Advanced company searchLink opens in new window

LFI CREATIVE LTD

Company number SC259505

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)
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
23 Nov 2022 PSC01 Notification of Joanne Cairney as a person with significant control on 30 April 2022
23 Nov 2022 PSC04 Change of details for Mr Richard Henry Davidson Cairney as a person with significant control on 30 April 2022
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 April 2022
  • GBP 100
31 Oct 2022 CERTNM Company name changed looking for inspiration LIMITED\certificate issued on 31/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
17 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
03 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
11 Sep 2019 AD01 Registered office address changed from Fyfe Moir & Associates 58 Queens Road Aberdeen AB15 4YE Scotland to 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 11 September 2019
02 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
24 Jun 2019 AP01 Appointment of Mrs Joanne Cairney as a director on 24 June 2019
20 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
18 Apr 2017 AA Total exemption full accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
13 Sep 2016 AD01 Registered office address changed from Grandholm Mill Grandholm Crescent Bridge of Don Aberdeen AB22 8BB Scotland to Fyfe Moir & Associates 58 Queens Road Aberdeen AB15 4YE on 13 September 2016
05 Jul 2016 AD01 Registered office address changed from Albion House 6 Castlehill Aberdeen AB11 5GJ to Grandholm Mill Grandholm Crescent Bridge of Don Aberdeen AB22 8BB on 5 July 2016
04 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1