Advanced company searchLink opens in new window

LIFFERY LTD

Company number 13241757

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)
06 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
22 Mar 2024 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 1 March 2024
14 Feb 2024 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
03 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2022 CH01 Director's details changed for Mr John Duncan Carmichael on 19 September 2022
09 Sep 2022 MA Memorandum and Articles of Association
09 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2022 SH02 Sub-division of shares on 15 July 2022
16 Jul 2022 CH01 Director's details changed for Miss Janine Nitz on 16 July 2022
07 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
04 Mar 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 March 2022
15 Jun 2021 AP04 Appointment of Rf Secretaries Limited as a secretary on 14 June 2021
04 Jun 2021 TM02 Termination of appointment of 1St Secretaries Limited as a secretary on 4 June 2021
23 Mar 2021 AP04 Appointment of 1St Secretaries Limited as a secretary on 23 March 2021
19 Mar 2021 CH02 Director's details changed for Mb Holding Gmbh on 19 March 2021
05 Mar 2021 CH02 Director's details changed for Mb Holding Gmbh on 4 March 2021
03 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-03
  • GBP 100