Company NameL1 Properties Ltd
DirectorAndrew Birkett
Company StatusActive
Company Number10912972
CategoryPrivate Limited Company
Incorporation Date14 August 2017(6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Birkett
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(same day as company formation)
RoleIT Consultant
Country of ResidenceAustria
Correspondence Address32 Westwood Avenue
Heighington Village
Newton Aycliffe
DL5 6SA
Director NameMrs Maryam Birkett
Date of BirthJune 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed24 September 2019(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 2023)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address32 Westwood Avenue
Heighington Village
Newton Aycliffe
DL5 6SA

Location

Registered Address32 Westwood Avenue
Heighington Village
Newton Aycliffe
DL5 6SA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHeighington
WardHeighington & Coniscliffe
Built Up AreaHeighington

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

21 July 2023Delivered on: 7 August 2023
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 1) 24 branstree avenue, liverpool, L11 3BY. 2) 60 greave avenue, rochdale, OL11 5EF.
Outstanding

Filing History

17 August 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
7 August 2023Registration of charge 109129720001, created on 21 July 2023 (27 pages)
5 July 2023Termination of appointment of Maryam Birkett as a director on 4 July 2023 (1 page)
30 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
3 May 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 234,602
(3 pages)
16 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
17 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
24 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
17 May 2020Statement of capital following an allotment of shares on 18 April 2020
  • GBP 149,727
(3 pages)
25 September 2019Director's details changed for Mr Andrew Birkett on 11 September 2019 (2 pages)
24 September 2019Appointment of Mrs Maryam Birkett as a director on 24 September 2019 (2 pages)
24 September 2019Director's details changed for Mr Andrew Birkett on 10 September 2019 (2 pages)
4 September 2019Cessation of Andrew Birkett as a person with significant control on 24 April 2018 (1 page)
4 September 2019Notification of Oporio Gmbh as a person with significant control on 24 April 2018 (2 pages)
25 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
9 January 2019Statement of capital following an allotment of shares on 10 December 2018
  • GBP 126,800
(3 pages)
15 August 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
22 May 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 74,500
(3 pages)
14 August 2017Incorporation
Statement of capital on 2017-08-14
  • GBP 1
(23 pages)
14 August 2017Incorporation
Statement of capital on 2017-08-14
  • GBP 1
(23 pages)