You are here: bizstats.co.uk > a-z index > L list

L2d Limited LONDON


L2d started in year 2010 as Private Limited Company with registration number 07277058. The L2d company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 6 Bevis Marks. Postal code: EC3A 7BA. Since August 18, 2010 L2d Limited is no longer carrying the name Elecdonate.

The company has 2 directors, namely Brian T., Christopher H.. Of them, Brian T., Christopher H. have been with the company the longest, being appointed on 8 June 2010. As of 25 April 2024, our data shows no information about any ex officers on these positions.

L2d Limited Address / Contact

Office Address 6 Bevis Marks
Office Address2 Bury Court
Town London
Post code EC3A 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07277058
Date of Incorporation Tue, 8th Jun 2010
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Brian T.

Position: Director

Appointed: 08 June 2010

Christopher H.

Position: Director

Appointed: 08 June 2010

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 08 June 2010

Resigned: 21 February 2024

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Christopher H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Charlotte D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lisa B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Charlotte D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lisa B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Elecdonate August 18, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand201 332163 986
Current Assets218 848185 475
Debtors15 62320 604
Net Assets Liabilities-412 382-466 879
Other Debtors14 93720 358
Property Plant Equipment692428
Total Inventories1 893885
Other
Accumulated Depreciation Impairment Property Plant Equipment149 974150 238
Average Number Employees During Period88
Bank Borrowings26 20717 446
Bank Overdrafts9 6379 637
Creditors283 371242 438
Increase From Depreciation Charge For Year Property Plant Equipment 264
Net Current Assets Liabilities-64 523-56 963
Other Creditors222 557200 799
Property Plant Equipment Gross Cost150 666150 666
Taxation Social Security Payable25 0784 144
Total Assets Less Current Liabilities-63 831-56 535
Trade Creditors Trade Payables15 14912 597
Trade Debtors Trade Receivables519174

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates June 8, 2023
filed on: 16th, July 2023
Free Download (3 pages)

Company search

Advertisements