L.F.D. LIMITED - GOSPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-29 View Report
Confirmation statement. Statement with updates. 2023-06-09 View Report
Accounts. Accounts type total exemption full. 2022-12-29 View Report
Confirmation statement. Statement with updates. 2022-05-11 View Report
Accounts. Accounts type total exemption full. 2021-12-31 View Report
Confirmation statement. Statement with updates. 2021-06-07 View Report
Accounts. Accounts type total exemption full. 2021-05-26 View Report
Confirmation statement. Statement with updates. 2020-05-19 View Report
Accounts. Accounts type total exemption full. 2019-12-30 View Report
Confirmation statement. Statement with updates. 2019-05-30 View Report
Accounts. Accounts amended with accounts type total exemption full. 2019-05-08 View Report
Accounts. Accounts type total exemption full. 2018-12-31 View Report
Confirmation statement. Statement with updates. 2018-05-18 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Officers. Officer name: Marie Louise Fleck. Change date: 2017-11-30. 2017-11-30 View Report
Officers. Officer name: Leonard Fleck. Change date: 2017-11-30. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-05-12 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Address. Old address: White Hart Road Gosport Hampshire PO12 2JE United Kingdom. New address: Zenith House Lederle Lane Gosport Hampshire PO13 0FZ. Change date: 2016-04-05. 2016-04-05 View Report
Address. Change date: 2016-03-15. New address: White Hart Road Gosport Hampshire PO12 2JE. Old address: White Hart Road Gosport Hampshire PO12 2JE. 2016-03-15 View Report
Accounts. Accounts type total exemption small. 2015-11-10 View Report
Annual return. With made up date full list shareholders. 2015-05-13 View Report
Accounts. Accounts type total exemption small. 2014-12-29 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Mortgage. Charge number: 027116020002. 2014-04-02 View Report
Accounts. Accounts type total exemption small. 2013-12-29 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Accounts. Accounts type total exemption small. 2012-12-31 View Report
Annual return. With made up date full list shareholders. 2012-06-19 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-07-15 View Report
Accounts. Accounts type total exemption small. 2010-11-16 View Report
Annual return. With made up date full list shareholders. 2010-05-13 View Report
Officers. Change date: 2009-11-01. Officer name: Leonard Fleck. 2010-05-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-03-03 View Report
Accounts. Accounts type total exemption small. 2010-01-13 View Report
Annual return. Legacy. 2009-06-09 View Report
Accounts. Accounts type total exemption small. 2009-02-12 View Report
Annual return. Legacy. 2008-07-30 View Report
Accounts. Accounts type total exemption small. 2008-01-16 View Report
Annual return. Legacy. 2007-06-15 View Report
Accounts. Accounts type total exemption small. 2007-02-08 View Report
Annual return. Legacy. 2006-06-26 View Report
Accounts. Accounts type total exemption small. 2005-12-23 View Report
Annual return. Legacy. 2005-07-13 View Report
Accounts. Accounts type total exemption small. 2004-12-21 View Report
Accounts. Legacy. 2004-06-09 View Report
Annual return. Legacy. 2004-05-14 View Report
Annual return. Legacy. 2003-05-13 View Report