Download leads from Nexok and grow your business. Find out more

Lf Solutions Holdings Limited

Documents

Total Documents317
Total Pages1,598

Filing History

23 February 2024Change of details for Link Market Services Limited as a person with significant control on 13 June 2023
20 December 2023Compulsory strike-off action has been discontinued
19 December 2023First Gazette notice for compulsory strike-off
18 December 2023Confirmation statement made on 30 September 2023 with no updates
9 October 2023Termination of appointment of Karl Joseph Midl as a director on 9 October 2023
9 October 2023Appointment of Mr Alistair Reid as a director on 9 October 2023
9 October 2023Termination of appointment of Benjamin Hammond as a director on 9 October 2023
8 April 2023Full accounts made up to 30 June 2022
17 November 2022Appointment of Ms Pravina Ameeta Angnoo as a secretary on 4 November 2022
4 October 2022Confirmation statement made on 30 September 2022 with no updates
4 October 2022Change of details for Link Market Services Limited as a person with significant control on 5 March 2021
15 March 2022Full accounts made up to 30 June 2021
11 February 2022Termination of appointment of Christopher Addenbrooke as a director on 3 February 2022
5 October 2021Confirmation statement made on 30 September 2021 with no updates
21 June 2021Full accounts made up to 30 June 2020
28 April 2021Change of details for Link Company Matters Limited as a person with significant control on 6 April 2016
5 March 2021Change of details for Link Company Matters Limited as a person with significant control on 5 March 2021
7 October 2020Company name changed link financial group LIMITED\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-02
1 October 2020Confirmation statement made on 30 September 2020 with no updates
1 June 2020Full accounts made up to 30 June 2019
12 March 2020Appointment of Mr Benjamin Hammond as a director on 10 March 2020
3 October 2019Confirmation statement made on 30 September 2019 with no updates
3 April 2019Full accounts made up to 30 June 2018
11 October 2018Confirmation statement made on 30 September 2018 with updates
7 October 2018Full accounts made up to 31 December 2017
16 May 2018Current accounting period shortened from 31 December 2018 to 30 June 2018
20 November 2017Director's details changed for Mr Karl Joseph Midl on 3 November 2017
20 November 2017Director's details changed for Mr Karl Joseph Midl on 3 November 2017
20 November 2017Director's details changed for Mr Christopher Addenbrooke on 3 November 2017
20 November 2017Director's details changed for Mr Christopher Addenbrooke on 3 November 2017
17 November 2017Director's details changed for Mr Nigel Stephen Boyling on 3 November 2017
17 November 2017Director's details changed for Mr Nigel Stephen Boyling on 3 November 2017
14 November 2017Change of details for Capita Registrars Limited as a person with significant control on 6 November 2017
14 November 2017Change of details for Capita Registrars Limited as a person with significant control on 6 November 2017
6 November 2017Company name changed capita financial group LIMITED\certificate issued on 06/11/17
  • CONNOT ‐ Change of name notice
6 November 2017Company name changed capita financial group LIMITED\certificate issued on 06/11/17
  • CONNOT ‐ Change of name notice
3 November 2017Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017
3 November 2017Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017
12 October 2017Confirmation statement made on 30 September 2017 with no updates
12 October 2017Confirmation statement made on 30 September 2017 with no updates
27 June 2017Full accounts made up to 31 December 2016
27 June 2017Full accounts made up to 31 December 2016
12 October 2016Full accounts made up to 31 December 2015
12 October 2016Full accounts made up to 31 December 2015
10 October 2016Confirmation statement made on 30 September 2016 with updates
10 October 2016Confirmation statement made on 30 September 2016 with updates
13 November 2015Termination of appointment of Jacqueline Millan as a director on 21 October 2015
13 November 2015Termination of appointment of Jacqueline Millan as a director on 21 October 2015
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100,000
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100,000
13 October 2015Full accounts made up to 31 December 2014
13 October 2015Full accounts made up to 31 December 2014
21 September 2015Termination of appointment of Christine Hayes as a director on 3 September 2015
