LFR GROUP LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Termination of appointment of Richard Smothers as a director on 2025-02-24

View Document

24/02/2524 February 2025 Appointment of Mr Simon Nicholas D'cruz as a director on 2025-02-24

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

18/08/2418 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

16/09/2316 September 2023 Accounts for a dormant company made up to 2023-01-01

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2022-01-02

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2021-01-03

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

02/12/192 December 2019 CESSATION OF PREMIUM CASUAL DINING LIMITED AS A PSC

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENE KING BREWING AND RETAILING LIMITED

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR RICHARD SMOTHERS

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR KIRK DAVIS

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE KESWICK / 01/01/2016

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 03/05/15

View Document

08/01/168 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 STATEMENT BY DIRECTORS

View Document

11/05/1511 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 1

View Document

11/05/1511 May 2015 SOLVENCY STATEMENT DATED 03/05/15

View Document

11/05/1511 May 2015 REDUCE ISSUED CAPITAL 03/05/2015

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR KIRK DYSON DAVIS

View Document

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 04/05/14

View Document

30/12/1430 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR DAVID BROWN

View Document

31/12/1331 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 28/04/13

View Document

24/12/1224 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 29/04/12

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

30/12/1130 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 01/05/11

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR MATTHEW ROBIN CYPRIAN FEARN

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BULL

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR DAVID BROWN

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 02/05/10

View Document

30/12/1030 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 06/04/2010

View Document

15/04/1015 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MORRIS / 23/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 03/05/09

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 12/11/2009

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR MARK DERRY

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 04/05/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 SECTION 175 03/11/2008

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR HELEN MELVIN

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 01/07/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DEC MORT/CHARGE *****

View Document

05/10/075 October 2007 DEC MORT/CHARGE *****

View Document

05/10/075 October 2007 DEC MORT/CHARGE *****

View Document

04/10/074 October 2007 ACC. REF. DATE SHORTENED FROM 01/07/08 TO 30/04/08

View Document

27/09/0727 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 01/07/07

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: THE COMPUTER CENTRE BENMHOR, SADDELL STREET CAMPBELTOWN ARGYLL PA28 6DN

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 DEC MORT/CHARGE *****

View Document

09/03/069 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/069 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/067 March 2006 PARTIC OF MORT/CHARGE *****

View Document

07/03/067 March 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 PARTIC OF MORT/CHARGE *****

View Document

21/02/0621 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0615 February 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/02/0615 February 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/02/0615 February 2006 CHANGE OF NAME 14/02/06

View Document

15/02/0615 February 2006 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

08/02/068 February 2006 PARTIC OF MORT/CHARGE *****

View Document

08/02/068 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

02/02/062 February 2006 PARTIC OF MORT/CHARGE *****

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 SHARES AGREEMENT OTC

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 PARTIC OF MORT/CHARGE *****

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 PROSPECTUS 2000000 3.50 A SHARE

View Document

26/01/0026 January 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/01/0026 January 2000 APPLICATION COMMENCE BUSINESS

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: THE COMUTER CENTRE SADDELL STREET CAMPBELTOWN ARGYLL PA28 6DN

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company