LFL WOODWORKING LTD

The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England
StatusACTIVE
Company No.10105389
CategoryPrivate Limited Company
Incorporated06 Apr 2016
Age8 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

LFL WOODWORKING LTD is an active private limited company with number 10105389. It was incorporated 8 years, 2 months, 21 days ago, on 06 April 2016. The company address is The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-26

Officer name: Miss Emmelene Jane Pike

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-26

Psc name: Mr Craig Pike

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-26

Old address: Mcgills Ltd 14a the High Street Malmesbury Wilts SN16 9AU United Kingdom

New address: The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-26

Officer name: Mr Craig Pike

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-24

Psc name: Mr Craig Pike

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-24

Officer name: Mr Craig Pike

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victor David Pike

Cessation date: 2022-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Mary Pike

Termination date: 2022-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor David Pike

Termination date: 2022-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rita Mary Pike

Cessation date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emmelene Jane Pike

Appointment date: 2022-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Pike

Notification date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Pike

Appointment date: 2020-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

Old address: C/O First Floor the Barn Cross Hayes Malmesbury Wilts SN16 9BE United Kingdom

New address: Mcgills Ltd 14a the High Street Malmesbury Wilts SN16 9AU

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-11

Old address: 113 London Road Chippenham Wiltshire SN15 3AN United Kingdom

New address: C/O First Floor the Barn Cross Hayes Malmesbury Wilts SN16 9BE

Documents

View document PDF

Resolution

Date: 08 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSIC MOTOR FINANCE LIMITED

THE OLD OAST,AYLESFORD,ME20 7NS

Number:09640103
Status:ACTIVE
Category:Private Limited Company

DECORATIVE ANTIQUES LTD

79 LONDON ROAD,ETCHINGHAM,TN19 7PN

Number:09133546
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE FASHIONS LTD

21 PARK LANE,TELFORD,TF7 5HJ

Number:10687387
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOUGHBOROUGH STUDENT SERVICES LIMITED

UNION BUILDING,LOUGHBOROUGH,LE11 3TT

Number:01900845
Status:ACTIVE
Category:Private Limited Company

R V JAMES CONSULTING LTD

33 CHATSWORTH ROAD,DARTFORD,DA1 5AT

Number:08773115
Status:ACTIVE
Category:Private Limited Company

SYCAMORE HEALTH SYSTEMS LIMITED

13A LYNDHURST ROAD,EXETER,EX2 4PA

Number:10498171
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