Advanced company searchLink opens in new window

LFT PROMOTIONS LTD

Company number SC330546

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)
09 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
22 May 2012 O/C EARLY DISS Order of court for early dissolution
09 May 2012 O/C EARLY DISS Order of court for early dissolution
23 Jun 2011 AD01 Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT on 23 June 2011
23 Jun 2011 CO4.2(Scot) Court order notice of winding up
23 Jun 2011 4.2(Scot) Notice of winding up order
04 Oct 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
04 Oct 2010 CH04 Secretary's details changed for Whitelaw Wells on 6 September 2010
04 Oct 2010 CH01 Director's details changed for Euan Mckenzie on 6 September 2010
30 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Oct 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
07 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
17 Sep 2008 363a Return made up to 06/09/08; full list of members
16 Sep 2008 288c Director's Change of Particulars / euan mckenzie / 16/09/2008 / HouseName/Number was: , now: 57; Street was: 25 rodney street, now: limefield; Region was: midlothian, now: ; Post Code was: EH7 4EL, now: EH17 8PF; Country was: , now: united kingdom
25 Sep 2007 88(2)R Ad 06/09/07--------- £ si 99@1=99 £ ic 1/100
25 Sep 2007 288a New secretary appointed
25 Sep 2007 288a New director appointed
06 Sep 2007 288b Secretary resigned
06 Sep 2007 288b Director resigned
06 Sep 2007 NEWINC Incorporation