Advanced company searchLink opens in new window

LF FASTHOUSE LTD

Company number NI633135

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)
15 Feb 2024 MR04 Satisfaction of charge NI6331350002 in full
12 Dec 2023 PSC04 Change of details for Mr John Patrick Kevin Lagan as a person with significant control on 1 December 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
  • ANNOTATION Part Admin Removed pages containing unnecessary material were administratively removed from the accounts for 31/12/2022 on 18/10/2023.
24 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
21 Dec 2022 AP01 Appointment of Mr Peter Lagan as a director on 1 December 2022
29 Sep 2022 AA Full accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
24 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2022 MA Memorandum and Articles of Association
23 Sep 2021 AA Full accounts made up to 31 December 2020
20 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
17 Jun 2021 PSC04 Change of details for Mr John Patrick Kevin Lagan as a person with significant control on 10 September 2019
18 May 2021 TM02 Termination of appointment of Declan Vincent Canavan as a secretary on 30 April 2021
21 Dec 2020 AA Full accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
01 Sep 2020 TM01 Termination of appointment of Charlie Thomas Mcnabb as a director on 20 August 2020
29 Oct 2019 MR01 Registration of charge NI6331350002, created on 28 October 2019
17 Oct 2019 AP01 Appointment of Mr Colin William Clements as a director on 1 October 2019
09 Oct 2019 TM01 Termination of appointment of Stephen David Bell as a director on 1 October 2019
08 Oct 2019 MR04 Satisfaction of charge NI6331350001 in full
07 Oct 2019 AP01 Appointment of Mr Paul O'brien as a director on 1 October 2019
03 Sep 2019 AA Accounts for a small company made up to 31 December 2018
29 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 9,000,100
29 Mar 2019 TM01 Termination of appointment of Neill Ward as a director on 26 February 2019