LAFINDA LIMITED

Register to unlock more data on OkredoRegister

LAFINDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09909673

Incorporation date

09/12/2015

Size

Dormant

Contacts

Registered address

Registered address

4 Launde, Monkston, Milton Keynes MK10 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2015)
dot icon24/05/2025
Withdrawal of a person with significant control statement on 2025-05-24
dot icon12/04/2025
Compulsory strike-off action has been discontinued
dot icon10/04/2025
Confirmation statement made on 2024-12-08 with updates
dot icon10/04/2025
Registered office address changed from 12 Maldives Terrace Bletchley Milton Keynes MK3 5GT England to 4 Launde Monkston Milton Keynes MK10 9EG on 2025-04-10
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon02/07/2024
Termination of appointment of Gbeminiyi Bismark as a secretary on 2024-04-01
dot icon15/02/2024
Withdraw the company strike off application
dot icon12/01/2024
Termination of appointment of Niyi Bismark as a director on 2023-11-10
dot icon12/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon12/01/2024
Micro company accounts made up to 2022-12-31
dot icon12/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/05/2023
Voluntary strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon17/04/2023
Application to strike the company off the register
dot icon10/01/2023
Confirmation statement made on 2022-12-08 with updates
dot icon23/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/05/2022
Termination of appointment of a director
dot icon18/05/2022
Registered office address changed from 15 South Priors Court Northampton NN3 8LD England to 12 Maldives Terrace Bletchley Milton Keynes MK3 5GT on 2022-05-18
dot icon18/05/2022
Appointment of Mr Gbeminiyi Bismark as a secretary on 2022-02-13
dot icon18/05/2022
Director's details changed for Mr Gbeminiyi Mathew Bismark on 2022-01-19
dot icon20/03/2022
Registered office address changed from 23 Greatfield Court Northampton NN3 8UU England to 15 South Priors Court Northampton NN3 8LD on 2022-03-20
dot icon20/03/2022
Elect to keep the directors' residential address register information on the public register
dot icon20/03/2022
Notification of a person with significant control statement
dot icon16/02/2022
Termination of appointment of Rafiat Adedoyin Somuyiwa as a director on 2021-11-12
dot icon16/02/2022
Cessation of Rafiat Adedoyin Somuyiwa as a person with significant control on 2021-11-12
dot icon15/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon30/05/2020
Cessation of Niyi Mathew Bismark as a person with significant control on 2020-05-14
dot icon30/05/2020
Notification of Rafiat Somuyiwa as a person with significant control on 2020-01-10
dot icon08/05/2020
Director's details changed for Mr Niyi Mathew Bismark on 2020-05-08
dot icon22/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon08/03/2020
Change of details for Mr Gbeminiyi Mathew Bismark as a person with significant control on 2020-03-05
dot icon08/03/2020
Director's details changed for Mr Gbeminiyi Mathew Bismark on 2020-03-01
dot icon22/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon16/12/2019
Appointment of Mrs Rafiat Adedoyin Somuyiwa as a director on 2019-01-01
dot icon15/12/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon17/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon07/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon09/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.93K
-
0.00
3.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bismark, Niyi
Director
09/12/2015 - 10/11/2023
-
Mrs Rafiat Adedoyin Somuyiwa
Director
01/01/2019 - 12/11/2021
-
Bismark, Gbeminiyi
Secretary
13/02/2022 - 01/04/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAFINDA LIMITED

LAFINDA LIMITED is an(a) Active company incorporated on 09/12/2015 with the registered office located at 4 Launde, Monkston, Milton Keynes MK10 9EG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAFINDA LIMITED?

toggle

LAFINDA LIMITED is currently Active. It was registered on 09/12/2015 .

Where is LAFINDA LIMITED located?

toggle

LAFINDA LIMITED is registered at 4 Launde, Monkston, Milton Keynes MK10 9EG.

What does LAFINDA LIMITED do?

toggle

LAFINDA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LAFINDA LIMITED?

toggle

The latest filing was on 24/05/2025: Withdrawal of a person with significant control statement on 2025-05-24.