AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(10 pages)
|
AD02 |
New sail address Lcf Law 33 Park Place Leeds LS1 2RY. Change occurred at an unknown date. Company's previous address: Lcf Law Limited 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4BP England.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Lcf Law 33 Park Place Leeds LS1 2RY. Change occurred at an unknown date. Company's previous address: Lcf Law 33 Park Place Leeds LS1 2RY England.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Lcf Law 33 Park Place Leeds LS1 2RY. Change occurred at an unknown date. Company's previous address: Lcf Law 33 Park Place Leeds LS1 2RY England.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 21st January 2021 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th October 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th October 2022.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 27th November 2021 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd July 2020 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
18054.00 GBP is the capital in company's statement on Thursday 17th December 2020
filed on: 14th, January 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 21st July 2020 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, December 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, June 2020
| resolution
|
Free Download
(4 pages)
|
SH01 |
11954.00 GBP is the capital in company's statement on Wednesday 11th March 2020
filed on: 20th, March 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 2nd January 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th January 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th January 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th December 2019.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th December 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th December 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th December 2019.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, September 2019
| resolution
|
Free Download
(10 pages)
|
SH01 |
5854.00 GBP is the capital in company's statement on Thursday 22nd August 2019
filed on: 30th, August 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, August 2019
| resolution
|
Free Download
|
CH01 |
On Friday 30th November 2018 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th November 2018 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, October 2018
| resolution
|
Free Download
(27 pages)
|
SH01 |
4390.00 GBP is the capital in company's statement on Thursday 4th October 2018
filed on: 4th, October 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 2nd June 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 3rd June 2018.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
3512.00 GBP is the capital in company's statement on Monday 5th March 2018
filed on: 17th, April 2018
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, January 2018
| resolution
|
Free Download
(27 pages)
|
AAMD |
Amended accounts for the period to Sunday 30th April 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Lcf Law Limited 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4BP
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 15th January 2017.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st July 2013 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 13th January 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 13th January 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 13th January 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(9 pages)
|
SH01 |
2927.00 GBP is the capital in company's statement on Thursday 3rd December 2015
filed on: 9th, March 2016
| capital
|
Free Download
(8 pages)
|
SH01 |
2927.00 GBP is the capital in company's statement on Friday 22nd October 2010
filed on: 9th, March 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, March 2016
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2015 to Wednesday 29th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th November 2015
filed on: 16th, January 2016
| annual return
|
Free Download
|
TM01 |
Director's appointment was terminated on Wednesday 12th August 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th August 2015.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th November 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 26th August 2014.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 23rd August 2014
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 10th June 2014 from Venture Wales Limited Navigation Park Abercynon CF45 4SN
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
SH01 |
2195.00 GBP is the capital in company's statement on Friday 17th January 2014
filed on: 21st, January 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th November 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 7th January 2014 from Gti Incubation Centre Gti Suite Ty Menter Navigation Park Abercynon CF45 4SN Wales
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th January 2014 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
1756.00 GBP is the capital in company's statement on Thursday 11th July 2013
filed on: 25th, July 2013
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 10th June 2013
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th November 2012
filed on: 11th, February 2013
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st January 2013
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd November 2012.
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 27th April 2012.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th November 2011
filed on: 19th, January 2012
| annual return
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Friday 16th December 2011 from C/O Carol Price Gti Incubation Centre Gti Suite Ty Mentor Navigation Park Abercynon Wales CF45 4SN Wales
filed on: 16th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th November 2010
filed on: 22nd, March 2011
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th March 2011
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th March 2011
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 7th March 2011 from Brow Top, Lees Lane Wilmslow Cheshire SK9 2LR
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 7th March 2011 from Gti Incubation Centre Gti Suite Ty Mentor, Navigation Park Abercynon Wales CF45 4SN United Kingdom
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th February 2011.
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 7th February 2011) of a secretary
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th February 2011.
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th February 2011.
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th February 2011.
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th February 2011.
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th February 2011
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th February 2011
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 7th February 2011
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 4th, November 2010
| resolution
|
Free Download
(43 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th November 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Saturday 28th November 2009 secretary's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 28th November 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 28th November 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts for the period to Thursday 30th April 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 19th October 2009.
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 28th, September 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On Thursday 24th September 2009 Appointment terminated director
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 30th December 2008 - Annual return with full member list
filed on: 30th, December 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 30/04/2009
filed on: 16th, December 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Wednesday 10th December 2008 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2007
| incorporation
|
Free Download
(12 pages)
|