- Company Overview for LCF RESIDENTIAL LIMITED (05894316)
- Filing history for LCF RESIDENTIAL LIMITED (05894316)
- People for LCF RESIDENTIAL LIMITED (05894316)
- More for LCF RESIDENTIAL LIMITED (05894316)
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
|
|
03 Apr 2018 | SH08 | Change of share class name or designation | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |