LF FASTHOUSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Memorandum and Articles of Association

View Document

10/06/2510 June 2025 Resolutions

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

05/02/255 February 2025 Termination of appointment of John Patrick Kevin Lagan as a director on 2025-01-30

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2024-10-28

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

18/12/2418 December 2024 Resolutions

View Document

01/10/241 October 2024 Accounts for a medium company made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

15/02/2415 February 2024 Satisfaction of charge NI6331350002 in full

View Document

12/12/2312 December 2023 Change of details for Mr John Patrick Kevin Lagan as a person with significant control on 2023-12-01

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

21/12/2221 December 2022 Appointment of Mr Peter Lagan as a director on 2022-12-01

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Change of details for Mr John Patrick Kevin Lagan as a person with significant control on 2019-09-10

View Document

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

View Accounts

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLIE MCNABB

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6331350002

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR COLIN WILLIAM CLEMENTS

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL

View Document

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6331350001

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR PAUL O'BRIEN

View Document

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

23/04/1923 April 2019 21/12/18 STATEMENT OF CAPITAL GBP 9000100

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR NEILL WARD

View Document

12/03/1912 March 2019 21/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 DIRECTOR APPOINTED MR NEILL WARD

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN FOX

View Document

12/12/1812 December 2018 CESSATION OF BRIAN FOX AS A PSC

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/09/185 September 2018 22/08/18 STATEMENT OF CAPITAL GBP 4000100

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR STEPHEN DAVID BELL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR LIAM MCDONALD

View Document

09/03/179 March 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

10/10/1610 October 2016 SECRETARY APPOINTED MR DECLAN VINCENT CANAVAN

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE/CO CHARLES/EXTEND / CHARGE CODE NI6331350001

View Document

09/11/159 November 2015 ADOPT ARTICLES 08/10/2015

View Document

03/11/153 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 100.00

View Document

03/11/153 November 2015 DIRECTOR APPOINTED BRIAN FOX

View Document

03/11/153 November 2015 DIRECTOR APPOINTED SEAN FOX

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR CHARLIE THOMAS MCNABB

View Document

20/08/1520 August 2015 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