L3 Technology Limited

General information

Name:

L3 Technology Ltd

Office Address:

5 Technology Park Colindeep Lane NW9 6BX London

Number: 04242731

Incorporation date: 2001-06-28

Dissolution date: 2020-09-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 signifies the founding of L3 Technology Limited, the firm registered at 5 Technology Park, Colindeep Lane in London. The company was registered on Thursday 28th June 2001. The Companies House Reg No. was 04242731 and the postal code was NW9 6BX. It had been present on the market for 19 years until Tuesday 22nd September 2020. Established as Meaujo (534), this company used the name until 2001, the year it was changed to L3 Technology Limited.

When it comes to the enterprise's directors directory, there were seventeen directors including: Christopher B. and James R..

The companies with significant control over this firm were as follows: Jupiter Diagnostics Holding Company Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Golders Green, NW11 8ED, London and was registered as a PSC under the reg no 10125113.

  • Previous company's names
  • L3 Technology Limited 2001-07-06
  • Meaujo (534) Limited 2001-06-28

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 01 December 2016

Latest update: 14 January 2024

James R.

Role: Director

Appointed: 06 July 2011

Latest update: 14 January 2024

People with significant control

Jupiter Diagnostics Holding Company Ltd
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10125113
Notified on 1 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 09 August 2020
Confirmation statement last made up date 28 June 2019
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2019/03/31 (AA)
filed on: 11th, November 2019
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
19
Company Age

Closest Companies - by postcode