About

Registered Number: 06121238
Date of Incorporation: 21/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: C/O Uk Building Compliance Unit 5 Carr House, Hawley Road, Hinckley, Leicestershire, LE10 0PR,

 

Having been setup in 2007, L1 Testing Ltd has its registered office in Hinckley, Leicestershire, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Lee, Graham Roy, Lee, Jeanne Lesley, Lee, Stephen William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Graham Roy 03 March 2007 12 September 2018 1
LEE, Jeanne Lesley 03 March 2007 12 September 2018 1
LEE, Stephen William 03 March 2007 02 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 23 December 2019
AA - Annual Accounts 27 November 2019
AA01 - Change of accounting reference date 16 May 2019
CS01 - N/A 13 March 2019
PSC07 - N/A 06 March 2019
PSC07 - N/A 06 March 2019
PSC01 - N/A 04 March 2019
AD01 - Change of registered office address 29 October 2018
AP01 - Appointment of director 20 September 2018
AP01 - Appointment of director 20 September 2018
TM02 - Termination of appointment of secretary 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 24 February 2015
AD01 - Change of registered office address 14 August 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 21 February 2011
TM01 - Termination of appointment of director 13 July 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.