LD&F LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

15/02/2315 February 2023 Previous accounting period extended from 2022-08-31 to 2023-01-31

View Document

01/02/231 February 2023 Notification of Neil James Williamson as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Cessation of Louise Claire Boys as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Louise Claire Boys as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Elaine Susan Gregory as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Neil James Williamson as a director on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 13 Kirton Road Blyton Gainsborough DN21 3LB on 2023-02-01

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE SUSAN GREGORY / 05/03/2021

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE SUSAN GREGORY / 05/03/2021

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM MAYFLOWER THORPE LEA ROAD EGHAM SURREY TW20 8JL

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CLAIRE BOYS / 25/02/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE CLAIRE BOYS / 25/02/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

14/05/1614 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/03/1615 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/03/1527 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/04/143 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/07/1312 July 2013 DIRECTOR APPOINTED MRS LOUISE CLAIRE BOYS

View Document

12/07/1312 July 2013 COMPANY NAME CHANGED CORSETERA LIMITED CERTIFICATE ISSUED ON 12/07/13

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/03/137 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/03/1116 March 2011 PREVSHO FROM 28/02/2011 TO 31/08/2010

View Document

01/03/111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/02/1023 February 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