Company NameL & F Solutions Limited
DirectorNicholas Cameron Donald
Company StatusActive
Company Number05711282
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Nicholas Cameron Donald
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address64 Star Lane
Lymm
Cheshire
WA13 9LN
Secretary NameFiona Samantha McDonald
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address102 Albany Road
Lymm
Cheshire
WA13 9LP

Contact

Telephone01925 758999
Telephone regionWarrington

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nicholas Cameron Donald
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,009
Current Liabilities£34,384

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Charges

14 March 2016Delivered on: 1 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 February 2016Delivered on: 29 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 April 2016Registration of charge 057112820002, created on 14 March 2016 (18 pages)
15 March 2016Register inspection address has been changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN (1 page)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
14 March 2016Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 14 March 2016 (1 page)
29 February 2016Registration of charge 057112820001, created on 22 February 2016 (18 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2015Director's details changed for Mr Nicholas Cameron Donald on 7 April 2014 (2 pages)
16 February 2015Director's details changed for Mr Nicholas Cameron Donald on 7 April 2014 (2 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Register(s) moved to registered office address (1 page)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Nicholas Cameron Donald on 29 March 2010 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 April 2009Return made up to 15/02/09; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from 102 albany road lymm cheshire WA13 9LP (1 page)
19 March 2009Appointment terminated secretary fiona mcdonald (1 page)
19 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 April 2008Return made up to 15/02/08; no change of members (6 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 October 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
15 March 2007Return made up to 15/02/07; full list of members (2 pages)
15 February 2006Incorporation (16 pages)