- Company Overview for LFCH PROPERTY LTD (SC712047)
- Filing history for LFCH PROPERTY LTD (SC712047)
- People for LFCH PROPERTY LTD (SC712047)
- More for LFCH PROPERTY LTD (SC712047)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
26 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Mar 2024 | PSC08 | Notification of a person with significant control statement | |
06 Mar 2024 | PSC07 | Cessation of John James Connolly as a person with significant control on 4 December 2023 | |
28 Feb 2024 | PSC07 | Cessation of Mohammed Arif Hanif as a person with significant control on 4 December 2023 | |
28 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 4 December 2023
|
|
28 Feb 2024 | PSC07 | Cessation of Louise Faqir as a person with significant control on 4 December 2023 | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 11 October 2023 | |
26 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 11 October 2022 | |
25 Oct 2023 | CS01 |
Confirmation statement made on 11 October 2023 with no updates
|
|
15 Dec 2022 | CS01 |
Confirmation statement made on 11 October 2022 with no updates
|
|
13 Jan 2022 | AP01 | Appointment of Mr Andrew William Lambert as a director on 7 January 2022 | |
12 Jan 2022 | AD01 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 1/1, 133 Finnieston Street Glasgow G3 8HB on 12 January 2022 | |
15 Oct 2021 | PSC04 | Change of details for Connolly John James as a person with significant control on 12 October 2021 | |
12 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-12
|