L3h Limited

General information

Name:

L3h Ltd

Office Address:

White Maund 44-46 Old Steine BN1 1NH Brighton

Number: 08814310

Incorporation date: 2013-12-13

Dissolution date: 2022-02-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise known as L3h was created on December 13, 2013 as a private limited company. This enterprise head office was located in Brighton on White Maund, 44-46 Old Steine. The address postal code is BN1 1NH. The office reg. no. for L3h Limited was 08814310. L3h Limited had been in business for nine years up until February 3, 2022.

David W., David H., Stephen H. and Alfred H. were listed as company's directors and were managing the firm for nine years.

Executives who controlled the firm include: David W. had substantial control or influence over the company. Alfred H. had substantial control or influence over the company. Stephen H. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 13 December 2013

Latest update: 20 February 2024

David H.

Role: Director

Appointed: 13 December 2013

Latest update: 20 February 2024

Stephen H.

Role: Director

Appointed: 13 December 2013

Latest update: 20 February 2024

Alfred H.

Role: Director

Appointed: 13 December 2013

Latest update: 20 February 2024

People with significant control

David W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Alfred H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
David H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 27 December 2021
Confirmation statement last made up date 13 December 2020
Annual Accounts 24/09/2016
Start Date For Period Covered By Report 1 January 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24/09/2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 18th May 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18th May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Parkers Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
8
Company Age

Closest Companies - by postcode