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)
13 Jul 2017 PSC01 Notification of Gregory John Anderson as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Louise Flower as a person with significant control on 6 April 2016
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
23 Dec 2013 AD01 Registered office address changed from C/O Blackman Terry Llp Bolney Place Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT England on 23 December 2013
19 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Oct 2011 AD01 Registered office address changed from 5 Green Lane Blackwater Camberley Surrey GU17 9DG on 28 October 2011
01 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Louise Flower on 29 September 2010
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jul 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Louise Flower on 10 May 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 May 2009 363a Return made up to 10/05/09; full list of members
17 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
30 May 2008 363a Return made up to 10/05/08; full list of members
30 May 2008 288c Director's change of particulars / louise flower / 09/05/2008