Advanced company searchLink opens in new window

LDF GROUP HOLDCO LIMITED

Company number 08736995

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)
14 Dec 2018 SH19 Statement of capital on 14 December 2018
  • GBP 1,375.27
14 Dec 2018 SH20 Statement by Directors
14 Dec 2018 CAP-SS Solvency Statement dated 13/12/18
14 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 13/12/2018
31 Oct 2018 PSC02 Notification of White Oak Europe Acquisition Limited as a person with significant control on 30 June 2018
31 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
31 Oct 2018 PSC07 Cessation of Cabot Square Capital Nominee Limited as a person with significant control on 30 June 2018
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 1,375.27
20 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2018 MR01 Registration of charge 087369950001, created on 10 July 2018
04 Jul 2018 AP01 Appointment of Thomas Otte as a director on 28 June 2018
04 Jul 2018 AP01 Appointment of Andre Hakkak as a director on 28 June 2018
04 Jul 2018 AP01 Appointment of Mr Darius Joseph Mozaffarian as a director on 28 June 2018
04 Jul 2018 TM01 Termination of appointment of Richard James Mcdougall as a director on 28 June 2018
04 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
19 Dec 2017 AA Group of companies' accounts made up to 31 December 2016
18 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
26 Jul 2017 AAMD Amended group of companies' accounts made up to 31 December 2015
15 Mar 2017 AUD Auditor's resignation
11 Dec 2016 AA Group of companies' accounts made up to 31 December 2015
31 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
07 Sep 2016 AP01 Appointment of Mr Raymond Anthony Corcoran as a director on 13 June 2016
12 Aug 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,375.26
09 Aug 2016 SH10 Particulars of variation of rights attached to shares
21 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association