London
SW1V 1AN
Director Name | Mr Adrian Richard Cloake |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Peak, 2nd Floor 5 Wilton Road London SW1V 1AN |
Director Name | Mr Paul David Burdell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Camelford House 89 Albert Embankment London SE1 7TP |
Website | linkfinancial.co.uk |
---|---|
Telephone | 08708458484 |
Telephone region | Unknown |
Registered Address | The Peak, 2nd Floor 5 Wilton Road London SW1V 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.7m at £1 | Lf Outsourcing Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,679,000 |
Net Worth | £13,016,000 |
Cash | £3,311,000 |
Current Liabilities | £4,555,000 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
23 January 2014 | Delivered on: 27 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
6 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Full accounts made up to 30 November 2022 (34 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
11 July 2022 | Director's details changed for Mrs Selina Lee Burdell on 4 July 2022 (2 pages) |
4 April 2022 | Full accounts made up to 30 November 2021 (32 pages) |
16 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
15 November 2021 | Cessation of Selina Lee Burdell as a person with significant control on 27 August 2021 (1 page) |
28 October 2021 | Notification of Lf Outsourcing Holdings Limited as a person with significant control on 24 September 2021 (2 pages) |
4 May 2021 | Full accounts made up to 30 November 2020 (33 pages) |
16 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
2 November 2020 | Director's details changed for Ms Selina Lee Burdell on 14 February 2019 (2 pages) |
16 September 2020 | Full accounts made up to 30 November 2019 (29 pages) |
13 July 2020 | Registered office address changed from Camelford House 89 Albert Embankment London SE1 7TP to The Peak, 2nd Floor 5 Wilton Road London SW1V 1AN on 13 July 2020 (1 page) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
7 June 2019 | Change of details for Ms Selina Lee Burdell as a person with significant control on 15 February 2019 (2 pages) |
14 May 2019 | Full accounts made up to 30 November 2018 (28 pages) |
9 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 30 November 2017 (28 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
20 June 2017 | Full accounts made up to 30 November 2016 (31 pages) |
20 June 2017 | Full accounts made up to 30 November 2016 (31 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
25 May 2016 | Full accounts made up to 30 November 2015 (20 pages) |
25 May 2016 | Full accounts made up to 30 November 2015 (20 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
21 April 2015 | Full accounts made up to 30 November 2014 (20 pages) |
21 April 2015 | Full accounts made up to 30 November 2014 (20 pages) |
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
5 November 2014 | Auditor's resignation (1 page) |
5 November 2014 | Auditor's resignation (1 page) |
22 May 2014 | Full accounts made up to 30 November 2013 (18 pages) |
22 May 2014 | Full accounts made up to 30 November 2013 (18 pages) |
27 January 2014 | Registration of charge 070596960001 (27 pages) |
27 January 2014 | Registration of charge 070596960001 (27 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
20 August 2013 | Termination of appointment of Paul Burdell as a director (1 page) |
20 August 2013 | Appointment of Mr Adrian Richard Cloake as a director (2 pages) |
20 August 2013 | Termination of appointment of Paul Burdell as a director (1 page) |
20 August 2013 | Appointment of Mr Adrian Richard Cloake as a director (2 pages) |
18 July 2013 | Full accounts made up to 30 November 2012 (17 pages) |
18 July 2013 | Full accounts made up to 30 November 2012 (17 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Full accounts made up to 30 November 2011 (17 pages) |
13 August 2012 | Full accounts made up to 30 November 2011 (17 pages) |
27 January 2012 | Full accounts made up to 30 November 2010 (18 pages) |
27 January 2012 | Full accounts made up to 30 November 2010 (18 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Mr Paul David Burdell on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Paul David Burdell on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Paul David Burdell on 2 November 2010 (2 pages) |
9 December 2009 | Current accounting period extended from 31 October 2010 to 30 November 2010 (3 pages) |
9 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
9 December 2009 | Current accounting period extended from 31 October 2010 to 30 November 2010 (3 pages) |
9 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
28 October 2009 | Incorporation (49 pages) |
28 October 2009 | Incorporation (49 pages) |