About

Registered Number: 05928741
Date of Incorporation: 08/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Orchard House, Strawberry How, Road, Cockermouth, Cumbria, CA13 9XQ

 

L F D Group Ltd was registered on 08 September 2006 and are based in Cumbria, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cross, Caroline Anne, Hill, David Robert, Hill, Ruth Elizabeth. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, David Robert 08 September 2006 - 1
HILL, Ruth Elizabeth 08 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Caroline Anne 08 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
SH01 - Return of Allotment of shares 11 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 November 2019
RESOLUTIONS - N/A 28 November 2019
PSC04 - N/A 22 November 2019
PSC04 - N/A 22 November 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 03 September 2019
PSC04 - N/A 26 March 2019
CH01 - Change of particulars for director 26 March 2019
CH01 - Change of particulars for director 26 March 2019
PSC04 - N/A 26 March 2019
MR04 - N/A 19 October 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 05 September 2018
MR01 - N/A 09 February 2018
MR01 - N/A 06 February 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 30 August 2017
SH01 - Return of Allotment of shares 02 October 2016
CS01 - N/A 13 September 2016
RESOLUTIONS - N/A 19 August 2016
AA - Annual Accounts 12 August 2016
RESOLUTIONS - N/A 23 March 2016
SH01 - Return of Allotment of shares 23 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 22 August 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 26 July 2013
MISC - Miscellaneous document 22 February 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 21 July 2011
RESOLUTIONS - N/A 13 June 2011
SH19 - Statement of capital 13 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 June 2011
CAP-SS - N/A 13 June 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 15 July 2009
CERTNM - Change of name certificate 23 February 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
SA - Shares agreement 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
123 - Notice of increase in nominal capital 22 August 2007
AA - Annual Accounts 20 July 2007
CERTNM - Change of name certificate 02 July 2007
225 - Change of Accounting Reference Date 24 October 2006
NEWINC - New incorporation documents 08 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.