Company Name3L Real Estate Ltd
DirectorBarry Thompson
Company StatusActive
Company Number05054814
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Thompson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address43 Westcliffe Road
Sunderland
SR6 9NP
Secretary NameMr Roger Heywood
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address43 Westcliffe Road
Sunderland
SR6 9NP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Shareholders

1 at £1Mr B. Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,824
Cash£1,731
Current Liabilities£9,877

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return25 February 2023 (1 year, 2 months ago)
Next Return Due10 March 2024 (overdue)

Charges

27 April 2007Delivered on: 1 May 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 hutton street millfield sunderland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
28 February 2007Delivered on: 7 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 st marks crescent sunderland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
28 December 2006Delivered on: 12 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 chester mews sunderland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding

Filing History

7 February 2024Appointment of receiver or manager (4 pages)
7 February 2024Appointment of receiver or manager (4 pages)
7 February 2024Appointment of receiver or manager (4 pages)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
20 November 2023Registered office address changed from 4 Douro Terrace Sunderland SR2 7DX to 43 Westcliffe Road Sunderland SR6 9NP on 20 November 2023 (1 page)
5 April 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
5 April 2023Change of details for Mr Barry Thompson as a person with significant control on 31 January 2023 (2 pages)
24 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
4 May 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
12 April 2022Termination of appointment of Roger Heywood as a secretary on 28 February 2022 (1 page)
9 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
15 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
12 March 2020Micro company accounts made up to 28 February 2019 (2 pages)
11 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
11 March 2020Director's details changed for Mr Barry Thompson on 31 January 2020 (2 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
15 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for Mr Barry Thompson on 25 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Barry Thompson on 25 February 2012 (2 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
9 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
10 May 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
10 May 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Barry Thompson on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Barry Thompson on 25 February 2010 (2 pages)
29 April 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
29 April 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
23 April 2009Return made up to 25/02/09; full list of members (3 pages)
23 April 2009Return made up to 25/02/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 28 February 2007 (10 pages)
12 January 2009Total exemption full accounts made up to 28 February 2007 (10 pages)
7 March 2008Return made up to 25/02/08; full list of members (3 pages)
7 March 2008Return made up to 25/02/08; full list of members (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
29 March 2007Return made up to 25/02/07; full list of members (6 pages)
29 March 2007Return made up to 25/02/07; full list of members (6 pages)
14 March 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
14 March 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
18 July 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
18 July 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
27 March 2006Return made up to 25/02/06; full list of members (6 pages)
27 March 2006Return made up to 25/02/06; full list of members (6 pages)
7 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
25 February 2004Incorporation (9 pages)
25 February 2004Incorporation (9 pages)