LF INTIMATES LIMITED

04450331
4TH FLOOR, MOORE HOUSE BLACK LION STREET BRIGHTON ENGLAND BN1 1ND

Documents

Documents
Date Category Description Pages
11 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2024 accounts Annual Accounts 6 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 accounts Annual Accounts 6 Buy now
24 Jun 2022 accounts Annual Accounts 6 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 accounts Annual Accounts 9 Buy now
13 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/20 29 Buy now
13 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 30/09/20 3 Buy now
13 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/09/20 2 Buy now
07 Jul 2021 auditors Auditors Resignation Company 1 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2020 accounts Annual Accounts 10 Buy now
18 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 9 Buy now
26 Jun 2019 mortgage Registration of a charge 23 Buy now
20 Jun 2019 mortgage Registration of a charge 12 Buy now
20 Jun 2019 mortgage Registration of a charge 14 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 mortgage Registration of a charge 27 Buy now
23 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2019 officers Termination of appointment of director (Robert Schneiderman) 1 Buy now
17 Jan 2019 officers Appointment of director (Mr Michael John Thomson) 2 Buy now
17 Jan 2019 officers Appointment of director (Mrs Jennifer Louise Hampton) 2 Buy now
17 Jan 2019 officers Appointment of director (Mrs Julie Ann Coles) 2 Buy now
16 Jan 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2018 officers Termination of appointment of director (Barry Scott Knight) 1 Buy now
31 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2018 mortgage Statement of satisfaction of a charge 5 Buy now
26 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2018 officers Termination of appointment of director (David William Wall) 1 Buy now
09 Apr 2018 officers Termination of appointment of director (Michael John Holley) 1 Buy now
09 Apr 2018 officers Termination of appointment of secretary (Michael John Holley) 1 Buy now
09 Apr 2018 officers Termination of appointment of director (Michael John Condon) 1 Buy now
09 Apr 2018 officers Appointment of director (Mr Robert Schneiderman) 2 Buy now
09 Apr 2018 officers Appointment of director (Mr Barry Scott Knight) 2 Buy now
29 Mar 2018 mortgage Registration of a charge 40 Buy now
29 Mar 2018 mortgage Registration of a charge 43 Buy now
27 Feb 2018 accounts Annual Accounts 24 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 22 Buy now
23 Jun 2016 annual-return Annual Return 6 Buy now
23 Jun 2016 officers Change of particulars for director (Mr David Wall) 2 Buy now
01 Mar 2016 accounts Annual Accounts 15 Buy now
16 Jun 2015 annual-return Annual Return 6 Buy now
03 Mar 2015 accounts Annual Accounts 5 Buy now
03 Jun 2014 annual-return Annual Return 6 Buy now
27 Feb 2014 accounts Annual Accounts 20 Buy now
01 Jul 2013 auditors Auditors Resignation Company 2 Buy now
06 Jun 2013 annual-return Annual Return 6 Buy now
24 Apr 2013 miscellaneous Miscellaneous 1 Buy now
01 Mar 2013 accounts Annual Accounts 19 Buy now
14 Sep 2012 officers Change of particulars for director (Mr David Wall) 2 Buy now
07 Jun 2012 annual-return Annual Return 6 Buy now
24 Feb 2012 accounts Annual Accounts 6 Buy now
21 Jun 2011 annual-return Annual Return 6 Buy now
25 May 2011 officers Change of particulars for director (Mr David Wall) 2 Buy now
24 Feb 2011 accounts Annual Accounts 6 Buy now
05 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 accounts Annual Accounts 4 Buy now
22 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
30 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2009 annual-return Return made up to 29/05/09; full list of members 4 Buy now
03 Apr 2009 address Registered office changed on 03/04/2009 from 11 canning place leicester leicestershire LE1 3ER 1 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
18 Jun 2008 annual-return Return made up to 29/05/08; full list of members 4 Buy now
08 Mar 2008 accounts Annual Accounts 5 Buy now
01 Oct 2007 resolution Resolution 7 Buy now
01 Oct 2007 resolution Resolution 1 Buy now
01 Oct 2007 capital £ ic 6/4 06/07/07 £ sr 2@1=2 1 Buy now
12 Sep 2007 officers New secretary appointed 1 Buy now
12 Sep 2007 officers New director appointed 1 Buy now
12 Sep 2007 officers Secretary resigned 1 Buy now
24 Jul 2007 annual-return Return made up to 29/05/07; full list of members 3 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
13 Mar 2007 accounts Annual Accounts 7 Buy now
10 Feb 2007 address Registered office changed on 10/02/07 from: 25 grenfell road stoneygate leicester leicestershire LE2 2PA 1 Buy now
12 Jun 2006 annual-return Return made up to 29/05/06; full list of members 7 Buy now
25 Jan 2006 accounts Annual Accounts 6 Buy now
31 May 2005 annual-return Return made up to 29/05/05; full list of members 3 Buy now
20 Oct 2004 accounts Annual Accounts 6 Buy now
14 Jun 2004 annual-return Return made up to 29/05/04; full list of members 7 Buy now
17 Dec 2003 address Registered office changed on 17/12/03 from: 35A knighton grange road stoneygate leicester leicestershire LE2 2LF 1 Buy now
17 Dec 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Dec 2003 accounts Annual Accounts 5 Buy now
22 May 2003 annual-return Return made up to 29/05/03; full list of members 7 Buy now