Advanced company searchLink opens in new window

LAFFERTY GLOBAL LTD

Company number 11442620

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)
22 Dec 2024 AA Micro company accounts made up to 31 December 2023
21 Dec 2024 AA Total exemption full accounts made up to 31 December 2022
05 Feb 2024 TM01 Termination of appointment of Michael Joseph Lafferty as a director on 25 January 2024
10 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2023 DS01 Application to strike the company off the register
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
14 Feb 2022 AD01 Registered office address changed from 11 Hazelwood House 2 Dyas Road Sunbury on Thames Surrey TW16 5DD England to 61 Shalimar Gardens London W3 9JG on 14 February 2022
14 Feb 2022 AP03 Appointment of Mr Michael Charles Stern as a secretary on 1 February 2022
03 Feb 2022 AP01 Appointment of Executive Director Caroline Hastings as a director on 4 October 2021
30 Oct 2021 AP01 Appointment of Dr Ronan Gerard Lynch as a director on 4 October 2021
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2021 AA Micro company accounts made up to 31 December 2020
04 Feb 2021 AD01 Registered office address changed from 4-6 Church Road Burgess Hill West Sussex RH15 9AE England to 11 Hazelwood House 2 Dyas Road Sunbury on Thames Surrey TW16 5DD on 4 February 2021
09 Jul 2020 AA Micro company accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
28 Feb 2020 CH01 Director's details changed for Mr Michael Joseph Lafferty on 26 February 2020
24 Feb 2020 AD01 Registered office address changed from 61 Shalimar Gardens Acton London W3 9JG England to 4-6 Church Road Burgess Hill West Sussex RH15 9AE on 24 February 2020
15 Jan 2020 TM02 Termination of appointment of Michael Charles Stern as a secretary on 1 January 2020
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
14 Mar 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 December 2018