LD&F LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-02-23 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-02-23 with updates |
| 15/02/2315 February 2023 | Previous accounting period extended from 2022-08-31 to 2023-01-31 |
| 01/02/231 February 2023 | Notification of Neil James Williamson as a person with significant control on 2023-02-01 |
| 01/02/231 February 2023 | Cessation of Louise Claire Boys as a person with significant control on 2023-01-31 |
| 01/02/231 February 2023 | Termination of appointment of Louise Claire Boys as a director on 2023-01-31 |
| 01/02/231 February 2023 | Termination of appointment of Elaine Susan Gregory as a director on 2023-01-31 |
| 01/02/231 February 2023 | Appointment of Mr Neil James Williamson as a director on 2023-02-01 |
| 01/02/231 February 2023 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 13 Kirton Road Blyton Gainsborough DN21 3LB on 2023-02-01 |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-08-31 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-02-23 with updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 08/03/218 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE SUSAN GREGORY / 05/03/2021 |
| 08/03/218 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE SUSAN GREGORY / 05/03/2021 |
| 08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 21/05/1921 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM MAYFLOWER THORPE LEA ROAD EGHAM SURREY TW20 8JL |
| 16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CLAIRE BOYS / 25/02/2019 |
| 16/04/1916 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE CLAIRE BOYS / 25/02/2019 |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 14/05/1614 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 15/03/1615 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 27/03/1527 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 03/04/143 April 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 12/07/1312 July 2013 | DIRECTOR APPOINTED MRS LOUISE CLAIRE BOYS |
| 12/07/1312 July 2013 | COMPANY NAME CHANGED CORSETERA LIMITED CERTIFICATE ISSUED ON 12/07/13 |
| 15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 07/03/137 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 29/02/1229 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 16/03/1116 March 2011 | PREVSHO FROM 28/02/2011 TO 31/08/2010 |
| 01/03/111 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 23/02/1023 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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