TFI LODESTAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Termination of appointment of Philip Lee Watton as a director on 2024-06-13

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Change of details for Tfi Holdings Limited as a person with significant control on 2021-02-28

View Document

15/09/2215 September 2022 Second filing of Confirmation Statement dated 2021-05-31

View Document

15/09/2215 September 2022 Second filing of Confirmation Statement dated 2022-05-31

View Document

30/05/2230 May 2022 Confirmation statement made on 2022-05-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/06/217 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES

View Document

01/06/211 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

01/03/211 March 2021 CESSATION OF KUMARAKURU MUHUNTHA KUMAR AS A PSC

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TFI HOLDINGS LIMITED

View Document

25/02/2125 February 2021 COMPANY NAME CHANGED TFI GROUP LIMITED CERTIFICATE ISSUED ON 25/02/21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 39 BRIXTON ROAD LOWER GROUND FLOOR LONDON SW9 6DZ ENGLAND

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM LOWER GROUND FLOOR, CRANMER HOUSE KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE ENGLAND

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 192 VAUXHALL BRIDGE ROAD LONDON SW1V 1DX

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 018456430004

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018456430004

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

17/05/1917 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROB ROFFEY

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR JASON WORSLEY

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR PHILIP LEE WATTON

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR KUMARAKURU MUHUNTHA KUMAR

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR GISELE FRANKS

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018456430004

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS GISELE MARY FRANKS

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH BAKER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018456430003

View Document

07/10/167 October 2016 ADOPT ARTICLES 07/09/2016

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR SANJAY PATEL

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR ROB MICHAEL PHILIP ROFFEY

View Document

13/06/1613 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR KEITH CHARLES BAKER

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER FRANKS

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HILARY MAURICE FRANKS / 01/05/2014

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HILARY MAURICE FRANKS / 01/11/2012

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MAIER

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR ELVIN BOURNE

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED ELVIN ALEXANDER BOURNE

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR SIMON MAIER

View Document

21/06/1221 June 2012 SECRETARY APPOINTED KUMARAKURU KUMAR

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JEAVONS

View Document

11/06/1211 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HILARY MAURICE FRANKS / 01/01/2012

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HILARY MAURICE FRANKS / 09/05/2011

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HILARY MAURICE FRANKS / 01/01/2010

View Document

25/06/1025 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GELLETT

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY MARY MORRISON

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR MARY MORRISON

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 AUDITOR'S RESIGNATION

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY KUMARAKURU KUMAR

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY APPOINTED MARY ISOBEL WILSON MORRISON

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED WILLIAM FRANK JEAVONS

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

09/01/049 January 2004 RETURN MADE UP TO 28/05/03; NO CHANGE OF MEMBERS

View Document

18/11/0318 November 2003 £ NC 30000/33333 30/09/

View Document

28/10/0328 October 2003 COMPANY NAME CHANGED TRAVEL FOR INDUSTRY LTD. CERTIFICATE ISSUED ON 28/10/03

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 195 KNIGHTSBRIDGE LONDON SW7 1RE

View Document

13/07/9813 July 1998 COMPANY NAME CHANGED TFI LIMITED CERTIFICATE ISSUED ON 14/07/98

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 £ NC 20000/30000 12/03/98

View Document

22/04/9822 April 1998 NC INC ALREADY ADJUSTED 12/03/98

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/11/9530 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 28/05/95; CHANGE OF MEMBERS

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: VICTORY HOUSE 14 LEICESTER SQUARE LONDON WC2H 7NG

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/941 November 1994 AUDITOR'S RESIGNATION

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 COMPANY NAME CHANGED GLENMILL LIMITED CERTIFICATE ISSUED ON 01/07/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 NC INC ALREADY ADJUSTED 06/06/94

View Document

23/06/9423 June 1994 £ NC 1000/20000 06/06/

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/02/9410 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/06/933 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 03/06/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9113 June 1991 RETURN MADE UP TO 03/06/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

20/06/9020 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 03/06/90; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/05/8926 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: 112A WESTBOURNE GROVE LONDON W2 5RU

View Document

09/03/889 March 1988 RETURN MADE UP TO 30/01/88; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/8628 August 1986 NEW SECRETARY APPOINTED

View Document

04/09/844 September 1984 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