Advanced company searchLink opens in new window

PRODUCTIVV L.F.CH LIMITED

Company number 11718647

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)
02 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
08 Mar 2024 AD01 Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to 1 Edmund Street Bradford BD5 0BH on 8 March 2024
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
28 Jun 2021 AA Micro company accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 25 March 2021 with updates
04 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
14 Oct 2020 CS01 Confirmation statement made on 15 September 2020 with updates
12 Oct 2020 PSC04 Change of details for Mrs Letwin Silver as a person with significant control on 14 September 2020
10 Oct 2020 PSC07 Cessation of Paula Elizabeth Swales as a person with significant control on 14 September 2020
10 Oct 2020 TM01 Termination of appointment of Paula Elizabeth Swales as a director on 14 September 2020
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
22 Aug 2019 PSC04 Change of details for Ms Paula Elizabeth Swales as a person with significant control on 22 August 2019
22 Aug 2019 CH01 Director's details changed for Ms Paula Elizabeth Swales on 22 August 2019
23 May 2019 PSC01 Notification of Letwin Silver as a person with significant control on 19 February 2019
22 May 2019 CS01 Confirmation statement made on 17 April 2019 with updates
08 May 2019 AD01 Registered office address changed from 29 Wayland Approach Leeds West Yorkshire LS16 8JF United Kingdom to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 8 May 2019
26 Feb 2019 AP01 Appointment of Mrs Letwin Silver as a director on 14 February 2019
25 Feb 2019 PSC07 Cessation of Kreativv Property Solution Ltd as a person with significant control on 14 February 2019
25 Feb 2019 TM01 Termination of appointment of Kreativv Property Solution Ltd as a director on 14 February 2019
18 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-16
10 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-10
  • GBP 2