L20 LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » North Tyneside » NE12 8WQ

Company number 05850688
Status Active
Incorporation Date 19 June 2006
Company Type Private Limited Company
Address 53 HOUSESTEADS GARDENS, NEWCASTLE UPON TYNE, ENGLAND, NE12 8WQ
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from Kiki's Kabin 34 Albion Road North Shields Tyne and Wear NE30 2RQ to 53 Housesteads Gardens Newcastle upon Tyne NE12 8WQ on 22 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of L20 LIMITED are www.l20.co.uk, and www.l20.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Metrocentre Rail Station is 4.5 miles; to Dunston Rail Station is 4.5 miles; to Cramlington Rail Station is 5.4 miles; to Blaydon Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L20 Limited is a Private Limited Company. The company registration number is 05850688. L20 Limited has been working since 19 June 2006. The present status of the company is Active. The registered address of L20 Limited is 53 Housesteads Gardens Newcastle Upon Tyne England Ne12 8wq. . GRAY, Virginia Margaret is a Secretary of the company. BOYLE, Richard is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Director GRAY, Nicola Elizabeth has been resigned. Director GRAY, Virginia Margaret has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
GRAY, Virginia Margaret
Appointed Date: 19 June 2006

Director
BOYLE, Richard
Appointed Date: 01 April 2008
65 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 19 June 2006
Appointed Date: 19 June 2006

Director
GRAY, Nicola Elizabeth
Resigned: 10 March 2015
Appointed Date: 19 June 2006
39 years old

Director
GRAY, Virginia Margaret
Resigned: 31 March 2008
Appointed Date: 08 July 2006
65 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 19 June 2006
Appointed Date: 19 June 2006

L20 LIMITED Events

22 Jun 2016
Registered office address changed from Kiki's Kabin 34 Albion Road North Shields Tyne and Wear NE30 2RQ to 53 Housesteads Gardens Newcastle upon Tyne NE12 8WQ on 22 June 2016
20 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

31 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Dec 2015
Compulsory strike-off action has been discontinued
14 Dec 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

...
... and 28 more events
06 Jul 2006
Secretary resigned
06 Jul 2006
Director resigned
06 Jul 2006
New secretary appointed
06 Jul 2006
New director appointed
19 Jun 2006
Incorporation