About

Registered Number: 06521796
Date of Incorporation: 03/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 7 Clairvale, Emmerson Park, Hornchurch, Essex, RM11 3NA

 

Established in 2008, L 5 Partnerships Ltd are based in Hornchurch, it's status is listed as "Active". This business has 3 directors listed. We don't know the number of employees at L 5 Partnerships Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Brighton Director Limited 03 March 2008 05 March 2008 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 03 March 2008 05 March 2008 1
JOHAL, Lullian Baldev 03 March 2008 06 March 2013 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 06 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 16 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 November 2017
RESOLUTIONS - N/A 28 September 2017
SH01 - Return of Allotment of shares 28 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 22 December 2015
MR01 - N/A 06 June 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 14 March 2014
AAMD - Amended Accounts 07 February 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 14 March 2013
TM02 - Termination of appointment of secretary 14 March 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 06 May 2009
225 - Change of Accounting Reference Date 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
RESOLUTIONS - N/A 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.