About

Registered Number: 02888068
Date of Incorporation: 17/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 372 North Road, Cardiff, CF14 3BP,

 

Founded in 1994, Lft Maintenance Ltd has its registered office in Cardiff, it's status is listed as "Active". The business has 3 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Moira 14 November 2011 01 August 2013 1
WATKINS, Ieuan Gwyndwr 02 August 1999 01 December 2007 1
Secretary Name Appointed Resigned Total Appointments
JONES, Moira 14 November 2011 01 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 30 October 2019
AD01 - Change of registered office address 29 July 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 28 October 2017
CS01 - N/A 29 January 2017
AAMD - Amended Accounts 10 January 2017
AA - Annual Accounts 29 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 19 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
AA - Annual Accounts 07 July 2013
MR04 - N/A 27 April 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 23 August 2012
AP01 - Appointment of director 12 March 2012
AR01 - Annual Return 05 March 2012
AP01 - Appointment of director 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
AP03 - Appointment of secretary 16 November 2011
AD01 - Change of registered office address 25 October 2011
CERTNM - Change of name certificate 20 October 2011
CONNOT - N/A 20 October 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 23 March 2011
DISS40 - Notice of striking-off action discontinued 09 February 2011
AA - Annual Accounts 08 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 07 March 2007
287 - Change in situation or address of Registered Office 20 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 07 December 2005
287 - Change in situation or address of Registered Office 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 04 February 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 07 November 2003
AA - Annual Accounts 06 October 2002
395 - Particulars of a mortgage or charge 11 July 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 31 January 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 03 December 1999
395 - Particulars of a mortgage or charge 20 October 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 05 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 29 January 1998
395 - Particulars of a mortgage or charge 29 December 1997
395 - Particulars of a mortgage or charge 29 December 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
363a - Annual Return 21 October 1997
363a - Annual Return 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
AA - Annual Accounts 21 October 1997
AC92 - N/A 16 October 1997
GAZ2 - Second notification of strike-off action in London Gazette 05 August 1997
GAZ1 - First notification of strike-off action in London Gazette 15 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
288c - Notice of change of directors or secretaries or in their particulars 15 April 1997
395 - Particulars of a mortgage or charge 09 March 1996
RESOLUTIONS - N/A 29 December 1995
AA - Annual Accounts 29 December 1995
363s - Annual Return 13 April 1995
288 - N/A 25 January 1995
288 - N/A 25 January 1995
288 - N/A 21 July 1994
288 - N/A 21 July 1994
287 - Change in situation or address of Registered Office 27 February 1994
RESOLUTIONS - N/A 15 February 1994
NEWINC - New incorporation documents 17 January 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge (full recourse) 12 May 2006 Fully Satisfied

N/A

Legal mortgage 01 July 2002 Fully Satisfied

N/A

Mortgage 15 October 1999 Fully Satisfied

N/A

Legal mortgage 22 December 1997 Fully Satisfied

N/A

Mortgage debenture 22 December 1997 Fully Satisfied

N/A

Legal mortgage 08 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.