21 September 2015Termination of appointment of Christine Hayes as a director on 3 September 2015
21 September 2015Termination of appointment of Christine Hayes as a director on 3 September 2015
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100,000
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100,000
13 October 2014Auditor's resignation
13 October 2014Auditor's resignation
22 September 2014Full accounts made up to 31 December 2013
22 September 2014Full accounts made up to 31 December 2013
19 September 2014Auditor's resignation
19 September 2014Auditor's resignation
27 February 2014Director's details changed for Karl Joseph Midl on 18 February 2014
27 February 2014Director's details changed for Christopher Addenbrooke on 18 February 2014
27 February 2014Director's details changed for Christopher Addenbrooke on 18 February 2014
27 February 2014Director's details changed for Karl Joseph Midl on 18 February 2014
26 February 2014Director's details changed for Karl Joseph Midl on 18 February 2014
26 February 2014Director's details changed for Karl Joseph Midl on 18 February 2014
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,000
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,000
26 July 2013Full accounts made up to 31 December 2012
26 July 2013Full accounts made up to 31 December 2012
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
25 September 2012Full accounts made up to 31 December 2011
25 September 2012Full accounts made up to 31 December 2011
20 March 2012Appointment of Mr Nigel Stephen Boyling as a director
20 March 2012Appointment of Mr Nigel Stephen Boyling as a director
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
22 February 2011Termination of appointment of Laurence Everitt as a director
22 February 2011Termination of appointment of Laurence Everitt as a director
21 February 2011Appointment of Laurence Everitt as a director
21 February 2011Appointment of Laurence Everitt as a director
9 February 2011Termination of appointment of Laurence Everitt as a director
9 February 2011Termination of appointment of Laurence Everitt as a director
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009
14 October 2010Auditor's resignation
14 October 2010Auditor's resignation
12 October 2010Auditor's resignation
12 October 2010Auditor's resignation
5 October 2010Full accounts made up to 31 December 2009
5 October 2010Full accounts made up to 31 December 2009
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 February 2010Statement of company's objects
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 February 2010Statement of company's objects
15 February 2010Director's details changed for Karl Joseph Midl on 12 February 2010
15 February 2010Director's details changed for Karl Joseph Midl on 12 February 2010
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders
12 October 2009Director's details changed for Jacqueline Millan on 1 October 2009
12 October 2009Director's details changed for Karl Joseph Midl on 1 October 2009
12 October 2009Director's details changed for Christine Hayes on 1 October 2009
12 October 2009Director's details changed for Karl Joseph Midl on 1 October 2009
12 October 2009Director's details changed for Christopher Addenbrooke on 1 October 2009
12 October 2009Director's details changed for Jacqueline Millan on 1 October 2009
12 October 2009Director's details changed for Laurence Everitt on 1 October 2009
12 October 2009Director's details changed for Laurence Everitt on 1 October 2009
12 October 2009Director's details changed for Christine Hayes on 1 October 2009
12 October 2009Director's details changed for Karl Joseph Midl on 1 October 2009
12 October 2009Director's details changed for Christine Hayes on 1 October 2009
12 October 2009Director's details changed for Laurence Everitt on 1 October 2009
12 October 2009Director's details changed for Christopher Addenbrooke on 1 October 2009
12 October 2009Director's details changed for Jacqueline Millan on 1 October 2009
12 October 2009Director's details changed for Christopher Addenbrooke on 1 October 2009
13 September 2009Full accounts made up to 31 December 2008
13 September 2009Full accounts made up to 31 December 2008
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
13 January 2009Appointment terminated director jonathan eadie
13 January 2009Appointment terminated director jonathan eadie
18 December 2008Secretary appointed capita group secretary LIMITED
18 December 2008Secretary appointed capita group secretary LIMITED
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED
