Background WavePink WaveYellow Wave

L2B AVIATION LIMITED (03988256)

L2B AVIATION LIMITED (03988256) is an active UK company. incorporated on 9 May 2000. with registered office in Chippenham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. L2B AVIATION LIMITED has been registered for 25 years. Current directors include HAMES, Peter Fairfield, HAMES, Sandra.

Company Number
03988256
Status
active
Type
ltd
Incorporated
9 May 2000
Age
25 years
Address
Gastons, Chippenham, SN15 3RN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HAMES, Peter Fairfield, HAMES, Sandra
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L2B AVIATION LIMITED

L2B AVIATION LIMITED is an active company incorporated on 9 May 2000 with the registered office located in Chippenham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. L2B AVIATION LIMITED was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

03988256

LTD Company

Age

25 Years

Incorporated 9 May 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

L2B GROUP LIMITED
From: 16 June 2000To: 8 May 2009
BLAKEDEW 235 LIMITED
From: 9 May 2000To: 16 June 2000
Contact
Address

Gastons Tytherton Lucas Chippenham, SN15 3RN,

Previous Addresses

Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England
From: 9 May 2000To: 14 January 2010
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
May 17
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Jul 17
Director Joined
Jul 17
Owner Exit
May 18
Director Left
Nov 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HAMES, Peter Fairfield

Active
Tytherton Lucas, ChippenhamSN15 3RN
Born December 1986
Director
Appointed 09 May 2017

HAMES, Sandra

Active
Tytherton Lucas, ChippenhamSN15 3RN
Born January 1950
Director
Appointed 13 Jun 2017

HAMES, Richard Fairfield

Resigned
Tytherton Lucas, ChippenhamSN15 3RN
Secretary
Appointed 08 Jul 2010
Resigned 13 Jun 2017

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 09 May 2000
Resigned 14 Jan 2010

BLAKE, Carey Stuart

Resigned
2 Kitnocks Cottages, SouthamptonSO32 2HG
Born May 1943
Director
Appointed 24 Jul 2002
Resigned 30 Apr 2006

CHA, Walter Jen Bang

Resigned
18 Burbidge Grove, PortsmouthPO4 9RR
Born August 1959
Director
Appointed 05 Sept 2000
Resigned 12 Jun 2006

HAMES, Richard Fairfield

Resigned
Tytherton Lucas, ChippenhamSN15 3RN
Born July 1950
Director
Appointed 04 Sept 2000
Resigned 13 Jun 2017

JARMAIN BARBIZET, Deborah

Resigned
9 Avenue Henri Fontaine, Garches
Born June 1963
Director
Appointed 04 Sept 2000
Resigned 14 Jan 2010

MEYER, James Michael

Resigned
Tytherton Lucas, ChippenhamSN15 3RN
Born July 1963
Director
Appointed 29 Jul 2017
Resigned 06 Nov 2025

MEYRIER, Francis

Resigned
25 Rue De Lubek, ParisFOREIGN
Born February 1946
Director
Appointed 04 Sept 2000
Resigned 14 Jan 2010

RUSSELL, David Wallace

Resigned
Montgomery House, HavantPO9 2RH
Born July 1936
Director
Appointed 05 Sept 2000
Resigned 24 Jul 2002

SHIMMIN, Kathryn Jane

Resigned
Tollgate, EastleighSO53 3LG
Born August 1964
Director
Appointed 04 Sept 2000
Resigned 14 Jan 2010

TREHERNE, Simon Grant

Resigned
Tollgate, EastleighSO53 3LG
Born June 1961
Director
Appointed 12 Jun 2006
Resigned 14 Jan 2010

WILLIAMS, Caroline Ann

Resigned
4 Grand Parade, PortsmouthPO1 2NF
Born March 1954
Director
Appointed 31 May 2000
Resigned 04 Sept 2000

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 09 May 2000
Resigned 04 Sept 2000

Persons with significant control

2

1 Active
1 Ceased

Mrs Sandra Hames

Active
Tytherton Lucas, ChippenhamSN15 3RN
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2017

Mr Richard Fairfield Hames

Ceased
Tytherton Lucas, ChippenhamSN15 3RN
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Secretary Company With Name
8 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
10 September 2009
225Change of Accounting Reference Date
Legacy
11 May 2009
363aAnnual Return
Certificate Change Of Name Company
7 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
6 August 2008
287Change of Registered Office
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363aAnnual Return
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
24 January 2006
288cChange of Particulars
Legacy
17 May 2005
363aAnnual Return
Legacy
12 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
1 June 2004
363aAnnual Return
Miscellaneous
26 March 2004
MISCMISC
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
15 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
6 October 2002
353353
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
88(2)R88(2)R
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
88(2)R88(2)R
Resolution
23 May 2000
RESOLUTIONSResolutions
Resolution
23 May 2000
RESOLUTIONSResolutions
Resolution
23 May 2000
RESOLUTIONSResolutions
Incorporation Company
9 May 2000
NEWINCIncorporation