Advanced company searchLink opens in new window

LFH (THE ICKWORTH) LIMITED

Company number 07860276

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)
20 Apr 2024 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 4th Floor, 95 Chancery Lane London WC2A 1DT on 20 April 2024
13 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
15 Aug 2023 AP03 Appointment of Simon James Thomas as a secretary on 14 August 2023
03 Jan 2023 TM01 Termination of appointment of Michael William Lashmar as a director on 31 December 2022
09 Dec 2022 AA Full accounts made up to 31 December 2021
16 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
07 Nov 2022 TM01 Termination of appointment of Simon Gregory Maguire as a director on 31 October 2022
18 Oct 2022 MR01 Registration of charge 078602760005, created on 4 October 2022
11 Oct 2022 MR04 Satisfaction of charge 1 in full
06 Oct 2022 MR01 Registration of charge 078602760004, created on 4 October 2022
07 Jan 2022 AP01 Appointment of Michael William Lashmar as a director on 4 January 2022
07 Jan 2022 TM01 Termination of appointment of Anthony James Brewis Nares as a director on 4 January 2022
31 Dec 2021 AA Full accounts made up to 31 December 2020
13 Dec 2021 CH01 Director's details changed for Mr Anthony James Brewis Nares on 11 December 2021
22 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
31 Dec 2020 AA Full accounts made up to 31 December 2019
17 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
05 Feb 2020 AP01 Appointment of Simon Maguire as a director on 31 January 2020
05 Feb 2020 TM01 Termination of appointment of Faye Kelly as a director on 31 January 2020
05 Feb 2020 TM01 Termination of appointment of Nigel Peter Chapman as a director on 31 January 2020
16 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
08 Oct 2018 AA Full accounts made up to 31 December 2017