L8 Water Tech Ltd is a private limited company. Registered at 26/28 Goodall Street, Walsall WS1 1QL, the above-mentioned 5 years old business was incorporated on 2018-10-02 and is officially categorised as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090). 1 director can be found in the company: Gerrard S. (appointed on 02 October 2018).
About
Name: L8 Water Tech Ltd
Number: 11599165
Incorporation date: 2018-10-02
End of financial year: 31 October
Address:
26/28 Goodall Street
Walsall
WS1 1QL
SIC code:
96090 - Other service activities not elsewhere classified
Company staff
People with significant control
Gerrard S.
2 October 2018
Nature of control:
50,01-75% shares
50,01-75% voting rights
David J.
2 October 2018 - 23 May 2022
Nature of control:
25-50% voting rights
25-50% shares
The target date for L8 Water Tech Ltd confirmation statement filing is 2022-10-15. The last one was filed on 2021-10-01. The due date for a subsequent annual accounts filing is 31 July 2022. Latest accounts filing was filed for the time up until 31 October 2020.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AD01
Registered office address changed from 52 Heming Road Redditch B98 0EA England to 26/28 Goodall Street Walsall West Midlands WS1 1QL on Thursday 1st December 2022
filed on: 1st, December 2022
| address
Free Download
(2 pages)
Type
Free download
AD01
Registered office address changed from 52 Heming Road Redditch B98 0EA England to 26/28 Goodall Street Walsall West Midlands WS1 1QL on Thursday 1st December 2022
filed on: 1st, December 2022
| address
Free Download
(2 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
Free Download
(1 page)
PSC07
Cessation of a person with significant control Monday 23rd May 2022
filed on: 27th, May 2022
| persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: Monday 23rd May 2022
filed on: 27th, May 2022
| officers
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 1st October 2021
filed on: 7th, October 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Thursday 1st October 2020
filed on: 3rd, November 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 2nd, October 2020
| accounts
Free Download
(8 pages)
AD01
Registered office address changed from Unit 5a Springside Howard Road Park Farm Industrial Estate Redditch B98 7SE United Kingdom to 52 Heming Road Redditch B98 0EA on Monday 14th September 2020
filed on: 14th, September 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Tuesday 1st October 2019
filed on: 15th, October 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 2nd, October 2018
| incorporation
Free Download
(13 pages)
SH01
5.00 GBP is the capital in company's statement on Tuesday 2nd October 2018
capital