L1 Performance Leeds Limited

General information

Name:

L1 Performance Leeds Ltd

Office Address:

C/o Bdo Llp 55 Baker Street W1U 7EU London

Number: 09612834

Incorporation date: 2015-05-28

Dissolution date: 2021-10-12

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2015 signifies the beginning of L1 Performance Leeds Limited, the firm which was situated at C/o Bdo Llp, 55 Baker Street in London. The company was established on 2015-05-28. The company's Companies House Registration Number was 09612834 and its area code was W1U 7EU. This company had been active in this business for approximately 6 years until 2021-10-12.

The limited company was managed by 1 managing director: Kyle H. who was supervising it for 6 years.

Executives who had significant control over the firm were: Kyle H. owned 1/2 or less of company shares. William L. owned over 1/2 to 3/4 of company shares .

Trade marks

Trademark UK00003156469
Trademark image:-
Trademark name:RYDE
Status:Registered
Filing date:2016-03-24
Date of entry in register:2016-07-01
Renewal date:2026-03-24
Owner name:L1 Performance Leeds Limited
Owner address:Unit 2, 6 Wellington Place, LEEDS, United Kingdom, LS1 4AP
Trademark UK00003156467
Trademark image:-
Trademark name:L1
Status:Opposed
Filing date:2016-03-24
Owner name:L1 Performance Leeds Limited
Owner address:Unit 2, 6 Wellington Place, LEEDS, United Kingdom, LS1 4AP

Financial data based on annual reports

Company staff

Kyle H.

Role: Director

Appointed: 28 May 2015

Latest update: 25 August 2023

People with significant control

Kyle H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
William L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 10 March 2021
Confirmation statement last made up date 27 January 2020
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 2015-05-28
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 93130 : Fitness facilities
6
Company Age

Closest Companies - by postcode