Advanced company searchLink opens in new window

LF INTIMATES LIMITED

Company number 04450331

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jan 2019 AP01 Appointment of Mrs Jennifer Louise Hampton as a director on 15 January 2019
17 Jan 2019 AP01 Appointment of Mrs Julie Ann Coles as a director on 15 January 2019
16 Jan 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 September 2018
15 Jan 2019 MR04 Satisfaction of charge 044503310003 in full
18 Dec 2018 MR04 Satisfaction of charge 044503310004 in full
01 Aug 2018 PSC07 Cessation of Barry Scott Knight as a person with significant control on 27 July 2018
01 Aug 2018 TM01 Termination of appointment of Barry Scott Knight as a director on 27 July 2018
31 May 2018 AD01 Registered office address changed from Fields Farm Road Fields Farm Road Long Eaton Nottingham NG10 3FZ England to Fields Farm Road Long Eaton Nottingham NG10 3FZ on 31 May 2018
31 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
31 May 2018 PSC01 Notification of Robert Schneiderman as a person with significant control on 27 March 2018
31 May 2018 PSC01 Notification of Barry Scott Knight as a person with significant control on 27 March 2018
31 May 2018 AD01 Registered office address changed from Lf Intimates Fields Farm Road Long Eaton Nottingham NG10 3FZ England to Fields Farm Road Fields Farm Road Long Eaton Nottingham NG10 3FZ on 31 May 2018
26 May 2018 MR04 Satisfaction of charge 2 in full
26 May 2018 MR04 Satisfaction of charge 1 in full
10 May 2018 AD01 Registered office address changed from Shadowline Limited Pullman Road Wigston Leicestershire LE18 2DB to Lf Intimates Fields Farm Road Long Eaton Nottingham NG10 3FZ on 10 May 2018
10 May 2018 PSC07 Cessation of Shadowline Group Limited as a person with significant control on 26 March 2018
09 Apr 2018 TM01 Termination of appointment of David William Wall as a director on 27 March 2018
09 Apr 2018 TM01 Termination of appointment of Michael John Holley as a director on 27 March 2018
09 Apr 2018 TM02 Termination of appointment of Michael John Holley as a secretary on 27 March 2018
09 Apr 2018 TM01 Termination of appointment of Michael John Condon as a director on 27 March 2018
09 Apr 2018 AP01 Appointment of Mr Robert Schneiderman as a director on 27 March 2018
09 Apr 2018 AP01 Appointment of Mr Barry Scott Knight as a director on 27 March 2018
29 Mar 2018 MR01 Registration of charge 044503310003, created on 27 March 2018
29 Mar 2018 MR01 Registration of charge 044503310004, created on 27 March 2018
27 Feb 2018 AA Accounts for a small company made up to 31 May 2017