Advanced company searchLink opens in new window

LFN MANAGEMENT SERVICES LIMITED

Company number 03854456

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2015 DS01 Application to strike the company off the register
03 Mar 2015 CH01 Director's details changed for Mr John Martin Webber on 24 February 2015
03 Mar 2015 CH01 Director's details changed for Fraser Whitehead on 24 February 2015
24 Feb 2015 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
13 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
31 Jan 2014 AA Full accounts made up to 30 April 2013
08 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
14 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
25 Oct 2012 AA Full accounts made up to 30 April 2012
30 Aug 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 April 2012
02 Jan 2012 AA Full accounts made up to 31 March 2011
14 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
13 Apr 2011 AP03 Appointment of Ms Rebecca Anne Bell as a secretary
13 Apr 2011 TM02 Termination of appointment of Ellida Dawes as a secretary
21 Feb 2011 TM01 Termination of appointment of Sarah Webb as a director
11 Jan 2011 AA Full accounts made up to 31 March 2010
21 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
03 Feb 2010 AA Full accounts made up to 31 March 2009
13 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Mr John Martin Webber on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Sarah Lynette Webb on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Fraser Whitehead on 13 October 2009
07 Sep 2009 287 Registered office changed on 07/09/2009 from sixth floor swinton house 324 gray's inn road london WC1X 8DH