L4YOU LIMITED



Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Termination of appointment of L4 You Co Sec Ltd as a secretary on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
25/11/2025 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / L4 YOU CO SEC LTD / 19/11/2020

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
02/11/192 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/08/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MRS KRISTIN SARAH STEINMANN / 21/12/2018

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCEL PROTHMANN

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIN SARAH STEINMANN / 21/08/2019

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MRS KRISTIN SARAH STEINMANN / 21/08/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIN SARAH STEINMANN / 01/04/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MRS KRISTIN SARAH STEINMANN / 01/04/2019

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIN SARAH STEINMANN / 21/08/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MRS KRISTIN SARAH STEINMANN / 21/08/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIN SARAH STEINMANN / 08/12/2015

View Document

27/08/1527 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
17/09/1317 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document



31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIN SARAH STEINMANN / 24/02/2012

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / L4 YOU CO SEC LTD / 21/08/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIN SARAH STEINMANN / 04/07/2011

View Document

04/02/114 February 2011 20/01/11 STATEMENT OF CAPITAL EUR 1000

View Document

25/01/1125 January 2011 20/01/11 STATEMENT OF CAPITAL EUR 999

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIN SARAH STEINMANN / 22/03/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIN SARAH STEINMANN / 01/10/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIN STEINMANN / 25/04/2008

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 EUR NC 0/40000 11/09/03

View Document

03/10/033 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/033 October 2003 NC INC ALREADY ADJUSTED 11/09/03

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: ADVANCE CONSULT LTD 483 GREEN LANES LONDON N13 4BS

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company