Advanced company searchLink opens in new window

LFH GROUP LIMITED

Company number SC627881

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)
17 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
27 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
18 Aug 2023 CERTNM Company name changed lfh (holdings) LIMITED\certificate issued on 18/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-17
20 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
13 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
31 Jan 2022 CERTNM Company name changed lfh 123 LIMITED\certificate issued on 31/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31
27 Jan 2022 CERTNM Company name changed lfh fluid control LIMITED\certificate issued on 27/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-27
04 Nov 2021 CERTNM Company name changed lfh fluid control services LIMITED\certificate issued on 04/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-04
23 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
20 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
09 Dec 2019 AD01 Registered office address changed from Unit 1 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire to Unit 1 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF on 9 December 2019
27 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2019 PSC01 Notification of Leslie Frank Hill as a person with significant control on 24 June 2019
24 Jun 2019 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Unit 1 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire on 24 June 2019
24 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 24 June 2019
24 Jun 2019 TM01 Termination of appointment of Malcolm James Robert Donald as a director on 24 June 2019
24 Jun 2019 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 24 June 2019
24 Jun 2019 TM01 Termination of appointment of Neil David Forbes as a director on 24 June 2019
24 Jun 2019 AP03 Appointment of Ms Denise Arlene Willox as a secretary on 24 June 2019
24 Jun 2019 AP01 Appointment of Mr Leslie Frank Hill as a director on 24 June 2019
24 Jun 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
24 Jun 2019 AP01 Appointment of Ms Denise Arlene Willox as a director on 24 June 2019