HFL BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

01/05/251 May 2025 Termination of appointment of Cagdas Canbolat as a director on 2025-04-25

View Document

01/05/251 May 2025 Appointment of Mr Peter James Hesketh as a director on 2025-04-26

View Document

02/04/252 April 2025 Appointment of Ms Kathryn Eames Livermore as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Sophie Eloise Taylor as a director on 2025-03-31

View Document

03/02/253 February 2025 Termination of appointment of Sandra Diane Roebuck as a director on 2025-01-31

View Document

18/11/2418 November 2024 Appointment of Mr Cagdas Canbolat as a director on 2024-11-07

View Document

04/11/244 November 2024 Termination of appointment of Paul Stuart Wickens as a director on 2024-10-31

View Document

27/09/2427 September 2024 Full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Accounts

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

11/07/2311 July 2023 Appointment of Miss Sophie Eloise Taylor as a director on 2023-06-22

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

28/06/2328 June 2023 Termination of appointment of Kathryn Louise Eames as a director on 2023-06-20

View Document

11/04/2311 April 2023 Termination of appointment of Beverley Jane Sandal as a secretary on 2023-03-31

View Document

27/02/2327 February 2023 Appointment of Mr Paul Stuart Wickens as a director on 2023-02-20

View Document

23/02/2323 February 2023 Appointment of Mrs Kathryn Louise Eames as a director on 2023-02-20

View Document

24/12/2224 December 2022 Termination of appointment of Thomas David Branton as a director on 2022-12-23

View Document

25/11/2225 November 2022 Termination of appointment of Wendy Frances Mary Stokes as a director on 2022-11-14

View Document

25/11/2225 November 2022 Termination of appointment of David Keith Gannicott as a director on 2022-11-14

View Document

16/11/2216 November 2022 Accounts for a small company made up to 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Jitinder Takhar as a director on 2022-03-31

View Document

21/01/2221 January 2022 Appointment of Mrs Wendy Frances Mary Stokes as a director on 2022-01-14

View Document

21/01/2221 January 2022 Appointment of Ms Sandra Diane Roebuck as a director on 2022-01-14

View Document

21/01/2221 January 2022 Appointment of Mr David Keith Gannicott as a director on 2022-01-14

View Document

14/01/2214 January 2022 Registration of charge 108479650002, created on 2022-01-10

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

15/02/2115 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MRS CAROLINE AKUDO PILLAY

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD REYNOLDS

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MRS FIONA MCDERMOTT

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY CARSON

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR DAVID ROBERT AMOS

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR THOMAS DAVID BRANTON

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR SARA WALLER

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR HAMANT BHARADIA

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

02/04/202 April 2020 SAIL ADDRESS CHANGED FROM: LAMBETH TOWN HALL BRIXTON HILL LONDON SW2 1RW ENGLAND

View Document

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

View Accounts

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM . PO BOX 76052 LONDON SW2 9NT UNITED KINGDOM

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN LEWIS

View Document

24/02/2024 February 2020 SECRETARY APPOINTED MS BEVERLEY JANE SANDAL

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN LEVY

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR NEIL HAMILTON EUESDEN

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR DARREN LEVY

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MS SARA MAHNAZ WALLER

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/08/197 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/08/197 August 2019 SAIL ADDRESS CREATED

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM LAMBETH TOWN HALL BRIXTON HILL LONDON SW2 1RW UNITED KINGDOM

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / LAMBETH TOPCO LIMITED / 09/02/2018

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR DAVID KEITH GANNICOTT

View Document

22/05/1922 May 2019 SECRETARY APPOINTED MR MARTIN LEWIS

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR IVOR STEWART DAVENPORT

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WALTERS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JED YOUNG

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA THOMPSON

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL SHARPE

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUE FOSTER

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR RICHARD CHRISTOPHER REYNOLDS

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MS WENDY FRANCES MARY STOKES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR PETER CERI WALTERS

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGLONE

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR PAUL MCGLONE

View Document

09/04/189 April 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

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

View Accounts

29/03/1829 March 2018 DIRECTOR APPOINTED HAMANT BHARADIA

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR JED YOUNG

View Document

15/02/1815 February 2018 ADOPT ARTICLES 05/02/2018

View Document

09/02/189 February 2018 COMPANY NAME CHANGED LAMBETH DEVCO LIMITED CERTIFICATE ISSUED ON 09/02/18

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MS CHRISTINA ANITA THOMPSON

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED SUE FOSTER

View Document

03/07/173 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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