- Company Overview for LDF FINANCE NO. 2 LIMITED (08822802)
- Filing history for LDF FINANCE NO. 2 LIMITED (08822802)
- People for LDF FINANCE NO. 2 LIMITED (08822802)
- Charges for LDF FINANCE NO. 2 LIMITED (08822802)
- More for LDF FINANCE NO. 2 LIMITED (08822802)
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) |
---|---|---|---|
26 Jun 2020 | TM01 | Termination of appointment of Raymond Anthony Corcoran as a director on 18 June 2020 | |
26 May 2020 | TM01 | Termination of appointment of Philip Michael Brereton as a director on 22 May 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Carl Mark D'ammassa as a director on 4 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
02 Oct 2019 | TM01 | Termination of appointment of Allan Warren Ross as a director on 30 September 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Katherine Jane Applewhite as a director on 6 September 2019 | |
21 Aug 2019 | AP03 | Appointment of Mr Ross Samuel Rutherford as a secretary on 14 August 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Peter Stuart Alderson as a director on 31 July 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Carl Mark D'ammassa as a director on 25 July 2019 | |
17 May 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
05 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jul 2018 | TM01 | Termination of appointment of Richard James Mcdougall as a director on 28 June 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
09 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Mar 2017 | AUD | Auditor's resignation | |
31 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Sep 2016 | AP01 | Appointment of Mr Raymond Anthony Corcoran as a director on 13 June 2016 | |
25 Jan 2016 | CH01 | Director's details changed for Alan Warren Ross on 17 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
21 Dec 2015 | AP01 | Appointment of Alan Warren Ross as a director on 17 December 2015 | |
14 Dec 2015 | MR01 | Registration of charge 088228020001, created on 26 November 2015 | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2013 |