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

L3n Ltd SUFFOLK


L3N Ltd was dissolved on 2022-10-25. L3n was a private limited company that could have been found at 90 High Street, Newmarket, Suffolk, CB8 8FE. Its full net worth was valued to be roughly 19565 pounds, and the fixed assets belonging to the company amounted to 157 pounds. The company (incorporated on 2002-10-23) was run by 2 directors.
Director Linda H. who was appointed on 01 October 2016.
Director Simon H. who was appointed on 23 October 2002.

The company was officially categorised as "other information technology service activities" (62090). As stated in the official data, there was a name change on 2004-05-05, their previous name was Cambridge Network Services. The most recent confirmation statement was sent on 2021-10-23 and last time the statutory accounts were sent was on 30 April 2022. 2015-10-23 was the date of the last annual return.

L3n Ltd Address / Contact

Office Address 90 High Street
Office Address2 Newmarket
Town Suffolk
Post code CB8 8FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04571420
Date of Incorporation Wed, 23rd Oct 2002
Date of Dissolution Tue, 25th Oct 2022
Industry Other information technology service activities
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 6th Nov 2022
Last confirmation statement dated Sat, 23rd Oct 2021

Company staff

Linda H.

Position: Director

Appointed: 01 October 2016

Hardcastle Burton (newmarket) Limited

Position: Corporate Secretary

Appointed: 05 February 2013

Simon H.

Position: Director

Appointed: 23 October 2002

Stephen H.

Position: Director

Appointed: 23 October 2002

Resigned: 31 October 2012

Antony B.

Position: Director

Appointed: 23 October 2002

Resigned: 16 April 2010

Stephen H.

Position: Secretary

Appointed: 23 October 2002

Resigned: 31 October 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 October 2002

Resigned: 23 October 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2002

Resigned: 23 October 2002

People with significant control

Simon H.

Notified on 23 October 2016
Nature of control: significiant influence or control

Company previous names

Cambridge Network Services May 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312022-04-30
Net Worth19 56514 89647 27419 00487 56271 960     
Balance Sheet
Cash Bank In Hand18 42721 95283 50292 038229 311131 272     
Cash Bank On Hand     131 272115 09093 22972 59390 79912 371
Current Assets49 786158 043249 128103 441272 533188 540141 353105 54681 54590 96612 881
Debtors25 573136 091156 64411 40335 36557 26826 26312 3178 952167510
Other Debtors     5 39517 20110 28010 0711 463510
Property Plant Equipment     349  375  
Stocks Inventory5 78608 982 7 857      
Tangible Fixed Assets15701 205409557349     
Net Assets Liabilities Including Pension Asset Liability19 56514 896         
Reserves/Capital
Called Up Share Capital1 0005001 0001 0001 0001 000     
Profit Loss Account Reserve18 56514 39646 27418 00486 56270 960     
Shareholder Funds19 56514 89647 27419 00487 56271 960     
Other
Accumulated Depreciation Impairment Property Plant Equipment     23 2326 7466 7467 1217 496 
Average Number Employees During Period      22222
Creditors     116 92975 59148 49152 74389 61710 609
Creditors Due Within One Year 143 147203 05984 846185 528116 929     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      16 835   7 496
Disposals Property Plant Equipment      16 835   7 496
Dividends Paid      49 50073 50070 00038 00014 000
Increase From Depreciation Charge For Year Property Plant Equipment      349 375375 
Net Current Assets Liabilities19 40814 89646 06918 59587 00571 61165 76257 05528 8021 3492 272
Number Shares Allotted  500500500500     
Other Creditors     36 20545 82031 76141 51487 0837 109
Other Taxation Social Security Payable     49 38221 51916 5969 7922 4743 500
Par Value Share  1111     
Profit Loss      43 30264 79342 12210 17214 923
Property Plant Equipment Gross Cost     23 5816 7466 7467 4967 496 
Share Capital Allotted Called Up Paid 500500500500500     
Tangible Fixed Assets Additions  2 3086081 000691     
Tangible Fixed Assets Cost Or Valuation18 97418 97421 28221 89022 89023 581     
Tangible Fixed Assets Depreciation18 81718 97420 07721 48122 33323 232     
Tangible Fixed Assets Depreciation Charged In Period  1 1031 404852899     
Total Additions Including From Business Combinations Property Plant Equipment        750  
Total Assets Less Current Liabilities19 56514 89647 27419 00487 56271 96065 76257 05529 1771 3492 272
Trade Creditors Trade Payables     31 3428 2521341 43760 
Trade Debtors Trade Receivables     51 8739 0622 037-1 119-1 296 
Creditors Due Within One Year Total Current Liabilities30 378143 147         
Fixed Assets1570         
Tangible Fixed Assets Depreciation Charge For Period 157         

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Current accounting period extended from 31st October 2021 to 30th April 2022
filed on: 7th, December 2021
Free Download (1 page)

Company search

Advertisements