Background WavePink WaveYellow Wave

L4L LEGAL ADVICE LTD (08007614)

L4L LEGAL ADVICE LTD (08007614) is an active UK company. incorporated on 27 March 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. L4L LEGAL ADVICE LTD has been registered for 14 years. Current directors include GIORDANI, Paolo.

Company Number
08007614
Status
active
Type
ltd
Incorporated
27 March 2012
Age
14 years
Address
Unit 3, 1st Floor 6-7 St Mary At Hill, London, EC3R 8EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GIORDANI, Paolo
SIC Codes
69102, 69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L4L LEGAL ADVICE LTD

L4L LEGAL ADVICE LTD is an active company incorporated on 27 March 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. L4L LEGAL ADVICE LTD was registered 14 years ago.(SIC: 69102, 69109)

Status

active

Active since 14 years ago

Company No

08007614

LTD Company

Age

14 Years

Incorporated 27 March 2012

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

L4L LEGAL ADVICE PLC
From: 13 July 2015To: 4 January 2019
COMMERCIAL MONEY MANAGEMENT PLC
From: 19 December 2012To: 13 July 2015
COMMERCIAL MONEY MANAGEMENT LTD
From: 27 March 2012To: 19 December 2012
Contact
Address

Unit 3, 1st Floor 6-7 St Mary At Hill London, EC3R 8EE,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT
From: 14 December 2021To: 26 January 2024
Elscot House Arcadia Avenue London N3 2JU England
From: 17 November 2021To: 14 December 2021
159 Beaufort Park London NW11 6DA England
From: 12 November 2021To: 17 November 2021
Elscot House Arcadia Avenue London N3 2JU United Kingdom
From: 13 April 2017To: 12 November 2021
, 1 a Arcade House Temple Fortune, London, NW11 7TL
From: 10 July 2012To: 13 April 2017
, 56-58 Tanner Street, London, SE1 3PH, United Kingdom
From: 27 March 2012To: 10 July 2012
Timeline

22 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Dec 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
May 14
Director Left
May 14
Funding Round
Sept 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Mar 19
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GIORDANI, Paolo

Active
6-7 St Mary At Hill, LondonEC3R 8EE
Born September 1974
Director
Appointed 03 Aug 2016

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 04 Jul 2012
Resigned 10 Jun 2019

BROWN, David Stewart

Resigned
LondonNW11 7TJ
Born July 1957
Director
Appointed 31 Mar 2017
Resigned 31 Mar 2017

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 03 Aug 2016
Resigned 31 Mar 2017

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 03 Aug 2016
Resigned 28 Mar 2019

CODUTTI, Danielle

Resigned
Muggia (Ts)35015
Born January 1970
Director
Appointed 16 Jul 2012
Resigned 21 Jan 2013

CODUTTI, Danielle

Resigned
Temple Fortune, LondonNW11 7TL
Born January 1970
Director
Appointed 27 Mar 2012
Resigned 04 Jul 2012

DAINI, Enrico

Resigned
Milan20148
Born August 1968
Director
Appointed 21 Jan 2013
Resigned 06 May 2014

GERSOHN, Robert Benjamin

Resigned
Temple Fortune, LondonNW11 7TL
Born July 1970
Director
Appointed 06 May 2014
Resigned 16 Jul 2015

GIORDANI, Paolo

Resigned
Beaufort Park, LondonNW11 6DA
Born September 1974
Director
Appointed 04 Jul 2012
Resigned 03 Aug 2016

PAPP, Antonis Ambrus

Resigned
Apt. 101, Livadia
Born November 1963
Director
Appointed 17 Jul 2015
Resigned 03 Aug 2016

Persons with significant control

1

Mr Paolo Giordani

Active
6-7 St Mary At Hill, LondonEC3R 8EE
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
4 January 2019
CERT10CERT10
Re Registration Memorandum Articles
4 January 2019
MARMAR
Resolution
4 January 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 January 2019
RR02RR02
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
18 April 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company
18 April 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
18 April 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts Amended With Accounts Type Full
27 January 2016
AAMDAAMD
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Certificate Change Of Name Company
13 July 2015
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
7 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Resolution
27 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Accounts Balance Sheet
19 December 2012
BSBS
Auditors Report
19 December 2012
AUDRAUDR
Auditors Statement
19 December 2012
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
19 December 2012
CERT5CERT5
Re Registration Memorandum Articles
19 December 2012
MARMAR
Resolution
19 December 2012
RESOLUTIONSResolutions
Reregistration Private To Public Company
19 December 2012
RR01RR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
10 July 2012
AP04Appointment of Corporate Secretary
Incorporation Company
27 March 2012
NEWINCIncorporation