Advanced company searchLink opens in new window

LF ENGINEERING LIMITED

Company number 07380044

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2019 DS01 Application to strike the company off the register
28 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
20 Jun 2017 AA Micro company accounts made up to 30 September 2016
23 Nov 2016 AD01 Registered office address changed from 12a the Village Marton-in-Cleveland Middlesbrough Cleveland TS7 8BE to The Grange Coach House Yarm Lane Great Ayton Middlesbrough TS9 6PY on 23 November 2016
23 Nov 2016 CS01 Confirmation statement made on 17 September 2016 with updates
23 Nov 2016 CH01 Director's details changed for Mr Lee Freer on 22 November 2016
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Nov 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Nov 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Jan 2013 AR01 Annual return made up to 17 September 2012 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Nov 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
16 May 2011 AP01 Appointment of Mr Lee Freer as a director
13 May 2011 SH01 Statement of capital following an allotment of shares on 13 May 2011
  • GBP 1
13 May 2011 AD01 Registered office address changed from 12 the Village Marton Middlesborough TS7 8BE United Kingdom on 13 May 2011
21 Sep 2010 TM01 Termination of appointment of Rhys Evans as a director
17 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted