LAFFERTY HOLDINGS LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

17/04/2417 April 2024 Change of details for Estate of Mr Michael Joseph Lafferty as a person with significant control on 2024-01-25

View Document

12/04/2412 April 2024 Notification of Ronan Gerard Lynch as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Notification of Caroline Hastings as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Cessation of Caroline Hastings as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Cessation of Ronan Gerard Lynch as a person with significant control on 2024-04-12

View Document

21/03/2421 March 2024 Notification of Ronan Gerard Lynch as a person with significant control on 2024-03-21

View Document

20/03/2420 March 2024 Notification of Caroline Hastins as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Ms Caroline Hastins as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Mr Michael Joseph Lafferty as a person with significant control on 2024-03-20

View Document

05/02/245 February 2024 Termination of appointment of Michael Joseph Lafferty as a director on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-05 with updates

View Document

04/05/234 May 2023 Director's details changed for Mr Michael Joseph Lafferty on 2023-05-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Registered office address changed from 11 Hazelwood House 2 Dyas Road Sunbury on Thames Surrey TW16 5DD England to 61 Shalimar Gardens London W3 9JG on 2022-02-14

View Document

14/02/2214 February 2022 Appointment of Mr Michael Charles Stern as a secretary on 2022-02-01

View Document

03/02/223 February 2022 Appointment of Executive Director Caroline Hastings as a director on 2021-10-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/10/2130 October 2021 Appointment of Dr Ronan Gerard Lynch as a director on 2021-10-04

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-05 with updates

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 4-6 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122185700001

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEANDER PEARL

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LAFFERTY / 17/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LAFFERTY / 17/04/2020

View Document

17/04/2017 April 2020 17/04/20 STATEMENT OF CAPITAL GBP 1000

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAFFERTY / 26/02/2020

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 61 SHALIMAR GARDENS ACTON LONDON W3 9JG UNITED KINGDOM

View Document

21/01/2021 January 2020 PREVSHO FROM 30/09/2020 TO 31/12/2019

View Document

18/01/2018 January 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL STERN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 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