LF DIRECT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Liquidators' statement of receipts and payments to 2025-01-14

View Document

13/02/2413 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Registered office address changed from Unit 4 Newport South Business Park, 1-7 Victoria Street Middlesbrough Cleveland TS1 5QN to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2024-01-22

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Statement of affairs

View Document

22/01/2422 January 2024 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

16/05/2316 May 2023 Termination of appointment of Dirk Dammers as a director on 2022-01-01

View Document

16/05/2316 May 2023 Termination of appointment of Dirk Dammers as a secretary on 2022-01-01

View Document

15/05/2315 May 2023 Cessation of Dirk Dammers as a person with significant control on 2017-12-22

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2021-12-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

09/11/219 November 2021 Accounts for a small company made up to 2020-12-31

View Document

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS MARIA TEMPELAARS / 10/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIRK DAMMERS / 10/11/2009

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/11/0826 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: CARGO FLEET ROAD MIDDLESBOROUGH CLEVELAND TS3 6AG

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 £ NC 100/100000 20/12/05

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: ONE REDCLIFF STREET BRISTOL BS1 6TP

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED ACRAMAN (387) LIMITED CERTIFICATE ISSUED ON 31/03/05

View Document

16/11/0416 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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