Background WavePink WaveYellow Wave

L&D 2.0 LTD (11963755)

L&D 2.0 LTD (11963755) is an active UK company. incorporated on 25 April 2019. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. L&D 2.0 LTD has been registered for 6 years. Current directors include MOHAMED, Clair Jayne.

Company Number
11963755
Status
active
Type
ltd
Incorporated
25 April 2019
Age
6 years
Address
4 Nairn Road, Bournemouth, BH3 7BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MOHAMED, Clair Jayne
SIC Codes
70229, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L&D 2.0 LTD

L&D 2.0 LTD is an active company incorporated on 25 April 2019 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. L&D 2.0 LTD was registered 6 years ago.(SIC: 70229, 82302)

Status

active

Active since 6 years ago

Company No

11963755

LTD Company

Age

6 Years

Incorporated 25 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 16 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

4 Nairn Road Bournemouth, BH3 7BD,

Previous Addresses

28 Helena Road London NW10 1JA England
From: 18 April 2021To: 14 November 2023
20-22 Wenlock Road London N1 7GU England
From: 25 April 2019To: 18 April 2021
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MOHAMED, Clair Jayne

Active
Nairn Road, BournemouthBH3 7BD
Born March 1977
Director
Appointed 25 Apr 2019

BARNES, Sid

Resigned
Wenlock Road, LondonN1 7GU
Born May 1973
Director
Appointed 25 Apr 2019
Resigned 14 Aug 2020

KEEP, Hannah Louise

Resigned
Wenlock Road, LondonN1 7GU
Born June 1976
Director
Appointed 25 Apr 2019
Resigned 14 Aug 2020

Persons with significant control

3

1 Active
2 Ceased

Miss Hannah Louise Keep

Ceased
Wenlock Road, LondonN1 7GU
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2019
Ceased 14 Aug 2020

Mr Sid Barnes

Ceased
Wenlock Road, LondonN1 7GU
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2019
Ceased 14 Jul 2020

Clair Jayne Mohamed

Active
Nairn Road, BournemouthBH3 7BD
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Incorporation Company
25 April 2019
NEWINCIncorporation