AA |
Full accounts data made up to March 31, 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(21 pages)
|
AD01 |
Registered office address changed from Regus 268 Bath Road Slough SL1 4DX United Kingdom to Unit 5 Midas River Way Harlow Essex CM20 2GJ on November 2, 2023
filed on: 2nd, November 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed lt foods international LIMITEDcertificate issued on 03/08/23
filed on: 3rd, August 2023
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 10, 2023
filed on: 2nd, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 10, 2023
filed on: 2nd, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2023
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102508730001, created on July 20, 2022
filed on: 26th, July 2022
|
mortgage |
Free Download
(55 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 21st, April 2022
|
accounts |
Free Download
(40 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
On April 2, 2021 new director was appointed.
filed on: 15th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 10, 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 18th, June 2020
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, July 2019
|
restoration |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 5th, July 2019
|
accounts |
Free Download
(25 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 12, 2018
filed on: 4th, February 2019
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 17th, January 2019
|
auditors |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 23, 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(27 pages)
|
AD01 |
Registered office address changed from Office No. 138 Knyvett Office the Causeway Staines Middlesex TW18 3BA England to Regus 268 Bath Road Slough SL1 4DX on September 14, 2017
filed on: 14th, September 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2017
filed on: 5th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 15, 2017 new director was appointed.
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 15, 2017 new director was appointed.
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 6, 2016: 61000.00 GBP
filed on: 4th, July 2017
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2017 to March 31, 2017
filed on: 27th, September 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to Office No. 138 Knyvett Office the Causeway Staines Middlesex TW18 3BA on September 27, 2016
filed on: 27th, September 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2016
|
incorporation |
Free Download
(54 pages)
|