LTF SERVICES (SW) LTD

Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-07 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Director's details changed for Mr David James Levick on 2023-11-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 COMPANY NAME CHANGED LEVICK CARPENTRY AND JOINERY LTD CERTIFICATE ISSUED ON 13/09/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 3 KENNALL PARK PONSANOOTH TRURO CORNWALL TR3 7HQ

View Document

21/10/1521 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES LEVICK / 06/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 07/09/14 NO CHANGES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARRIE RICHARDS

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BENTLEY

View Document

15/03/1315 March 2013 COMPANY NAME CHANGED BDG PROJECTS LIMITED CERTIFICATE ISSUED ON 15/03/13

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 12 DINGLES CLOSE PONSANOOTH TRURO CORNWALL TR3 7RA UNITED KINGDOM

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED BARRIE JOHN RICHARDS

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED GEORGE JOHN BENTLEY

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR DAVID JAMES LEVICK

View Document

07/09/107 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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