About

Registered Number: 05185251
Date of Incorporation: 20/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: 1st Floor, Exning Road, Newmarket, Suffolk, CB8 0AX

 

L2optics Ltd was founded on 20 July 2004 and are based in Newmarket, Suffolk. The companies directors are listed as Fraser, Tricia, Ambler, Alison in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBLER, Alison 06 January 2006 14 November 2008 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Tricia 13 September 2004 21 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 03 December 2014
AP01 - Appointment of director 07 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 04 July 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH03 - Change of particulars for secretary 11 July 2011
RESOLUTIONS - N/A 15 December 2010
CC04 - Statement of companies objects 15 December 2010
AA - Annual Accounts 25 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 04 October 2010
AR01 - Annual Return 27 July 2010
AD01 - Change of registered office address 17 May 2010
TM01 - Termination of appointment of director 28 March 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 01 May 2009
288b - Notice of resignation of directors or secretaries 10 April 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 28 April 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
225 - Change of Accounting Reference Date 09 May 2005
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.