LFT CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

21/10/2121 October 2021 Application to strike the company off the register

View Document

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

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

View Accounts

30/09/2030 September 2020 REDUCE ISSUED CAPITAL 08/09/2020

View Document

30/09/2030 September 2020 30/09/20 STATEMENT OF CAPITAL GBP 1

View Document

30/09/2030 September 2020 STATEMENT BY DIRECTORS

View Document

30/09/2030 September 2020 SOLVENCY STATEMENT DATED 02/09/20

View Document

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 18 GREENHILL WAY GREENHILL WAY HAYWARDS HEATH RH17 7SQ ENGLAND

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS BERTIL FRITZ / 29/12/2017

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

11/01/1811 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR LARS BERTIL FRITZ / 29/12/2017

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS BERTIL FRITZ / 29/12/2017

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/12/1629 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LARS BERTIL FRITZ / 23/12/2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM KINGSGATE 3RD FLOOR WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1LW

View Document

28/12/1628 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LARS BERTIL FRITZ / 23/12/2016

View Document

28/12/1628 December 2016 COMPANY NAME CHANGED LFT - FICHTNER CONSULTING ENGINEERS LIMITED CERTIFICATE ISSUED ON 28/12/16

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN FROGGATT

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/05/1517 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/05/1424 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

24/07/1124 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR IAN WILSON FROGGATT

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GAMBLE

View Document

25/05/1125 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

18/05/0918 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: C/O FICHTNER LTD FREDERICK HOUSE 8 ACORN BUSINESS PARK HEATON LANE STOCKPORT CHESHIRE SK4 1AS

View Document

13/06/0713 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: ALLEN HOUSE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BP

View Document

10/07/0210 July 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0030 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 SHARES AGREEMENT OTC

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 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
Recently Viewed
  • CHANCE LOFTY LIMITED


  • 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