Advanced company searchLink opens in new window

LFT MAINTENANCE LTD

Company number 02888068

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)
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Mar 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
19 Aug 2013 TM01 Termination of appointment of Moira Jones as a director
19 Aug 2013 TM02 Termination of appointment of Moira Jones as a secretary
07 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Apr 2013 MR04 Satisfaction of charge 6 in full
27 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Mar 2012 AP01 Appointment of Patrick William Barry as a director
05 Mar 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
16 Nov 2011 AP01 Appointment of Mrs Moira Jones as a director
16 Nov 2011 TM01 Termination of appointment of Patrick Barry as a director
16 Nov 2011 TM02 Termination of appointment of Patrick Barry as a secretary
16 Nov 2011 AP03 Appointment of Ms Moira Jones as a secretary
25 Oct 2011 AD01 Registered office address changed from Cradoc House Heol-Y-Llyfrau Aberkenfig Bridgend Mid Glamorgan CF32 9PL United Kingdom on 25 October 2011
20 Oct 2011 CERTNM Company name changed status properties LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
20 Oct 2011 CONNOT Change of name notice
20 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Mar 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
23 Mar 2011 AD01 Registered office address changed from Caradoc House Heol Y Llyfrau Aberkenfig Bridgend Mid Glam CF32 9PL on 23 March 2011
09 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2011 AA Total exemption full accounts made up to 31 January 2010
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Patrick William Barry on 17 January 2010