LEFROY BROOKS DIFFUSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Accounts for a small company made up to 2024-09-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2023-09-30

View Document

11/10/2311 October 2023 Appointment of Kathryn Denison as a director on 2023-10-01

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-09-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

23/11/2123 November 2021 Appointment of Mrs Emma Marie Marsden as a director on 2021-11-10

View Document

23/12/2023 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/01/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROITAL HOLDINGS LIMITED

View Document

05/12/195 December 2019 CESSATION OF IBROC INVESTMENTS LIMITED AS A PSC

View Document

10/10/1910 October 2019 CESSATION OF DAVROC LIMITED AS A PSC

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBROC INVESTMENTS LIMITED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE CORBISIERO / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PIETRO CORBISIERO / 05/03/2018

View Document

05/03/185 March 2018 SECRETARY'S CHANGE OF PARTICULARS / PIETRO CORBISIERO / 05/03/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

06/07/176 July 2017 CESSATION OF ANDREW RUSSELL CHRISTOPHER AS A PSC

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVROC LIMITED

View Document

05/07/175 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

03/02/173 February 2017 23/01/17 STATEMENT OF CAPITAL GBP 50000.00

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR ANDREW RUSSELL CHRISTOPHER

View Document

01/04/161 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/02/168 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PIETRO CORBISIERO / 08/02/2016

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / PIETRO CORBISIERO / 08/02/2016

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

06/02/156 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

31/01/1431 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

31/01/1331 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

14/02/1114 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

25/03/1025 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM IBROC HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0QS

View Document

09/03/099 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE CORBISIERO / 08/01/2008

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

12/03/0712 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

05/03/045 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/03/0327 March 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

27/03/0327 March 2003 £ NC 7500/100000 28/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/03/005 March 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 COMPANY NAME CHANGED HIRST DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 22/12/98

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: IBROC HOUSE 4 CHARLTON MEAD LANE HODDESDON HERTFORDSHIRE EN11 0QD

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/02/9618 February 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: UNIT 3 FORGEWOOD INDUSTRIAL ESTATE GATWICK ROAD, CRAWLEY, WEST SUSSEX RH10 2PG

View Document

16/01/9616 January 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 COMPANY NAME CHANGED WARNER HIRST LIMITED CERTIFICATE ISSUED ON 14/11/95

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/08/9319 August 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/08/93

View Document

19/08/9319 August 1993 COMPANY NAME CHANGED WARNER SOUTHERN LIMITED CERTIFICATE ISSUED ON 20/08/93

View Document

01/07/931 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/931 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 NEW SECRETARY APPOINTED

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

03/06/933 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: ST JAMES MILL ROAD NORTHAMPTON NN1 5JP

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/04/9224 April 1992 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/04/9017 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

09/01/909 January 1990 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

10/11/8810 November 1988 RETURN MADE UP TO 23/01/88; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 RETURN MADE UP TO 20/01/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

08/04/838 April 1983 MEMORANDUM OF ASSOCIATION

View Document

19/02/8319 February 1983 ALTER MEM AND ARTS

View Document

24/12/8224 December 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/8224 December 1982 CERTIFICATE OF INCORPORATION

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