L51N LIMITED

Register to unlock more data on OkredoRegister

L51N LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06791528

Incorporation date

14/01/2009

Size

Group

Contacts

Registered address

Registered address

Seymour Mews House, 26-37 Seymour Mews, London W1H 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2009)
dot icon02/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon08/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon18/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon09/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon22/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon02/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/05/2021
Secretary's details changed for Cavendish Square Secretariat on 2021-05-14
dot icon14/05/2021
Registered office address changed from Chelsea House West Gate London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 2021-05-14
dot icon11/02/2021
Director's details changed for Mr Clive Robert Lewis on 2021-02-11
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon05/11/2020
Director's details changed for Mr Michael Henry Rosehill on 2020-11-05
dot icon15/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/07/2020
Termination of appointment of Julian Harley Lewis as a director on 2020-07-07
dot icon02/03/2020
Confirmation statement made on 2020-01-14 with updates
dot icon08/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon26/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon16/11/2016
Auditor's resignation
dot icon17/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon30/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/01/2015
Particulars of variation of rights attached to shares
dot icon20/01/2015
Change of share class name or designation
dot icon20/01/2015
Resolutions
dot icon20/01/2015
Particulars of variation of rights attached to shares
dot icon20/01/2015
Change of share class name or designation
dot icon20/01/2015
Resolutions
dot icon15/01/2015
Resolutions
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon31/12/2014
Statement by Directors
dot icon31/12/2014
Statement of capital on 2014-12-31
dot icon31/12/2014
Solvency Statement dated 29/12/14
dot icon31/12/2014
Resolutions
dot icon23/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon23/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/05/2013
Director's details changed for Benjamin Joseph Lewis on 2013-05-16
dot icon28/03/2013
Statement by directors
dot icon28/03/2013
-
dot icon28/03/2013
Solvency statement dated 22/03/13
dot icon28/03/2013
Resolutions
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon15/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/05/2012
Appointment of Mr Michael Henry Rosehill as a director
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon09/11/2011
Director's details changed for Mr Julian Harley Lewis on 2011-11-07
dot icon26/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/07/2011
Termination of appointment of Christina Rossetti as a director
dot icon21/07/2011
Director's details changed for Mr Clive Robert Lewis on 2011-07-20
dot icon17/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon30/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/08/2010
Director's details changed for Benjamin Lewis on 2010-08-20
dot icon23/08/2010
Director's details changed for Mr Clive Robert Lewis on 2010-08-23
dot icon20/08/2010
Director's details changed for Mr Julian Harley Lewis on 2010-08-20
dot icon16/06/2010
Certificate of change of name
dot icon16/06/2010
Change of name notice
dot icon16/03/2010
Appointment of Benjamin Lewis as a director
dot icon10/02/2010
Appointment of Cavendish Square Secretariat as a secretary
dot icon02/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon10/12/2009
Current accounting period shortened from 2010-01-31 to 2009-12-31
dot icon16/04/2009
Director's change of particulars / clive lewis / 16/04/2009
dot icon31/03/2009
Director appointed clive lewis
dot icon31/03/2009
Director appointed julian lewis
dot icon14/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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
Lewis, Clive Robert
Director
20/03/2009 - Present
134
Lewis, Julian Harley
Director
20/03/2009 - 07/07/2020
59
Lewis, Benjamin Joseph
Director
12/03/2010 - Present
22
Rosehill, Michael Henry
Director
28/05/2012 - Present
85

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 L51N LIMITED

L51N LIMITED is an(a) Active company incorporated on 14/01/2009 with the registered office located at Seymour Mews House, 26-37 Seymour Mews, London W1H 6BN. There are currently 3 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 L51N LIMITED?

toggle

L51N LIMITED is currently Active. It was registered on 14/01/2009 .

Where is L51N LIMITED located?

toggle

L51N LIMITED is registered at Seymour Mews House, 26-37 Seymour Mews, London W1H 6BN.

What does L51N LIMITED do?

toggle

L51N LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for L51N LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-20 with no updates.