LF SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewCurrent accounting period extended from 2025-06-30 to 2025-12-30

View Document

03/04/253 April 2025 Full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Secretary's details changed for Link Group Corporate Secretary Limited on 2025-01-20

View Document

03/03/253 March 2025 Change of details for Link Market Services Limited as a person with significant control on 2025-01-20

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-09-30

View Document

30/09/2430 September 2024 Secretary's details changed for Link Group Corporate Secretary Limited on 2024-09-30

View Document

16/07/2416 July 2024 Termination of appointment of Pravina Ameeta Angnoo as a secretary on 2024-07-16

View Document

15/04/2415 April 2024 Full accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Change of details for Link Market Services Limited as a person with significant control on 2023-06-13

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/10/239 October 2023 Termination of appointment of Karl Joseph Midl as a director on 2023-10-09

View Document

09/10/239 October 2023 Appointment of Mr Alistair Reid as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Benjamin Hammond as a director on 2023-10-09

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

17/11/2217 November 2022 Appointment of Ms Pravina Ameeta Angnoo as a secretary on 2022-11-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/10/224 October 2022 Change of details for Link Market Services Limited as a person with significant control on 2021-03-05

View Document

11/02/2211 February 2022 Termination of appointment of Christopher Addenbrooke as a director on 2022-02-03

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

21/06/2121 June 2021 Full accounts made up to 2020-06-30

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR BENJAMIN HAMMOND

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADDENBROOKE / 03/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOSEPH MIDL / 03/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN BOYLING / 03/11/2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / CAPITA REGISTRARS LIMITED / 06/11/2017

View Document

06/11/176 November 2017 COMPANY NAME CHANGED CAPITA FINANCIAL GROUP LIMITED CERTIFICATE ISSUED ON 06/11/17

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY CAPITA GROUP SECRETARY LIMITED

View Document

03/11/173 November 2017 CORPORATE SECRETARY APPOINTED LINK GROUP CORPORATE SECRETARY LIMITED

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MILLAN

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HAYES

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 AUDITOR'S RESIGNATION

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 AUDITOR'S RESIGNATION

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KARL JOSEPH MIDL / 18/02/2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADDENBROOKE / 18/02/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KARL JOSEPH MIDL / 18/02/2014

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR NIGEL STEPHEN BOYLING

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE EVERITT

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED LAURENCE EVERITT

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE EVERITT

View Document

29/10/1029 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

14/10/1014 October 2010 AUDITOR'S RESIGNATION

View Document

12/10/1012 October 2010 AUDITOR'S RESIGNATION

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/02/1023 February 2010 ADOPT ARTICLES 01/12/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL JOSEPH MIDL / 12/02/2010

View Document

03/11/093 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HAYES / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MILLAN / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADDENBROOKE / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE EVERITT / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL JOSEPH MIDL / 01/10/2009

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 17/04/2009

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN EADIE

View Document

18/12/0818 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

27/11/0827 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7NH

View Document

04/07/084 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT COYLE

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BOLEAT

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR NEAL MORAR

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MILLAN / 28/11/2007

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/065 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/065 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/06/065 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/065 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 S366A DISP HOLDING AGM 29/06/05

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: CITY FINANCIAL CENTRE 88 BOROUGH HIGH STREET LONDON SE1 1ST

View Document

16/06/0316 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0225 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0218 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 COMPANY NAME CHANGED CITY FINANCIAL GROUP LIMITED CERTIFICATE ISSUED ON 23/04/02

View Document

09/04/029 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

26/11/0126 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 £ NC 1000/2500000 24/09/99

View Document

11/10/9911 October 1999 ADOPT MEM AND ARTS 24/09/99

View Document

11/10/9911 October 1999 VARYING SHARE RIGHTS AND NAMES 24/09/99

View Document

11/10/9911 October 1999 CONVE 24/09/99

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 COMPANY NAME CHANGED ZEEFIELD LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 £ NC 100/1000 11/01/99

View Document

24/01/9924 January 1999 ADOPT MEM AND ARTS 11/01/99

View Document

24/01/9924 January 1999 NC INC ALREADY ADJUSTED 11/01/99

View Document

21/01/9921 January 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

18/11/9818 November 1998 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