009 - 10/02/2014
-

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About L3 LIVING LTD

L3 LIVING LTD is an(a) Dissolved company incorporated on 20/07/2009 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. 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 L3 LIVING LTD?

toggle

L3 LIVING LTD is currently Dissolved. It was registered on 20/07/2009 and dissolved on 06/05/2025.

Where is L3 LIVING LTD located?

toggle

L3 LIVING LTD is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does L3 LIVING LTD do?

toggle

L3 LIVING LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for L3 LIVING LTD?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved following liquidation.