Advanced company searchLink opens in new window

LOF (LYMINGTON) LTD

Company number 05999048

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)
03 Jun 2011 AP01 Appointment of Mr Clifford Duncan Jakes as a director
21 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 TM01 Termination of appointment of Leon Crouch as a director
15 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Mr John Sparkes on 15 December 2009
15 Dec 2009 CH01 Director's details changed for David Henry Mace on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Paul Anthony Kellett on 15 December 2009
22 Jul 2009 AA Total exemption small company accounts made up to 27 March 2009
11 Dec 2008 363a Return made up to 15/11/08; full list of members
11 Aug 2008 AA Total exemption small company accounts made up to 28 March 2008
26 Mar 2008 288a Director appointed john sparkes
19 Dec 2007 363a Return made up to 15/11/07; full list of members
19 Dec 2007 88(2)R Ad 21/11/06--------- £ si 1@1=1 £ ic 1/2
19 Dec 2007 288c Director's particulars changed
25 Sep 2007 288b Director resigned
25 Sep 2007 288a New director appointed
21 Apr 2007 287 Registered office changed on 21/04/07 from: four shells queen katherine road lymington hampshire SO41 3RY
09 Jan 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
08 Dec 2006 287 Registered office changed on 08/12/06 from: kemp house 152-160 city road london EC1V 2NX
08 Dec 2006 288a New director appointed
08 Dec 2006 288a New director appointed
08 Dec 2006 288a New secretary appointed
08 Dec 2006 288a New director appointed
22 Nov 2006 288b Secretary resigned