L & F SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Appointment of Mrs Zoe Donald as a director on 2025-05-12 |
30/03/2530 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-05-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-05-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/02/1916 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057112820002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
15/03/1615 March 2016 | SAIL ADDRESS CHANGED FROM: C/O ISHERWOOD & CO 15 LONDON ROAD STOCKTON HEATH WARRINGTON CHESHIRE WA4 6SG UNITED KINGDOM |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 15 LONDON ROAD STOCKTON HEATH WARRINGTON WA4 6SG |
29/02/1629 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057112820001 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CAMERON DONALD / 07/04/2014 |
16/02/1516 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/02/1216 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
16/02/1116 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CAMERON DONALD / 29/03/2010 |
29/03/1029 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
29/03/1029 March 2010 | SAIL ADDRESS CREATED |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | APPOINTMENT TERMINATED SECRETARY FIONA MCDONALD |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 102 ALBANY ROAD LYMM CHESHIRE WA13 9LP |
19/03/0919 March 2009 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
21/10/0721 October 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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