LFH GROUP LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/08/2318 August 2023 Certificate of change of name

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/01/2231 January 2022 Certificate of change of name

View Document

27/01/2227 January 2022 Certificate of change of name

View Document

04/11/214 November 2021 Certificate of change of name

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM UNIT 1 CASTLE STREET CASTLEPARK INDUSTRIAL ESTATE ELLON ABERDEENSHIRE

View Document

27/06/1927 June 2019 ADOPT ARTICLES 24/06/2019

View Document

24/06/1924 June 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE FRANK HILL

View Document

24/06/1924 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2019

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS DENISE ARLENE WILLOX

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR LESLIE FRANK HILL

View Document

24/06/1924 June 2019 COMPANY NAME CHANGED SLLP 265 LIMITED CERTIFICATE ISSUED ON 24/06/19

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 28 ALBYN PLACE ABERDEEN AB10 1YL UNITED KINGDOM

View Document

24/06/1924 June 2019 SECRETARY APPOINTED MS DENISE ARLENE WILLOX

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DONALD

View Document

17/04/1917 April 2019 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