Advanced company searchLink opens in new window

LFO HOLDINGS LIMITED

Company number 06179081

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)
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 6
13 Jun 2017 TM01 Termination of appointment of Christopher John White as a director on 13 June 2017
26 May 2017 TM01 Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017
26 May 2017 TM01 Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017
05 Apr 2017 CS01 22/03/17 Statement of Capital gbp 6
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 28/09/2017.
08 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
27 Feb 2017 AP01 Appointment of Richard Donald Mcmichael as a director on 23 February 2017
27 Feb 2017 TM01 Termination of appointment of Ronald Benson Crowell as a director on 23 February 2017
07 Dec 2016 CH01 Director's details changed for Adrienne Beth Bolan on 7 December 2016
07 Dec 2016 CH01 Director's details changed for Mr Ronald Benson Crowell on 7 December 2016
15 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Co business 26/08/2016
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 5
22 Jul 2016 CH01 Director's details changed for Adrienne Beth Urban on 22 July 2016
18 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
22 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
17 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
11 Mar 2015 AA Group of companies' accounts made up to 31 May 2014
24 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
25 Feb 2014 AA Group of companies' accounts made up to 31 May 2013
19 Nov 2013 CH01 Director's details changed for Mr Christopher John White on 11 November 2013
19 Nov 2013 CH01 Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013
19 Nov 2013 CH01 Director's details changed for Mr Jonathan Robert Cole on 11 November 2013
24 Jul 2013 AP01 Appointment of Adrienne Beth Urban as a director
24 Jul 2013 AP01 Appointment of Mr Wade Nicholas Declaris as a director