- Company Overview for LF SOLUTIONS HOLDINGS LIMITED (03669630)
- Filing history for LF SOLUTIONS HOLDINGS LIMITED (03669630)
- People for LF SOLUTIONS HOLDINGS LIMITED (03669630)
- Charges for LF SOLUTIONS HOLDINGS LIMITED (03669630)
- More for LF SOLUTIONS HOLDINGS LIMITED (03669630)
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) |
---|---|---|---|
12 Mar 2020 | AP01 | Appointment of Mr Benjamin Hammond as a director on 10 March 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
03 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 May 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 June 2018 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Karl Joseph Midl on 3 November 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Christopher Addenbrooke on 3 November 2017 | |
17 Nov 2017 | CH01 | Director's details changed for Mr Nigel Stephen Boyling on 3 November 2017 | |
14 Nov 2017 | PSC05 | Change of details for Capita Registrars Limited as a person with significant control on 6 November 2017 | |
06 Nov 2017 | CERTNM |
Company name changed capita financial group LIMITED\certificate issued on 06/11/17
|
|
03 Nov 2017 | AP04 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 | |
03 Nov 2017 | TM02 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
27 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
13 Nov 2015 | TM01 | Termination of appointment of Jacqueline Millan as a director on 21 October 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Sep 2015 | TM01 | Termination of appointment of Christine Hayes as a director on 3 September 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
13 Oct 2014 | AUD | Auditor's resignation | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 |