Background WavePink WaveYellow Wave

L3 LIMITED (03686596)

L3 LIMITED (03686596) is an active UK company. incorporated on 21 December 1998. with registered office in Hankey Place. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. L3 LIMITED has been registered for 27 years. Current directors include RICHER, Julian.

Company Number
03686596
Status
active
Type
ltd
Incorporated
21 December 1998
Age
27 years
Address
C/O Richer Sounds Plc, Hankey Place, SE1 4BB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RICHER, Julian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L3 LIMITED

L3 LIMITED is an active company incorporated on 21 December 1998 with the registered office located in Hankey Place. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. L3 LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03686596

LTD Company

Age

27 Years

Incorporated 21 December 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

C/O Richer Sounds Plc Richer House Hankey Place, SE1 4BB,

Timeline

2 key events • 1998 - 2013

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jan 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RICHER, Julian

Active
C/O Richer Sounds Plc, Hankey PlaceSE1 4BB
Born March 1959
Director
Appointed 21 Dec 1998

BAMFORTH, Robert

Resigned
C/O Richer Sounds Plc, Hankey PlaceSE1 4BB
Secretary
Appointed 02 Jun 2019
Resigned 31 May 2021

CURRIER, John

Resigned
C/O Richer Sounds Plc, Hankey PlaceSE1 4BB
Secretary
Appointed 26 Nov 2009
Resigned 02 Jun 2019

ROSENTHAL, Robert Charles

Resigned
9 Davenham Avenue, NorthwoodHA6 3HW
Secretary
Appointed 21 Dec 1998
Resigned 26 Nov 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Dec 1998
Resigned 21 Dec 1998

BRAIN, Michael Terence

Resigned
94 Ladysmith Road, Stoke On TrentST1 4BX
Born March 1951
Director
Appointed 21 Nov 2005
Resigned 15 Jan 2006

JOHNSON-FLINT, James

Resigned
C/O Richer Sounds Plc, Hankey PlaceSE1 4BB
Born April 1968
Director
Appointed 21 Dec 1998
Resigned 25 Jan 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Dec 1998
Resigned 21 Dec 1998

Persons with significant control

1

Mr Julian Richer

Active
C/O Richer Sounds Plc, Hankey PlaceSE1 4BB
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Appoint Person Secretary Company With Name
26 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2001
AAAnnual Accounts
Legacy
8 October 2001
288cChange of Particulars
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 1999
225Change of Accounting Reference Date
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Incorporation Company
21 December 1998
NEWINCIncorporation