LF RECRUITMENT (NE) LIMITED

07497943
BEDE HOUSE 3 BELMONT BUSINESS PARK DURHAM DH1 1TW

Documents

Documents
Date Category Description Pages
29 Dec 2020 gazette Gazette Dissolved Liquidation 1 Buy now
29 Sep 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
04 Sep 2020 resolution Resolution 1 Buy now
09 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Aug 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
13 Aug 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 accounts Annual Accounts 10 Buy now
18 Jul 2018 mortgage Registration of a charge 25 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2018 accounts Annual Accounts 10 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 accounts Annual Accounts 5 Buy now
20 Jul 2016 accounts Annual Accounts 4 Buy now
10 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Mar 2016 annual-return Annual Return 3 Buy now
18 Mar 2016 officers Change of particulars for director (Mrs Lisa Fleming) 2 Buy now
28 May 2015 accounts Annual Accounts 4 Buy now
18 Mar 2015 annual-return Annual Return 3 Buy now
18 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
13 Feb 2015 accounts Annual Accounts 4 Buy now
18 Nov 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
28 May 2014 officers Termination of appointment of secretary (David Scott) 1 Buy now
28 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2013 accounts Annual Accounts 6 Buy now
18 Mar 2013 annual-return Annual Return 3 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
27 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
10 Feb 2012 annual-return Annual Return 3 Buy now
11 Jul 2011 officers Appointment of secretary (Mr David Thomas Scott) 1 Buy now
09 Jul 2011 officers Change of particulars for director (Lisa Fleming) 3 Buy now
09 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2011 officers Termination of appointment of secretary (Lisa Fleming) 1 Buy now
19 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2011 mortgage Particulars of a mortgage or charge 6 Buy now
19 Jan 2011 incorporation Incorporation Company 23 Buy now