27 November 2008Return made up to 18/11/08; full list of members
27 November 2008Return made up to 18/11/08; full list of members
21 July 2008Registered office changed on 21/07/2008 from beaufort house 15 st botolph street london EC3A 7NH
21 July 2008Registered office changed on 21/07/2008 from beaufort house 15 st botolph street london EC3A 7NH
4 July 2008Group of companies' accounts made up to 31 December 2007
4 July 2008Group of companies' accounts made up to 31 December 2007
6 May 2008Appointment terminated director richard boleat
6 May 2008Appointment terminated director richard boleat
6 May 2008Appointment terminated director robert coyle
6 May 2008Appointment terminated director robert coyle
26 February 2008Director's change of particulars / jacqueline millan / 28/11/2007
26 February 2008Appointment terminated director neal morar
26 February 2008Appointment terminated director neal morar
26 February 2008Director's change of particulars / jacqueline millan / 28/11/2007
30 November 2007Director's particulars changed
30 November 2007Director's particulars changed
22 November 2007Director resigned
22 November 2007Director resigned
22 November 2007Director resigned
22 November 2007New director appointed
22 November 2007New director appointed
22 November 2007Director resigned
22 November 2007New director appointed
22 November 2007New director appointed
20 November 2007Return made up to 18/11/07; full list of members
20 November 2007Return made up to 18/11/07; full list of members
6 November 2007New director appointed
6 November 2007New director appointed
16 August 2007Full accounts made up to 31 December 2006
16 August 2007Full accounts made up to 31 December 2006
8 May 2007Director's particulars changed
8 May 2007Director's particulars changed
9 March 2007New director appointed
9 March 2007New director appointed
20 November 2006Return made up to 18/11/06; full list of members
20 November 2006Return made up to 18/11/06; full list of members
5 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
5 June 2006Declaration of assistance for shares acquisition
5 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
5 June 2006Declaration of assistance for shares acquisition
5 June 2006Declaration of assistance for shares acquisition
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 June 2006Declaration of assistance for shares acquisition
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 June 2006Declaration of assistance for shares acquisition
5 June 2006Declaration of assistance for shares acquisition
8 May 2006Full accounts made up to 31 December 2005
8 May 2006Full accounts made up to 31 December 2005
28 April 2006Director resigned
28 April 2006Director resigned
26 April 2006Director resigned
26 April 2006Director resigned
24 April 2006Director resigned
24 April 2006Director resigned
13 January 2006New director appointed
13 January 2006New director appointed
13 January 2006New director appointed
13 January 2006New director appointed
20 December 2005Director resigned
20 December 2005Director resigned
2 December 2005Return made up to 18/11/05; full list of members
2 December 2005Return made up to 18/11/05; full list of members
2 December 2005New director appointed
2 December 2005New director appointed
29 November 2005New director appointed
29 November 2005New director appointed
22 November 2005Location of register of members
22 November 2005Location of register of members
18 November 2005Director's particulars changed
18 November 2005Director's particulars changed
17 November 2005Director's particulars changed
17 November 2005Director's particulars changed
14 October 2005New director appointed
14 October 2005New director appointed
22 July 2005Secretary resigned
22 July 2005Secretary resigned
22 July 2005Resolutions
  • ELRES ‐ Elective resolution
22 July 2005New secretary appointed
22 July 2005New secretary appointed
22 July 2005Resolutions
  • ELRES ‐ Elective resolution
7 June 2005Director's particulars changed
7 June 2005Director's particulars changed
4 May 2005Full accounts made up to 31 December 2004
4 May 2005Full accounts made up to 31 December 2004
26 April 2005Director's particulars changed
26 April 2005Director's particulars changed
1 April 2005Director's particulars changed
1 April 2005Director's particulars changed
30 November 2004New director appointed
30 November 2004New director appointed
24 November 2004Return made up to 18/11/04; full list of members
24 November 2004Return made up to 18/11/04; full list of members
