LFT LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

16/06/2516 June 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

17/12/2417 December 2024 Change of details for Mr Benjamin Louis Tutin as a person with significant control on 2024-12-01

View Document

17/12/2417 December 2024 Director's details changed for Mr Benjamin Louis Tutin on 2024-12-01

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Cessation of Louis Tutin as a person with significant control on 2022-11-22

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

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

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-02 with updates

View Document

05/01/235 January 2023 Director's details changed for Mr Louis Tutin on 2022-12-02

View Document

05/01/235 January 2023 Change of details for Mr Louis Tutin as a person with significant control on 2022-12-02

View Document

21/12/2221 December 2022 Director's details changed for Mr Louis Tutin on 2022-11-08

View Document

09/11/229 November 2022 Appointment of Mrs Kirsty Tutin as a director on 2022-11-03

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Registered office address changed from 18 Parsons Close Aldershot GU11 2EU to 1 Garbetts Way Tongham Farnham Surrey GU10 1EG on 2022-11-08

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Accounts

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN LOUIS TUTIN

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR LOUIS TUTIN / 18/10/2017

View Document

30/10/1730 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 4

View Document

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

View Accounts

02/02/172 February 2017 DIRECTOR APPOINTED MR BENJAMIN LOUIS TUTIN

View Document

26/01/1726 January 2017 08/01/17 STATEMENT OF CAPITAL GBP 3

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/01/1618 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

14/12/1514 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

02/12/142 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information