Advanced company searchLink opens in new window

LCF RESIDENTIAL LIMITED

Company number 05894316

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)
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • GBP 97
03 Apr 2018 SH08 Change of share class name or designation
28 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
16 Dec 2015 AP01 Appointment of Mr David Paul Anderson as a director on 31 July 2007
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
20 Apr 2015 AP01 Appointment of Julie Dawn Davis as a director on 20 April 2015
11 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
28 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 7
02 Jan 2014 AD01 Registered office address changed from One St James Business Park New Augustus Street Bradford West Yorkshire BD1 1LL United Kingdom on 2 January 2014
16 Dec 2013 AD01 Registered office address changed from Airedale House, 128 Sunbridge Road, Bradford West Yorkshire BD1 2AT on 16 December 2013
14 Oct 2013 AP01 Appointment of Mrs Elizabeth Diana Henry as a director
30 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
20 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
03 May 2013 TM01 Termination of appointment of Jonathan Wright as a director
14 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
10 Jan 2012 AP01 Appointment of Mr Neil John Shaw as a director
10 Jan 2012 AP01 Appointment of Mr Jonathan Hedley Wright as a director
25 Nov 2011 CH01 Director's details changed for Mr Simon Richard Bradley Stell on 25 November 2011