Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L25 INVESTMENTS LIMITED
Company Information for

L25 INVESTMENTS LIMITED

16 Great Queen Street, Covent Garden, London, WC2B 5AH,
Company Registration Number
06526601
Private Limited Company
Active - Proposal to Strike off

Company Overview

About L25 Investments Ltd
L25 INVESTMENTS LIMITED was founded on 2008-03-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". L25 Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
L25 INVESTMENTS LIMITED
 
Legal Registered Office
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Other companies in W1F
 
Filing Information
Company Number 06526601
Company ID Number 06526601
Date formed 2008-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 25/03/2023
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-10 05:26:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L25 INVESTMENTS LIMITED
The accountancy firm based at this address is BRAITHWAITE TAX RECOVERY CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L25 INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ADAM HUDALY
Director 2012-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BENJAMIN HUDALY
Director 2012-07-23 2018-06-12
SHARON REVA HUDALY
Director 2012-04-02 2012-07-23
DAVID NATHAN HUDALY
Director 2010-08-24 2012-04-02
ADAM HUDALY
Director 2008-03-06 2010-08-25
ADAM HUDALY
Company Secretary 2008-03-06 2010-08-24
ANTHONY SIMON ABRAMS
Director 2008-03-06 2010-08-24
DAVID NATHAN HUDALY
Director 2008-03-06 2008-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM HUDALY GPS BONDCO LIMITED Director 2018-07-17 CURRENT 2015-10-21 Active - Proposal to Strike off
ADAM HUDALY SILVER SPOON SALFORD LIMITED Director 2017-07-20 CURRENT 2017-02-08 Active
ADAM HUDALY IAC RIBBLE MANCO LIMITED Director 2014-01-31 CURRENT 2014-01-28 Active - Proposal to Strike off
ADAM HUDALY CASTLEPLUS MANCO LIMITED Director 2014-01-09 CURRENT 2013-11-08 Active - Proposal to Strike off
ADAM HUDALY CASTLEPLUS PROPERTIES LIMITED Director 2013-08-14 CURRENT 2013-05-17 Active
ADAM HUDALY IAC PROPERTY INVESTMENTS LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-16Final Gazette dissolved via compulsory strike-off
2023-09-30Compulsory strike-off action has been suspended
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-04-25CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM HUDALY
2023-03-14CESSATION OF IAC PROPERTY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-05-30PSC05Change of details for Iac Property Investments Limited as a person with significant control on 2022-05-17
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM Palldium House 1 - 4 Argyll Street London W1F 7LD
2022-05-0331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-09DISS40Compulsory strike-off action has been discontinued
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-19DISS40Compulsory strike-off action has been discontinued
2021-10-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-26AA01Current accounting period shortened from 26/03/20 TO 25/03/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2020-07-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-12-20AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-07-17DISS40Compulsory strike-off action has been discontinued
2019-07-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-12-21AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN BENJAMIN HUDALY
2018-06-02DISS40Compulsory strike-off action has been discontinued
2018-05-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22GAZ1FIRST GAZETTE
2018-05-22GAZ1FIRST GAZETTE
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-12-21AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-07-19CH01Director's details changed for Adam Hudaly on 2015-04-19
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1451000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-03AAMDAmended account small company full exemption
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1451000
2016-03-15AR0106/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1451000
2015-03-18AR0106/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1451000
2014-04-29AR0106/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0106/03/13 ANNUAL RETURN FULL LIST
2012-11-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09CC04Statement of company's objects
2012-08-09RES01ADOPT ARTICLES 23/07/2012
2012-08-09RES12Resolution of varying share rights or name
2012-08-09AP01DIRECTOR APPOINTED ADAM HUDALY
2012-08-09AP01DIRECTOR APPOINTED IAN BENJAMIN HUDALY
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HUDALY
2012-08-09SH08Change of share class name or designation
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-05AR0106/03/12 FULL LIST
2012-04-02AP01DIRECTOR APPOINTED MRS SHARON HUDALY
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUDALY
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-26DISS40DISS40 (DISS40(SOAD))
2011-07-25AR0106/03/11 FULL LIST
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2011-07-19GAZ1FIRST GAZETTE
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HUDALY
2010-09-22SH0103/03/10 STATEMENT OF CAPITAL GBP 1451000
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY ADAM HUDALY
2010-09-08AP01DIRECTOR APPOINTED DAVID NATHAN HUDALY
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ABRAMS
2010-06-01AR0106/03/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM HUDALY / 06/03/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIMON ABRAMS / 06/03/2010
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-17SH0106/08/08 STATEMENT OF CAPITAL GBP 1401000
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-09363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-04-1588(2)AD 26/08/08 GBP SI 50000@1=50000 GBP IC 1051050/1101050
2009-03-28287REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT
2008-09-1788(2)AD 28/08/08 GBP SI 450000@1=450000 GBP IC 601050/1051050
2008-07-1888(2)AD 14/07/08 GBP SI 50000@1=50000 GBP IC 551000/601000
2008-06-26RES04NC INC ALREADY ADJUSTED 29/05/2008
2008-06-2688(2)AD 29/05/08 GBP SI 50998@1=50998 GBP IC 500002/551000
2008-06-2388(2)AD 16/06/08 GBP SI 50000@1=50000 GBP IC 450002/500002
2008-06-2388(2)AD 13/06/08 GBP SI 400000@1=400000 GBP IC 50002/450002
2008-06-2388(2)AD 30/05/08 GBP SI 50000@1=50000 GBP IC 2/50002
2008-06-13123GBP NC 3501000/7001000 29/05/08
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUDALY
2008-06-09RES01ADOPT ARTICLES 29/05/2008
2008-06-09RES04GBP NC 1000/3501000 29/05/2008
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 67-69 GEORGE STREET LONDON W1U 8LT
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 5 CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BL
2008-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to L25 INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-19
Fines / Sanctions
No fines or sanctions have been issued against L25 INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-26 Outstanding BUTTERFLY VENTURES LIMITED
MORTGAGE 2010-02-22 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-12-24 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L25 INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of L25 INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L25 INVESTMENTS LIMITED
Trademarks
We have not found any records of L25 INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L25 INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as L25 INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where L25 INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyL25 INVESTMENTS LIMITEDEvent Date2011-07-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L25 INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L25 INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.