Company NameL Genies Ltd
DirectorsChristopher Jason Williams and Scott Stephen Evans
Company StatusActive
Company Number10747290
CategoryPrivate Limited Company
Incorporation Date28 April 2017(7 years ago)
Previous NameDigital Associate (Mktg) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Jason Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House Tower Road
Birkenhead
CH41 1FN
Wales
Secretary NameMrs Louise Roberts
StatusCurrent
Appointed30 September 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressEgerton House Tower Road
Birkenhead
CH41 1FN
Wales
Director NameMr Scott Stephen Evans
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(3 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House Tower Road
Birkenhead
CH41 1FN
Wales
Director NameMr Ian Michael Frost
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 Newspaper House Tannery Lane
Warrington
WA5 2UD
Director NameMr Christopher Jason Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed28 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School 188 Liscard Road
Liscard
Merseyside
CH44 5TN
Wales
Director NameMr Christopher Jason Williams
Date of BirthOctober 1970 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed28 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House Tower Road
Birkenhead
CH41 1FN
Wales
Secretary NameMr Christopher Jason Williams
StatusResigned
Appointed28 April 2017(same day as company formation)
RoleCompany Director
Correspondence AddressContractor U N L Ltd Newspaper House
Warrington
WA5 2UD

Location

Registered AddressEgerton House
Tower Road
Birkenhead
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

31 January 2019Delivered on: 4 February 2019
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding

Filing History

3 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 March 2023Termination of appointment of Louise Roberts as a secretary on 28 February 2023 (1 page)
5 March 2023Notification of Scott Evans as a person with significant control on 1 March 2023 (2 pages)
5 March 2023Change of details for Mr Christopher Jason Williams as a person with significant control on 1 March 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
11 October 2021Change of details for Mr Christopher Jason Williams as a person with significant control on 1 April 2021 (2 pages)
11 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
7 October 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
14 April 2021Appointment of Mr Scott Stephen Evans as a director on 1 April 2021 (2 pages)
25 February 2021Current accounting period shortened from 30 April 2021 to 30 March 2021 (1 page)
24 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
(3 pages)
3 February 2021Director's details changed for Mr Christopher Williams on 3 February 2021 (2 pages)
3 February 2021Registered office address changed from The Old School 188 Liscard Road Liscard Merseyside CH44 5TN England to Egerton House Tower Road Birkenhead CH41 1FN on 3 February 2021 (1 page)
3 February 2021Termination of appointment of Christopher Jason Williams as a director on 3 February 2021 (1 page)
3 February 2021Appointment of Mr Christopher Williams as a director on 28 April 2017 (2 pages)
27 January 2021Change of details for Mr Christopher Jason Williams as a person with significant control on 24 January 2021 (2 pages)
27 January 2021Director's details changed for Mr Christopher Jason Williams on 15 January 2021 (2 pages)
26 January 2021Satisfaction of charge 107472900001 in full (1 page)
18 January 2021Director's details changed for Mr Christopher Jason Williams on 31 December 2020 (2 pages)
18 January 2021Cessation of Christopher Jason Williams as a person with significant control on 31 December 2020 (1 page)
18 January 2021Termination of appointment of Christopher Jason Williams as a secretary on 31 December 2020 (1 page)
18 January 2021Change of details for Mr Christopher Jason Williams as a person with significant control on 31 December 2020 (2 pages)
18 January 2021Termination of appointment of Christopher Jason Williams as a director on 31 December 2020 (1 page)
3 November 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
9 October 2020Appointment of Mrs Louise Roberts as a secretary on 30 September 2020 (2 pages)
9 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
1 October 2020Termination of appointment of Ian Michael Frost as a director on 30 September 2020 (1 page)
1 October 2020Cessation of Ian Michael Frost as a person with significant control on 30 September 2020 (1 page)
30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
14 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
25 March 2019Registered office address changed from 1 Venture Point Stanney Mill Lane Little Stanney Chester CH2 4RG England to The Old School 188 Liscard Road Liscard Merseyside CH44 5TN on 25 March 2019 (1 page)
4 February 2019Registration of charge 107472900001, created on 31 January 2019 (22 pages)
10 December 2018Registered office address changed from Suite 9 Newspaper House Tannery Lane Warrington WA5 2UD England to 1 Venture Point Stanney Mill Lane Little Stanney Chester CH2 4RG on 10 December 2018 (1 page)
30 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
4 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 4
(33 pages)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 4
(33 pages)