Advanced company searchLink opens in new window

LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED

Company number 07631283

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)
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
  • GBP 292.4243
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 2 March 2016
  • GBP 288.8813
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 269.35
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
  • GBP 245.419