L8 PROTECTION.COM LIMITED

Register to unlock more data on OkredoRegister

L8 PROTECTION.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08880602

Incorporation date

06/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Boathouse Business Centre, Harbour Square, Wisbech PE13 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2014)
dot icon16/02/2026
Satisfaction of charge 088806020001 in full
dot icon16/02/2026
Satisfaction of charge 088806020002 in full
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon29/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon09/05/2025
Director's details changed for Mr Duncan Rees on 2023-11-01
dot icon08/05/2025
Change of details for Mr Duncan Rees as a person with significant control on 2023-11-01
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon03/12/2021
Registration of charge 088806020002, created on 2021-11-22
dot icon26/11/2021
Registration of charge 088806020001, created on 2021-11-24
dot icon03/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/06/2021
Memorandum and Articles of Association
dot icon12/06/2021
Resolutions
dot icon12/06/2021
Change of share class name or designation
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon16/02/2021
Change of details for Mr Douglas Trollope as a person with significant control on 2021-02-05
dot icon16/02/2021
Director's details changed for Mr Douglas Trollope on 2021-02-05
dot icon09/10/2020
Second filing for the appointment of Mr Duncan Rees as a director
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon19/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon11/06/2019
Cessation of Danielle Janine Rees as a person with significant control on 2018-10-24
dot icon11/06/2019
Notification of Duncan Rees as a person with significant control on 2018-10-24
dot icon05/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon24/10/2018
Appointment of Mr Duncan Rees as a director on 2018-10-22
dot icon24/10/2018
Termination of appointment of Jeanette Pitt as a director on 2018-10-22
dot icon31/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon31/05/2017
Registered office address changed from Monica House St. Augustines Road Wisbech Cambridgeshire PE13 3AD to The Boathouse Business Centre Harbour Square Wisbech PE13 3BH on 2017-05-31
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon26/11/2015
Resolutions
dot icon26/11/2015
Statement of company's objects
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-09
dot icon04/08/2015
Appointment of Mr Douglas Trollope as a director on 2015-08-04
dot icon29/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon29/06/2015
Accounts for a dormant company made up to 2015-02-28
dot icon28/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon19/05/2014
Director's details changed for Mrs Jeanette Pitt on 2014-05-19
dot icon19/05/2014
Registered office address changed from 26 Orchard Close Leverington Wisbech Cambridgeshire PE13 5PY United Kingdom on 2014-05-19
dot icon06/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-67.62 % *

* during past year

Cash in Bank

£38,552.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
104.21K
-
0.00
119.05K
-
2022
9
102.80K
-
0.00
38.55K
-
2022
9
102.80K
-
0.00
38.55K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

102.80K £Descended-1.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.55K £Descended-67.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Douglas Trollope
Director
04/08/2015 - Present
1
Rees, Duncan
Director
22/10/2018 - Present
5
Pitt, Jeanette
Director
06/02/2014 - 22/10/2018
-

Persons with Significant Control

3
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 L8 PROTECTION.COM LIMITED

L8 PROTECTION.COM LIMITED is an(a) Active company incorporated on 06/02/2014 with the registered office located at The Boathouse Business Centre, Harbour Square, Wisbech PE13 3BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of L8 PROTECTION.COM LIMITED?

toggle

L8 PROTECTION.COM LIMITED is currently Active. It was registered on 06/02/2014 .

Where is L8 PROTECTION.COM LIMITED located?

toggle

L8 PROTECTION.COM LIMITED is registered at The Boathouse Business Centre, Harbour Square, Wisbech PE13 3BH.

What does L8 PROTECTION.COM LIMITED do?

toggle

L8 PROTECTION.COM LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does L8 PROTECTION.COM LIMITED have?

toggle

L8 PROTECTION.COM LIMITED had 9 employees in 2022.

What is the latest filing for L8 PROTECTION.COM LIMITED?

toggle

The latest filing was on 16/02/2026: Satisfaction of charge 088806020001 in full.