Background WavePink WaveYellow Wave

L2J LTD (12472389)

L2J LTD (12472389) is an active UK company. incorporated on 19 February 2020. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. L2J LTD has been registered for 6 years. Current directors include BARNETT, Carl Nigel, ROUTLEDGE, James.

Company Number
12472389
Status
active
Type
ltd
Incorporated
19 February 2020
Age
6 years
Address
Global House, Horsham, RH13 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNETT, Carl Nigel, ROUTLEDGE, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L2J LTD

L2J LTD is an active company incorporated on 19 February 2020 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. L2J LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12472389

LTD Company

Age

6 Years

Incorporated 19 February 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Global House 60b Queen Street Horsham, RH13 5AD,

Previous Addresses

Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF England
From: 19 February 2020To: 6 September 2024
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Jul 21
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Loan Secured
Oct 24
Loan Secured
Mar 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARNETT, Carl Nigel

Active
60b Queen Street, HorshamRH13 5AD
Born December 1986
Director
Appointed 30 Aug 2024

ROUTLEDGE, James

Active
60b Queen Street, HorshamRH13 5AD
Born July 1988
Director
Appointed 30 Aug 2024

HOBBS, John Anthony

Resigned
3 Liverpool Gardens, WorthingBN11 1TF
Born March 1960
Director
Appointed 19 Feb 2020
Resigned 30 Aug 2024

MILNER, Lester

Resigned
3 Liverpool Gardens, WorthingBN11 1TF
Born December 1967
Director
Appointed 19 Feb 2020
Resigned 30 Aug 2024

WEST, Matthew George

Resigned
60b Queen Street, HorshamRH13 5AD
Born September 1976
Director
Appointed 30 Aug 2024
Resigned 08 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
60b Queen Street, HorshamRH13 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024

Mr John Anthony Hobbs

Ceased
3 Liverpool Gardens, WorthingBN11 1TF
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Feb 2020
Ceased 30 Aug 2024

Mr Lester Milner

Ceased
3 Liverpool Gardens, WorthingBN11 1TF
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Feb 2020
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 January 2023
SH10Notice of Particulars of Variation
Resolution
11 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 November 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Incorporation Company
19 February 2020
NEWINCIncorporation