L M HOTFOIL LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Satisfaction of charge 071902060002 in full

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-16 with updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Registered office address changed from Unit 6, Enterprise House, Cheney Manor Industrial Estate Swindon SN2 2YZ England to Unit 7 Enterprise House Cheney Manor Industrial Estate Swindon SN2 2YZ on 2024-12-05

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Registered office address changed from The Old Repeater Station Sansomes Hill Milborne Port Sherborne Dorset DT9 5AJ England to Unit 6, Enterprise House, Cheney Manor Industrial Estate Swindon SN2 2YZ on 2022-10-16

View Document

16/10/2216 October 2022 Termination of appointment of Michael John Turner as a secretary on 2022-10-14

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CESSATION OF KAYVON MORTAZAVI AS A PSC

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR KAYVON MORTAZAVI

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 2/3 2/3 WILSON & KENNARD YARD MARKET PLACE WARMINSTER WILTSHIRE BA12 9AN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

18/04/1818 April 2018 CESSATION OF LISA PATRICE MORTAZAVI AS A PSC

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYVON MORTAZAVI

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR KAYVON MORTAZAVI

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR LISA MORTAZAVI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 SECRETARY APPOINTED DR MICHAEL JOHN TURNER

View Document

17/10/1417 October 2014 SECRETARY APPOINTED DR MICHAEL JOHN TURNER

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY LISA MORTAZAVI

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 4 HIGHRIDGE CLOSE PURTON SWINDON WILTSHIRE SN5 4BS ENGLAND

View Document

30/04/1430 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL TURNER

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 2/3 WILSON & KENNARD YARD MARKET PLACE WARMINSTER WILTSHIRE BA12 9AN ENGLAND

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MRS LISA PATRICE MORTAZAVI

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071902060002

View Document

01/07/131 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/05/1330 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM UNIT 6 ENTERPRISE HOUSE CHENEY MANOR INDUSTRIAL ESTATE SWINDON WILTSHIRE SN2 2YZ UNITED KINGDOM

View Document

22/10/1022 October 2010 SECRETARY APPOINTED DR MICHAEL JOHN TURNER

View Document

16/03/1016 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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