Advanced company searchLink opens in new window

LFI HOLDINGS LIMITED

Company number 11258482

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)
22 May 2024 AA Total exemption full accounts made up to 30 September 2023
25 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
14 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
28 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
24 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
29 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
29 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
19 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Jun 2019 AD01 Registered office address changed from Fields Farm Road Fields Farm Rd Long Eaton NG10 3FZ England to Fields Farm Road Long Eaton Nottingham NG10 3FZ on 25 June 2019
20 Jun 2019 MR01 Registration of charge 112584820003, created on 19 June 2019
28 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
17 Jan 2019 TM01 Termination of appointment of Robert Schneiderman as a director on 15 January 2019
17 Jan 2019 AP01 Appointment of Mr Michael John Thomson as a director on 15 January 2019
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 shortened from 31 March 2019 to 30 September 2018
15 Jan 2019 PSC07 Cessation of Juliet Gail Schneiderman as a person with significant control on 15 January 2019
15 Jan 2019 PSC07 Cessation of Robert Schneiderman as a person with significant control on 15 January 2019
15 Jan 2019 PSC02 Notification of Pour Moi Limited as a person with significant control on 15 January 2019
15 Jan 2019 MR04 Satisfaction of charge 112584820001 in full
04 Jan 2019 PSC01 Notification of Juliet Gail Schneiderman as a person with significant control on 27 July 2018
21 Dec 2018 MR04 Satisfaction of charge 112584820002 in full