Background WavePink WaveYellow Wave

IL2L.COM LTD (06536602)

IL2L.COM LTD (06536602) is an active UK company. incorporated on 17 March 2008. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. IL2L.COM LTD has been registered for 18 years. Current directors include ARRON, Michael Benjamin, ARRON, Richard.

Company Number
06536602
Status
active
Type
ltd
Incorporated
17 March 2008
Age
18 years
Address
12 Stocks Street, Manchester, M8 8QG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
ARRON, Michael Benjamin, ARRON, Richard
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IL2L.COM LTD

IL2L.COM LTD is an active company incorporated on 17 March 2008 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. IL2L.COM LTD was registered 18 years ago.(SIC: 47710)

Status

active

Active since 18 years ago

Company No

06536602

LTD Company

Age

18 Years

Incorporated 17 March 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

17 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 April 2023 - 30 April 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

12 Stocks Street Manchester, M8 8QG,

Previous Addresses

Beever & Struthers St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE
From: 17 March 2008To: 27 August 2017
Timeline

5 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Sept 16
Director Left
Jan 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ARRON, Michael Benjamin

Active
Stocks Street, ManchesterM8 8QG
Born August 1975
Director
Appointed 17 Mar 2008

ARRON, Richard

Active
Stocks Street, ManchesterM8 8QG
Born February 1972
Director
Appointed 17 Mar 2008

GWYTHER, Leslie Peter

Resigned
30 Newark Park Way, OldhamOL2 5YQ
Secretary
Appointed 17 Mar 2008
Resigned 23 Jan 2025

AKHLAQ, Tayyab

Resigned
Claude Road, ManchesterM21 8DF
Born July 1981
Director
Appointed 01 Apr 2015
Resigned 19 Sept 2016

STRINGER, Mark Junior

Resigned
Carrington Road, StockportSK1 2JX
Born December 1977
Director
Appointed 01 Apr 2015
Resigned 26 Jan 2018

Persons with significant control

2

Mr Michael Benjamin Arron

Active
Stocks Street, ManchesterM8 8QG
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Arron

Active
Stocks Street, ManchesterM8 8QG
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Legacy
27 May 2009
288cChange of Particulars
Legacy
14 April 2009
363aAnnual Return
Legacy
2 July 2008
287Change of Registered Office
Incorporation Company
17 March 2008
NEWINCIncorporation