LFR WEMBLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

06/06/256 June 2025 Compulsory strike-off action has been discontinued

View Document

06/06/256 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Registered office address changed from PO Box 4385 05091159 - Companies House Default Address Cardiff CF14 8LH to Unit a 82 James Carter Road Mildenhall IP28 7DE on 2025-06-04

View Document

30/05/2530 May 2025 Change of details for Mr Ali Latif as a person with significant control on 2025-03-12

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025 Registered office address changed to PO Box 4385, 05091159 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-09

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

01/07/241 July 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/06/168 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM UNIT 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM LATIF HOUSE FIRST WAY WEMBLEY MIDDLESEX HA9 0JD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI LATIF / 01/01/2015

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 COMPANY NAME CHANGED LATIF RUGS LIMITED CERTIFICATE ISSUED ON 23/07/13

View Document

16/05/1316 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR REZA ESKANDERI

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR REZA ESKANDERI

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY NAEMA LATIF

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY NAEMA LATIF

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR AMANOLLAH AMIRANI

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR REZA ESKANDERI

View Document

11/04/1111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REZA ESKANDERI / 01/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANOLLAH AMIRANI / 01/04/2010

View Document

23/02/1023 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 ALLOCATED 198SH TO MR L 22/02/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

01/04/041 April 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