LAF CAPITAL LIMITED

5th Floor 70 Gracechurch Street, London, EC3V 0XL, England
StatusACTIVE
Company No.06292126
CategoryPrivate Limited Company
Incorporated25 Jun 2007
Age16 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

LAF CAPITAL LIMITED is an active private limited company with number 06292126. It was incorporated 16 years, 10 months, 19 days ago, on 25 June 2007. The company address is 5th Floor 70 Gracechurch Street, London, EC3V 0XL, England.



Company Fillings

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Mr David Charles Bowles

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-15

Officer name: Michael William Webb

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-12

Psc name: Oimara Capital Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ludwig Anton Fuchs

Cessation date: 2020-08-12

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 11 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-11

Psc name: Dr Ludwig Anton Fuchs

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ludwig Anton Fuchs

Change date: 2020-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Webb

Appointment date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Mackay

Termination date: 2019-03-29

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Bentley Hudson

Change date: 2019-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Mackay

Change date: 2018-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ludwig Anton Fuchs

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Mar 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Argenta Secretariat Limited

Change date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

New address: 5th Floor 70 Gracechurch Street London EC3V 0XL

Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr James Anthony Mackay

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nameco (no.933) LIMITED\certificate issued on 20/10/14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Argenta Secretariat Limited

Appointment date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nomina Plc

Termination date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Richard Holt Evans

Termination date: 2014-09-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-18

Officer name: Hampden Legal Plc

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr James Anthony Mackay

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr Guy Bentley Hudson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

New address: Fountain House 130 Fenchurch Street London EC3M 5DJ

Old address: C/O Nomina Plc 85 Gracechurch London EC3V 0AA

Change date: 2014-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ludwig Anton Fuchs

Appointment date: 2014-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Legacy

Date: 16 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 66

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Legacy

Date: 11 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 65

Documents

View document PDF

Legacy

Date: 16 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 64

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 63

Documents

View document PDF

Legacy

Date: 06 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 62

Documents

View document PDF

Legacy

Date: 29 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 61

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-25

Officer name: Hampden Legal Plc

Documents

View document PDF

Change corporate director company with change date

Date: 29 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Nomina Plc

Change date: 2010-06-25

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 60

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 58

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 59

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 55

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 56

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 57

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:4

Documents

Legacy

Date: 03 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 54

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 30/06/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BREAD & BUTTER CATERING & EVENTS. LIMITED

THE BARN, MANOR COTTAGES, TANGLEY, ANDOVER, HANTS,ANDOVER,SP11 0SE

Number:10457070
Status:ACTIVE
Category:Private Limited Company

CONNER RETAILS LIMITED

2 BRYNDEN AVENUE,MANCHESTER,M20 4UE

Number:11168008
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FISHFACE CONSULTING LIMITED

3RD FLOOR,HARROW,HA1 1BH

Number:05867130
Status:ACTIVE
Category:Private Limited Company

LIFE STREAM HEALTHCARE LIMITED

COBB COTTAGE LYNDHURST ROAD,SALISBURY,SP5 2AS

Number:06146821
Status:ACTIVE
Category:Private Limited Company

NORTHERN DREDGING LIMITED

41 MACDOWALL ROAD,EDINBURGH,EH9 3EQ

Number:SC613923
Status:ACTIVE
Category:Private Limited Company

SEGAN LIMITED

2 APPLETREE LANE,ST. AUSTELL,PL25 3QB

Number:02884109
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source