LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED
Company number 07631283
- Company Overview for LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED (07631283)
- Filing history for LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED (07631283)
- People for LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED (07631283)
- Insolvency for LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED (07631283)
- More for LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED (07631283)
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) |
---|---|---|---|
06 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2017 | PSC04 | Change of details for Alexander James Greystoke as a person with significant control on 6 April 2016 | |
29 Nov 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
29 Nov 2017 | PSC01 | Notification of Alexander James Greystoke as a person with significant control on 6 April 2016 | |
29 Nov 2017 | PSC07 | Cessation of The Hugely Successful Company Llc as a person with significant control on 6 April 2016 | |
29 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 2 September 2016
|
|
29 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 2 March 2016
|
|
29 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 9 December 2015
|
|
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2017 | TM01 | Termination of appointment of Ankur Bhatia as a director on 6 September 2017 | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Jan 2017 | AP01 | Appointment of Michael Edward Casey as a director on 9 December 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from C/O Lester Aldridge Llp (Attn: Simon W. Holden) 1 King Street London EC2V 8AU England to C/O Kerman & Co Llp (Attn: Simon W. Holden) 200 Strand London WC2R 1DJ on 3 January 2017 | |
03 Jan 2017 | AP01 | Appointment of Ankur Bhatia as a director on 12 December 2016 | |
11 Nov 2016 | AP01 | Appointment of George Bartley Holmes as a director on 25 October 2016 | |
11 Nov 2016 | AP01 | Appointment of Susan Strausberg as a director on 25 October 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Britt Ann-Christine Langselius as a director on 24 October 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Wally Kelm as a director on 24 October 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2016 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2016-02-05
|