Advanced company searchLink opens in new window

AUGEAN LFT CLAIMS CO LIMITED

Company number 12435807

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)
07 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 May 2022 TM01 Termination of appointment of Mark Rupert Maxwell Fryer as a director on 27 April 2022
29 Mar 2022 AP01 Appointment of Shaun Pottage as a director on 22 March 2022
09 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
09 Nov 2021 PSC05 Change of details for Augean Plc as a person with significant control on 8 November 2021
06 Aug 2021 AA Micro company accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
20 Feb 2020 PSC02 Notification of Augean Plc as a person with significant control on 19 February 2020
20 Feb 2020 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 19 February 2020
20 Feb 2020 TM01 Termination of appointment of Roger Hart as a director on 13 February 2020
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 100
20 Feb 2020 AP01 Appointment of Mr Mark Rupert Maxwell Fryer as a director on 13 February 2020
20 Feb 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
20 Feb 2020 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 4 Rudgate Court Walton Wetherby West Yorkshire LS23 7BF on 20 February 2020
20 Feb 2020 AP01 Appointment of Mr John Hugo Rauch as a director on 13 February 2020
20 Feb 2020 TM01 Termination of appointment of Inhoco Formations Limited as a director on 13 February 2020
20 Feb 2020 TM01 Termination of appointment of a G Secretarial Limited as a director on 13 February 2020
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-13
31 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-31
  • GBP 1