LF CAPITAL LIMITED

249 Cranbrook Road, Ilford, IG1 4TG, Essex
StatusACTIVE
Company No.08354942
CategoryPrivate Limited Company
Incorporated10 Jan 2013
Age11 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

LF CAPITAL LIMITED is an active private limited company with number 08354942. It was incorporated 11 years, 5 months, 20 days ago, on 10 January 2013. The company address is 249 Cranbrook Road, Ilford, IG1 4TG, Essex.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Resolution

Date: 29 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2017

Action Date: 15 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-15

Capital : 15,000 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2017

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Termination date: 2016-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-23

Officer name: London Law Secretarial Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: the Old Exchange 12 Compton Road London SW19 7QD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vittorio Mazza

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: London Law Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Bracken

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Feb 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-14

Old address: 10 Snow Hill London EC1A 2AL England

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 2004 LIMITED\certificate issued on 13/02/13

Documents

View document PDF

Change of name notice

Date: 13 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPSIE LETTINGS LIMITED

CROWTHORNE HOUSE,WOKINGHAM,RG40 3GA

Number:09606672
Status:ACTIVE
Category:Private Limited Company

CHARLESWORTH FAMILY GROUP LIMITED

250 DEIGHTON ROAD,HUDDERSFIELD,HD2 1JJ

Number:09736624
Status:ACTIVE
Category:Private Limited Company

CLB LAND LIMITED

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:11564392
Status:ACTIVE
Category:Private Limited Company

GORDON’S GREENS AND GROUNDWORKS LIMITED

49 GLEBE ROAD,HAYWARDS HEATH,RH17 5BH

Number:11761874
Status:ACTIVE
Category:Private Limited Company

LLANNIR LTD

3 LAUREL CLOSE,WIMBORNE,BH21 3TD

Number:11202188
Status:ACTIVE
Category:Private Limited Company

MILESTONE GLOBAL SOLUTIONS LTD

FLAT 5, SAPPHIRE COURT,ENFIELD,EN2 6SG

Number:10329123
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source