LFH FLUID CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

07/01/257 January 2025 Appointment of Mr Gary Dean as a director on 2025-01-01

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

29/10/2429 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

04/12/234 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

04/01/234 January 2023 Registration of charge SC3692980003, created on 2022-12-23

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/01/2228 January 2022 Certificate of change of name

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 SECOND FILING OF AP01 FOR MRS DENISE ARLENE WILLOX

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT PILKINGTON

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MCARTHUR

View Document

22/12/1522 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE FRANK HILL / 17/06/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM FRASER MCARTHUR / 08/06/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM FRASER MCARTHUR / 19/05/2015

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 TERMINATE SEC APPOINTMENT

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MRS DENISE ARLENE WILLOX

View Document

26/11/1426 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL WILLIAM FRASER MCARTHUR / 26/11/2014

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/134 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SINGLETON

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MRS DENISE ARLENE WILLOX

View Document

31/12/1231 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 18/01/12 STATEMENT OF CAPITAL GBP 52632.00

View Document

09/02/129 February 2012 ADOPT ARTICLES 18/01/2012

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEIPER

View Document

07/12/117 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 SECRETARY APPOINTED MR NEIL WILLIAM FRASER MCARTHUR

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEIPER

View Document

23/08/1123 August 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED SCOTT PILKINGTON

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED KATHLEEN ROBERTA SINGLETON

View Document

12/04/1112 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 50000.00

View Document

14/12/1014 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED CHRISTOPHER LEIPER

View Document

12/11/1012 November 2010 SECRETARY APPOINTED CHRISTOPHER LEIPER

View Document

09/06/109 June 2010 DIRECTOR APPOINTED NEIL WILLIAM FRASER MCARTHUR

View Document

01/05/101 May 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/04/1027 April 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

30/03/1030 March 2010 26/03/10 STATEMENT OF CAPITAL GBP 25000

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MACRAE

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED LESLIE FRANK HILL

View Document

15/12/0915 December 2009 CHANGE OF NAME 14/12/2009

View Document

15/12/0915 December 2009 COMPANY NAME CHANGED MOUNTWEST ABACUS LIMITED CERTIFICATE ISSUED ON 15/12/09

View Document

27/11/0927 November 2009 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