- Company Overview for LFT MAINTENANCE LTD (02888068)
- Filing history for LFT MAINTENANCE LTD (02888068)
- People for LFT MAINTENANCE LTD (02888068)
- Charges for LFT MAINTENANCE LTD (02888068)
- More for LFT MAINTENANCE LTD (02888068)
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
|
|
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
|
|
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 |