L4L LEGAL ADVICE LTD

Register to unlock more data on OkredoRegister

L4L LEGAL ADVICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08007614

Incorporation date

27/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3, 1st Floor 6-7 St Mary At Hill, London EC3R 8EECopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2012)
dot icon19/01/2026
Micro company accounts made up to 2025-03-29
dot icon22/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-03-29
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon26/01/2024
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to Unit 3, 1st Floor 6-7 st Mary at Hill London EC3R 8EE on 2024-01-26
dot icon26/01/2024
Director's details changed for Mr Paolo Giordani on 2024-01-26
dot icon26/01/2024
Change of details for Mr Paolo Giordani as a person with significant control on 2024-01-26
dot icon30/12/2023
Micro company accounts made up to 2023-03-29
dot icon20/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon20/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon30/07/2022
Micro company accounts made up to 2022-03-29
dot icon13/01/2022
Director's details changed for Mr Paolo Giordani on 2022-01-13
dot icon13/01/2022
Change of details for Mr Paolo Giordani as a person with significant control on 2022-01-01
dot icon10/01/2022
Micro company accounts made up to 2021-03-29
dot icon14/12/2021
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU England to 85 Great Portland Street First Floor London W1W 7LT on 2021-12-14
dot icon17/11/2021
Registered office address changed from 159 Beaufort Park London NW11 6DA England to Elscot House Arcadia Avenue London N3 2JU on 2021-11-17
dot icon12/11/2021
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 159 Beaufort Park London NW11 6DA on 2021-11-12
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon21/06/2019
Termination of appointment of Centrum Secretaries Limited as a secretary on 2019-06-10
dot icon28/03/2019
Termination of appointment of David Stewart Brown as a director on 2019-03-28
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon04/01/2019
Re-registration of Memorandum and Articles
dot icon04/01/2019
Certificate of re-registration from Public Limited Company to Private
dot icon04/01/2019
Resolutions
dot icon04/01/2019
Re-registration from a public company to a private limited company
dot icon27/09/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon17/08/2018
Confirmation statement made on 2018-07-17 with updates
dot icon08/02/2018
Director's details changed for Mr Paolo Giordani on 2018-02-08
dot icon02/10/2017
Full accounts made up to 2017-03-31
dot icon07/08/2017
Change of details for Mr Paolo Giordani as a person with significant control on 2017-08-07
dot icon07/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon04/08/2017
Director's details changed for Mr David Stewart Brown on 2017-03-30
dot icon04/08/2017
Appointment of Mr David Stewart Brown as a director on 2016-08-03
dot icon04/08/2017
Termination of appointment of David Stewart Brown as a director on 2017-03-31
dot icon03/08/2017
Termination of appointment of David Stewart Brown as a director on 2017-03-31
dot icon18/04/2017
Secretary's details changed for Centrum Secretaries Limited on 2017-04-13
dot icon18/04/2017
Appointment of Mr David Stewart Brown as a director on 2017-03-31
dot icon18/04/2017
Termination of appointment of a director
dot icon18/04/2017
Secretary's details changed for Centrum Secretaries Limited on 2017-04-07
dot icon13/04/2017
Registered office address changed from , 1 a Arcade House Temple Fortune, London, NW11 7TL to Elscot House Arcadia Avenue London N3 2JU on 2017-04-13
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon07/10/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon03/08/2016
Appointment of Mr Paolo Giordani as a director on 2016-08-03
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon03/08/2016
Appointment of Mr David Stewart Brown as a director on 2016-08-03
dot icon03/08/2016
Termination of appointment of Antonis Ambrus Papp as a director on 2016-08-03
dot icon03/08/2016
Termination of appointment of Paolo Giordani as a director on 2016-08-03
dot icon03/08/2016
Director's details changed for Mr Paolo Giordani on 2016-08-03
dot icon04/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon27/01/2016
Amended full accounts made up to 2015-03-31
dot icon12/10/2015
Full accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon21/09/2015
Director's details changed for Mr Paolo Giordani on 2015-09-15
dot icon21/09/2015
Director's details changed for Mr Antonis Ambrus Papp on 2015-09-21
dot icon17/07/2015
Appointment of Mr Antonis Ambrus Papp as a director on 2015-07-17
dot icon17/07/2015
Termination of appointment of Robert Benjamin Gersohn as a director on 2015-07-16
dot icon13/07/2015
Certificate of change of name
dot icon07/01/2015
Compulsory strike-off action has been discontinued
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon15/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-09-08
dot icon09/05/2014
Director's details changed for Mr Paolo Giordani on 2014-04-30
dot icon07/05/2014
Appointment of Mr Robert Benjamin Gersohn as a director
dot icon07/05/2014
Termination of appointment of Enrico Daini as a director
dot icon14/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon27/01/2014
Resolutions
dot icon21/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon01/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/03/2013
Appointment of Mr Enrico Daini as a director
dot icon26/03/2013
Termination of appointment of Danielle Codutti as a director
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon19/12/2012
Resolutions
dot icon19/12/2012
Re-registration of Memorandum and Articles
dot icon19/12/2012
Auditor's statement
dot icon19/12/2012
Auditor's report
dot icon19/12/2012
Certificate of re-registration from Private to Public Limited Company
dot icon19/12/2012
Balance Sheet
dot icon19/12/2012
Re-registration from a private company to a public company
dot icon17/07/2012
Appointment of Ms Danielle Codutti as a director
dot icon12/07/2012
Appointment of Mr Paolo Giordani as a director
dot icon12/07/2012
Termination of appointment of Danielle Codutti as a director
dot icon10/07/2012
Registered office address changed from , 56-58 Tanner Street, London, SE1 3PH, United Kingdom on 2012-07-10
dot icon10/07/2012
Appointment of Centrum Secretaries Limited as a secretary
dot icon27/03/2012
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
49.22K
-
0.00
-
-
2022
1
49.35K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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
Giordani, Paolo
Director
03/08/2016 - Present
13
Brown, David Stewart
Director
03/08/2016 - 31/03/2017
404
Brown, David Stewart
Director
03/08/2016 - 28/03/2019
404
Brown, David Stewart
Director
31/03/2017 - 31/03/2017
404

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L4L LEGAL ADVICE LTD

L4L LEGAL ADVICE LTD is an(a) Active company incorporated on 27/03/2012 with the registered office located at Unit 3, 1st Floor 6-7 St Mary At Hill, London EC3R 8EE. 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 L4L LEGAL ADVICE LTD?

toggle

L4L LEGAL ADVICE LTD is currently Active. It was registered on 27/03/2012 .

Where is L4L LEGAL ADVICE LTD located?

toggle

L4L LEGAL ADVICE LTD is registered at Unit 3, 1st Floor 6-7 St Mary At Hill, London EC3R 8EE.

What does L4L LEGAL ADVICE LTD do?

toggle

L4L LEGAL ADVICE LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for L4L LEGAL ADVICE LTD?

toggle

The latest filing was on 19/01/2026: Micro company accounts made up to 2025-03-29.