23 November 2004New secretary appointed
23 November 2004Secretary resigned
23 November 2004New secretary appointed
23 November 2004Secretary resigned
6 May 2004Full accounts made up to 31 December 2003
6 May 2004Full accounts made up to 31 December 2003
13 November 2003Return made up to 18/11/03; full list of members
13 November 2003Return made up to 18/11/03; full list of members
4 November 2003Full accounts made up to 31 December 2002
4 November 2003Full accounts made up to 31 December 2002
26 August 2003Registered office changed on 26/08/03 from: city financial centre 88 borough high street london SE1 1ST
26 August 2003Registered office changed on 26/08/03 from: city financial centre 88 borough high street london SE1 1ST
16 June 2003Secretary's particulars changed
16 June 2003Secretary's particulars changed
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 November 2002Return made up to 18/11/02; full list of members
18 November 2002Return made up to 18/11/02; full list of members
16 September 2002Director's particulars changed
16 September 2002Director's particulars changed
15 May 2002New director appointed
15 May 2002New director appointed
15 May 2002New director appointed
15 May 2002New director appointed
1 May 2002Secretary resigned
1 May 2002New director appointed
1 May 2002New secretary appointed
1 May 2002New director appointed
1 May 2002New secretary appointed
1 May 2002Secretary resigned
26 April 2002Declaration of satisfaction of mortgage/charge
26 April 2002Declaration of satisfaction of mortgage/charge
26 April 2002Declaration of satisfaction of mortgage/charge
26 April 2002Declaration of satisfaction of mortgage/charge
23 April 2002Company name changed city financial group LIMITED\certificate issued on 23/04/02
23 April 2002Company name changed city financial group LIMITED\certificate issued on 23/04/02
9 April 2002Group of companies' accounts made up to 31 December 2001
9 April 2002Group of companies' accounts made up to 31 December 2001
1 March 2002Group of companies' accounts made up to 31 December 2000
1 March 2002Group of companies' accounts made up to 31 December 2000
26 November 2001Return made up to 18/11/01; full list of members
26 November 2001Return made up to 18/11/01; full list of members
22 November 2000Return made up to 18/11/00; full list of members
22 November 2000Return made up to 18/11/00; full list of members
7 April 2000Full accounts made up to 31 December 1999
7 April 2000Full accounts made up to 31 December 1999
10 March 2000Particulars of mortgage/charge
10 March 2000Particulars of mortgage/charge
21 December 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
21 December 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
11 October 1999£ nc 1000/2500000 24/09/99
11 October 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
11 October 1999Ad 24/09/99--------- £ si 99900@1=99900 £ ic 100/100000
11 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
11 October 1999£ nc 1000/2500000 24/09/99
11 October 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
11 October 1999Conve 24/09/99
11 October 1999Ad 24/09/99--------- £ si 99900@1=99900 £ ic 100/100000
11 October 1999Conve 24/09/99
11 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
5 October 1999Particulars of mortgage/charge
5 October 1999Particulars of mortgage/charge
7 April 1999Company name changed zeefield LIMITED\certificate issued on 08/04/99
7 April 1999Company name changed zeefield LIMITED\certificate issued on 08/04/99
1 March 1999Director resigned
1 March 1999Secretary resigned
1 March 1999Secretary resigned
1 March 1999Director resigned
27 January 1999Registered office changed on 27/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
27 January 1999New secretary appointed
27 January 1999New director appointed
27 January 1999New director appointed
27 January 1999New director appointed
27 January 1999New secretary appointed
27 January 1999New director appointed
27 January 1999Registered office changed on 27/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
24 January 1999£ nc 100/1000 11/01/99
24 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 January 1999£ nc 100/1000 11/01/99
21 January 1999Ad 12/01/99--------- £ si 98@1=98 £ ic 2/100
21 January 1999Accounting reference date extended from 30/11/99 to 31/12/99
21 January 1999Accounting reference date extended from 30/11/99 to 31/12/99
21 January 1999Ad 12/01/99--------- £ si 98@1=98 £ ic 2/100
18 November 1998Incorporation
18 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing