Company Name2ZLF Ltd.
DirectorMartin Hubert Owen
Company StatusActive
Company NumberSC459723
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Martin Hubert Owen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 52 Wrest Park
Silsoe
Bedford
MK45 4HS
Secretary NameMrs Simona Schneider
StatusCurrent
Appointed17 June 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressBuilding 52 Wrest Park
Silsoe
Bedford
MK45 4HS
Director NameMr Jonathon David Collins
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSharpsgate Station Road
Oxton
Lauder
Berwickshire
TD2 6PW
Scotland
Director NameMr Iain Alexander Stewart Robinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed13 June 2016(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2021)
Correspondence AddressThe Apex 2 Sheriffs Orchard
Coventry
CV1 3PP

Contact

Websitewww.2zlf.com
Email address[email protected]
Telephone07 917566868
Telephone regionMobile

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6k at £1Vending Network General Trading Company
60.00%
Ordinary A
500 at £1Aspu Environmental LTD
5.00%
Ordinary B
500 at £1Iain Robinson
5.00%
Ordinary B
500 at £1Jonathon Collins
5.00%
Ordinary B
500 at £1Martin Owen
5.00%
Ordinary B
500 at £1Tracey Price
5.00%
Ordinary A
375 at £1Aspu Environmental LTD
3.75%
Ordinary A
375 at £1Iain Robinson
3.75%
Ordinary A
375 at £1Jonathon Collins
3.75%
Ordinary A
375 at £1Martin Owen
3.75%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return9 April 2023 (11 months, 2 weeks ago)
Next Return Due23 April 2024 (1 month from now)

Charges

26 January 2015Delivered on: 14 February 2015
Persons entitled: Vending Network Company/Tracey Price

Classification: A registered charge
Outstanding

Filing History

14 October 2020Notification of Mohammed Alotaibi as a person with significant control on 29 September 2020 (2 pages)
8 October 2020Full accounts made up to 31 January 2020 (21 pages)
1 May 2020Change of details for Torki Alhumaidan as a person with significant control on 30 April 2020 (5 pages)
1 May 2020Cessation of Iain Alexander Stewart Robinson as a person with significant control on 30 April 2020 (3 pages)
27 April 2020Termination of appointment of Iain Alexander Stewart Robinson as a director on 20 April 2020 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
9 March 2020Registered office address changed from Sharpsgate Station Road Oxton Lauder Berwickshire TD2 6PW to 4th Floor 115 George Street Edinburgh EH2 4JN on 9 March 2020 (2 pages)
26 October 2019Full accounts made up to 31 January 2019 (21 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
2 November 2018Full accounts made up to 31 January 2018 (19 pages)
23 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
18 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
7 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
3 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Change of share class name or designation (2 pages)
1 November 2017Change of share class name or designation (2 pages)
1 November 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 10,000
(3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 10,000
(3 pages)
26 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
4 September 2017Satisfaction of charge SC4597230001 in part (1 page)
4 September 2017Satisfaction of charge SC4597230001 in part (1 page)
24 July 2017Full accounts made up to 31 January 2017 (19 pages)
24 July 2017Full accounts made up to 31 January 2017 (19 pages)
8 December 2016Full accounts made up to 31 January 2016 (17 pages)
8 December 2016Full accounts made up to 31 January 2016 (17 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
13 June 2016Appointment of Small Firms Secretary Services Ltd as a secretary on 13 June 2016 (2 pages)
13 June 2016Appointment of Small Firms Secretary Services Ltd as a secretary on 13 June 2016 (2 pages)
27 May 2016Termination of appointment of Jonathon David Collins as a director on 29 April 2016 (2 pages)
27 May 2016Termination of appointment of Jonathon David Collins as a director on 29 April 2016 (2 pages)
29 January 2016Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
29 January 2016Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
30 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000
(5 pages)
30 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000
(5 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
14 February 2015Registration of charge SC4597230001, created on 26 January 2015 (28 pages)
14 February 2015Registration of charge SC4597230001, created on 26 January 2015 (28 pages)
8 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 December 2014Second filing of SH01 previously delivered to Companies House (6 pages)
8 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2014Second filing of SH01 previously delivered to Companies House (6 pages)
8 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2014.
(5 pages)
7 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2014.
(5 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(4 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(4 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)