Advanced company searchLink opens in new window

L.F. ARCHITECTURE LIMITED

Company number 05123995

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Nov 2024 CS01 Confirmation statement made on 17 October 2024 with updates
11 Nov 2024 PSC04 Change of details for Mrs Louise Flower as a person with significant control on 30 September 2024
11 Nov 2024 PSC07 Cessation of Gregory John Anderson as a person with significant control on 30 September 2024
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
19 Nov 2020 PSC04 Change of details for Mrs Louise Flower as a person with significant control on 19 November 2020
12 Nov 2020 AD01 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN United Kingdom to 30-34 North Street Hailsham East Sussex BN27 1DW on 12 November 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Dec 2017 SH10 Particulars of variation of rights attached to shares
20 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2017 AD01 Registered office address changed from Bolney Place Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT to 30 New Road Brighton East Sussex BN1 1BN on 18 December 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 102
13 Jul 2017 CS01 Confirmation statement made on 10 May 2017 with updates