LF INFRASTRUCTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

21/02/2521 February 2025 Accounts for a small company made up to 2024-02-28

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-14 with updates

View Document

05/04/245 April 2024 Accounts for a small company made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/12/2314 December 2023 Previous accounting period extended from 2023-01-31 to 2023-02-28

View Document

06/09/236 September 2023 Registration of charge 090388590006, created on 2023-08-23

View Document

05/09/235 September 2023 Registration of charge 090388590005, created on 2023-08-23

View Document

11/08/2311 August 2023 Satisfaction of charge 090388590004 in full

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/11/2210 November 2022 Director's details changed for Mr Francis Kane on 2022-11-07

View Document

09/11/229 November 2022 Registered office address changed from Yard 1, Barton Industrial Estate Faldo Road Barton Le Clay Bedfordshire MK45 4RP United Kingdom to 6 Water End Barns New Water End Eversholt Bedfordshire MK17 9EA on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Aoi Holdings Ltd as a person with significant control on 2022-11-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/09/2123 September 2021 Registration of charge 090388590004, created on 2021-09-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM YARD 1 BARTON INDUSTRIAL ESTATE FALDO ROAD BARTON LE CLAY BEDFORSHIRE MK45 4RP

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AOI HOLDINGS LTD

View Document

14/05/1914 May 2019 CESSATION OF FRANCIS KANE AS A PSC

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090388590001

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090388590003

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090388590002

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090388590001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

13/05/1613 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

11/02/1611 February 2016 PREVEXT FROM 31/05/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM UNIT 8 HIGHFIELD HOUSE THE HAWTHORNS FLITWICK MK45 1FN ENGLAND

View Document

14/05/1414 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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