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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 January 2018 | Fully Satisfied |
N/A |