(AA) Dormant company accounts made up to March 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed lfh (holdings) LIMITEDcertificate issued on 18/08/23
filed on: 18th, August 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 16, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lfh 123 LIMITEDcertificate issued on 31/01/22
filed on: 31st, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed lfh fluid control LIMITEDcertificate issued on 27/01/22
filed on: 27th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed lfh fluid control services LIMITEDcertificate issued on 04/11/21
filed on: 4th, November 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 16, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 16, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 1 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire to Unit 1 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF on December 9, 2019
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, June 2019
| resolution
|
Free Download
(13 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 24, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Unit 1 Castle Street Castlepark Industrial Estate Ellon Aberdeenshire on June 24, 2019
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 24, 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 24, 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 24, 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2020 to March 31, 2020
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On June 24, 2019 new director was appointed.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On June 24, 2019 - new secretary appointed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On June 24, 2019 new director was appointed.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 24, 2019
filed on: 24th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control June 24, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2019
| incorporation
|
Free Download
(9 pages)
|