- Company Overview for LFS1 LIMITED (03342816)
- Filing history for LFS1 LIMITED (03342816)
- People for LFS1 LIMITED (03342816)
- Charges for LFS1 LIMITED (03342816)
- More for LFS1 LIMITED (03342816)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2020 | DS01 | Application to strike the company off the register | |
21 Oct 2020 | AP03 | Appointment of Mr Lars Fredrick Arthur Swann as a secretary on 21 October 2020 | |
21 Oct 2020 | TM02 | Termination of appointment of Dympna Marie Kane as a secretary on 21 October 2020 | |
20 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
23 Jan 2020 | PSC01 | Notification of Christopher Procter as a person with significant control on 23 January 2020 | |
14 Jan 2020 | PSC07 | Cessation of Christopher Procter as a person with significant control on 1 January 2020 | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
01 Apr 2019 | CH03 | Secretary's details changed for Dympna Marie Kane on 1 April 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Mrs Dympna Kane Procter on 12 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Christopher Procter as a director on 1 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Douglas Gordon Bonnar as a director on 1 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Mrs Dympna Kane Procter as a director on 1 February 2019 | |
09 Feb 2019 | AD01 | Registered office address changed from C/O School Fees Investment Advisers Limited 29 High Street Marlow Buckinghamshire SL7 1AU England to 27 Moorbridge Road Maidenhead Berkshire SL6 8LT on 9 February 2019 | |
08 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
19 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
04 Apr 2017 | CH01 | Director's details changed for Mr Christopher Procter on 6 April 2016 | |
04 Apr 2017 | CH03 | Secretary's details changed for Dympna Marie Kane on 6 April 2016 | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |