L & F BUILDING SERVICES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Liquidators' statement of receipts and payments to 2025-02-08

View Document

18/04/2418 April 2024 Liquidators' statement of receipts and payments to 2024-02-08

View Document

18/04/2318 April 2023 Liquidators' statement of receipts and payments to 2023-02-08

View Document

15/02/2315 February 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Removal of liquidator by court order

View Document

06/02/236 February 2023 Removal of liquidator by court order

View Document

08/04/228 April 2022 Liquidators' statement of receipts and payments to 2022-02-08

View Document

17/06/2017 June 2020 30/11/19 UNAUDITED ABRIDGED

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MS FRANCESCA KATKOWSKI

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR ALAN FLEISCHER

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN FLEISCHER

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE ALBERT FLEISCHER / 01/05/2020

View Document

07/05/207 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 300

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA KATKOWSKI

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/11/191 November 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH S64 8AP UNITED KINGDOM

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/08/181 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

01/11/161 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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