Background WavePink WaveYellow Wave

L3 ESSENCE LTD (15792918)

L3 ESSENCE LTD (15792918) is an active UK company. incorporated on 21 June 2024. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. L3 ESSENCE LTD has been registered for 1 year. Current directors include HOUGH, Scott William, LATUS, Jack William, LATUS, Sam Peter and 1 others.

Company Number
15792918
Status
active
Type
ltd
Incorporated
21 June 2024
Age
1 years
Address
Hull Sports Centre, Hull, HU5 4EF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOUGH, Scott William, LATUS, Jack William, LATUS, Sam Peter, LATUS, Willam Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L3 ESSENCE LTD

L3 ESSENCE LTD is an active company incorporated on 21 June 2024 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. L3 ESSENCE LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15792918

LTD Company

Age

1 Years

Incorporated 21 June 2024

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to N/A

Next Due

Due by 21 March 2026
Period: 21 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Hull Sports Centre Chanterlands Avenue Hull, HU5 4EF,

Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Funding Round
Jul 24
Capital Update
Jul 24
Funding Round
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Funding Round
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Loan Secured
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
4
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HOUGH, Scott William

Active
Chanterlands Avenue, HullHU5 4EF
Born December 1971
Director
Appointed 02 Sept 2025

LATUS, Jack William

Active
Chanterlands Avenue, HullHU5 4EF
Born September 1988
Director
Appointed 21 Jun 2024

LATUS, Sam Peter

Active
Chanterlands Avenue, HullHU5 4EF
Born October 1989
Director
Appointed 21 Jun 2024

LATUS, Willam Andrew

Active
Chanterlands Avenue, HullHU5 4EF
Born June 1986
Director
Appointed 21 Jun 2024

BIRKETT, Alexander James

Resigned
Chanterlands Avenue, HullHU5 4EF
Born May 1984
Director
Appointed 19 Jul 2024
Resigned 02 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Chanterlands Avenue, HullHU5 4EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2024

Mr Jack William Latus

Ceased
Chanterlands Avenue, HullHU5 4EF
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 16 Jul 2024
Ceased 19 Jul 2024

Mr Sam Peter Latus

Ceased
Chanterlands Avenue, HullHU5 4EF
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2024
Ceased 19 Jul 2024

Mr Willam Andrew Latus

Ceased
Chanterlands Avenue, HullHU5 4EF
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2024
Ceased 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Resolution
10 April 2025
RESOLUTIONSResolutions
Memorandum Articles
10 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
1 August 2024
RP04AP01RP04AP01
Memorandum Articles
26 July 2024
MAMA
Resolution
26 July 2024
RESOLUTIONSResolutions
Memorandum Articles
26 July 2024
MAMA
Resolution
26 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Resolution
23 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 July 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
17 July 2024
SH19Statement of Capital
Resolution
17 July 2024
RESOLUTIONSResolutions
Legacy
17 July 2024
CAP-SSCAP-SS
Legacy
17 July 2024
SH20SH20
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Incorporation Company
21 June 2024
NEWINCIncorporation