L F D GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Secretary's details changed for Caroline Anne Cross on 2025-03-21

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

14/03/2414 March 2024 Registered office address changed from The Orchard Strawberry How Road Cockermouth CA13 9XQ England to 10 Vicarage Lane Cockermouth CA13 9DQ on 2024-03-14

View Document

16/11/2316 November 2023 Director's details changed for Mr David Robert Hill on 2023-11-09

View Document

16/11/2316 November 2023 Director's details changed for Mrs Ruth Elizabeth Hill on 2023-11-09

View Document

16/11/2316 November 2023 Change of details for Mrs Ruth Elizabeth Hill as a person with significant control on 2023-11-09

View Document

16/11/2316 November 2023 Change of details for Mr David Robert Hill as a person with significant control on 2023-11-09

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Purchase of own shares.

View Document

23/05/2323 May 2023 Cancellation of shares. Statement of capital on 2023-04-06

View Document

04/05/234 May 2023 Registered office address changed from Orchard House, Strawberry How Road, Cockermouth Cumbria CA13 9XQ to The Orchard Strawberry How Road Cockermouth CA13 9XQ on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/1911 December 2019 15/11/19 STATEMENT OF CAPITAL GBP 5941290

View Document

28/11/1928 November 2019 ADOPT ARTICLES 15/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH HILL / 21/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT HILL / 21/11/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH HILL / 26/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT HILL / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH HILL / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT HILL / 26/03/2019

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059287410001

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059287410001

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/162 October 2016 19/08/16 STATEMENT OF CAPITAL GBP 5921290

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 ADOPT ARTICLES 04/08/2016

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 ADOPT ARTICLES 07/03/2016

View Document

23/03/1623 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 5893290

View Document

10/09/1510 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

22/08/1522 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH HILL / 28/11/2014

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HILL / 28/11/2014

View Document

16/09/1416 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1310 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 SECTION 519

View Document

12/09/1212 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/09/1112 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 STATEMENT BY DIRECTORS

View Document

13/06/1113 June 2011 SOLVENCY STATEMENT DATED 02/06/11

View Document

13/06/1113 June 2011 REDUCE ISSUED CAPITAL 02/06/2011

View Document

13/06/1113 June 2011 13/06/11 STATEMENT OF CAPITAL GBP 4284000

View Document

13/09/1013 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/09/0910 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/02/0923 February 2009 COMPANY NAME CHANGED LAKE FARM DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/02/09

View Document

11/09/0811 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 SHARES AGREEMENT OTC

View Document

22/08/0722 August 2007 NC INC ALREADY ADJUSTED 06/08/07

View Document

22/08/0722 August 2007 £ NC 1000/10000000 06/

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 COMPANY NAME CHANGED WMS (CUMBRIA) LIMITED CERTIFICATE ISSUED ON 02/07/07

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

08/09/068 September 2006 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