LFH GROUP LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Accounts for a dormant company made up to 2025-03-31 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/10/2429 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/10/2327 October 2023 | Accounts for a dormant company made up to 2023-03-31 |
18/08/2318 August 2023 | Certificate of change of name |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/01/2231 January 2022 | Certificate of change of name |
27/01/2227 January 2022 | Certificate of change of name |
04/11/214 November 2021 | Certificate of change of name |
23/09/2123 September 2021 | Accounts for a dormant company made up to 2021-03-31 |
20/08/2020 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM UNIT 1 CASTLE STREET CASTLEPARK INDUSTRIAL ESTATE ELLON ABERDEENSHIRE |
27/06/1927 June 2019 | ADOPT ARTICLES 24/06/2019 |
24/06/1924 June 2019 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
24/06/1924 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE FRANK HILL |
24/06/1924 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2019 |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED |
24/06/1924 June 2019 | DIRECTOR APPOINTED MS DENISE ARLENE WILLOX |
24/06/1924 June 2019 | DIRECTOR APPOINTED MR LESLIE FRANK HILL |
24/06/1924 June 2019 | COMPANY NAME CHANGED SLLP 265 LIMITED CERTIFICATE ISSUED ON 24/06/19 |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 28 ALBYN PLACE ABERDEEN AB10 1YL UNITED KINGDOM |
24/06/1924 June 2019 | SECRETARY APPOINTED MS DENISE ARLENE WILLOX |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM DONALD |
17/04/1917 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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