LFT MAINTENANCE LTD

Register to unlock more data on OkredoRegister

LFT MAINTENANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02888068

Incorporation date

17/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

The Yard, Pembroke House Began Road, Old St. Mellons, Cardiff CF3 6XLCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1994)
dot icon28/10/2025
Micro company accounts made up to 2025-01-31
dot icon17/10/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon12/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon12/09/2024
Micro company accounts made up to 2024-01-31
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon19/05/2023
Registered office address changed from 372 North Road Cardiff CF14 3BP Wales to The Yard, Pembroke House Began Road Old St. Mellons Cardiff CF3 6XL on 2023-05-19
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-01-31
dot icon22/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon07/01/2022
Notification of Moira Jones as a person with significant control on 2022-01-07
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon28/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon10/09/2020
Micro company accounts made up to 2020-01-31
dot icon20/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon29/07/2019
Registered office address changed from C/O Lft Maintenance Ltd 71 Merthyr Road Whitchurch Cardiff Wales CF14 1DD to 372 North Road Cardiff CF14 3BP on 2019-07-29
dot icon19/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon20/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon28/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon29/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon10/01/2017
Amended total exemption small company accounts made up to 2016-01-31
dot icon29/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/03/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon19/08/2013
Termination of appointment of Moira Jones as a director
dot icon19/08/2013
Termination of appointment of Moira Jones as a secretary
dot icon07/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/04/2013
Satisfaction of charge 6 in full
dot icon27/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/03/2012
Appointment of Patrick William Barry as a director
dot icon05/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon16/11/2011
Appointment of Mrs Moira Jones as a director
dot icon16/11/2011
Termination of appointment of Patrick Barry as a director
dot icon16/11/2011
Termination of appointment of Patrick Barry as a secretary
dot icon16/11/2011
Appointment of Ms Moira Jones as a secretary
dot icon25/10/2011
Registered office address changed from Cradoc House Heol-Y-Llyfrau Aberkenfig Bridgend Mid Glamorgan CF32 9PL United Kingdom on 2011-10-25
dot icon20/10/2011
Certificate of change of name
dot icon20/10/2011
Change of name notice
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon23/03/2011
Registered office address changed from Caradoc House Heol Y Llyfrau Aberkenfig Bridgend Mid Glam CF32 9PL on 2011-03-23
dot icon09/02/2011
Compulsory strike-off action has been discontinued
dot icon08/02/2011
Total exemption full accounts made up to 2010-01-31
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon09/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon09/03/2010
Director's details changed for Patrick William Barry on 2010-01-17
dot icon21/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon09/03/2009
Return made up to 17/01/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon31/01/2008
Return made up to 17/01/08; full list of members
dot icon23/12/2007
Director resigned
dot icon09/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon07/03/2007
Return made up to 17/01/07; full list of members
dot icon20/11/2006
Registered office changed on 20/11/06 from: 16A mackintosh place roath cardiff s glamorgan CF24 4RQ
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Particulars of mortgage/charge
dot icon23/05/2006
Return made up to 17/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon27/10/2005
Registered office changed on 27/10/05 from: cradoc house heol y llyfrau aberkenfig bridgend mid glamorgan CF32 9PL
dot icon20/04/2005
Declaration of satisfaction of mortgage/charge
dot icon20/04/2005
Declaration of satisfaction of mortgage/charge
dot icon20/04/2005
Declaration of satisfaction of mortgage/charge
dot icon24/02/2005
Return made up to 17/01/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon04/02/2004
Return made up to 17/01/04; full list of members
dot icon19/01/2004
Return made up to 17/01/03; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon06/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon11/07/2002
Particulars of mortgage/charge
dot icon04/02/2002
Total exemption small company accounts made up to 2001-01-31
dot icon31/01/2002
Return made up to 17/01/02; full list of members
dot icon16/02/2001
Return made up to 17/01/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-01-31
dot icon15/06/2000
Return made up to 17/01/00; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon20/10/1999
Particulars of mortgage/charge
dot icon13/08/1999
Director resigned
dot icon11/08/1999
New director appointed
dot icon06/08/1999
Accounts for a small company made up to 1998-01-31
dot icon05/03/1999
Return made up to 17/01/99; no change of members
dot icon20/08/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Return made up to 17/01/98; no change of members
dot icon29/01/1998
Full accounts made up to 1997-01-31
dot icon29/12/1997
Particulars of mortgage/charge
dot icon29/12/1997
Particulars of mortgage/charge
dot icon27/10/1997
Secretary resigned
dot icon21/10/1997
Return made up to 17/01/96; full list of members
dot icon21/10/1997
Return made up to 17/01/97; full list of members
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
Full accounts made up to 1996-01-31
dot icon16/10/1997
Restoration by order of the court
dot icon05/08/1997
Final Gazette dissolved via compulsory strike-off
dot icon15/04/1997
First Gazette notice for compulsory strike-off
dot icon15/04/1997
Registered office changed on 15/04/97 from: 139 albany road roath cardiff south glamorgan CF2 3RT
dot icon15/04/1997
Secretary's particulars changed;director's particulars changed
dot icon09/03/1996
Particulars of mortgage/charge
dot icon29/12/1995
Accounts for a dormant company made up to 1995-01-31
dot icon29/12/1995
Resolutions
dot icon13/04/1995
Return made up to 17/01/95; full list of members
dot icon25/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon25/01/1995
New director appointed
dot icon21/07/1994
Director resigned;new director appointed
dot icon21/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon27/02/1994
Registered office changed on 27/02/94 from: 76 whitchurch road cardiff CF4 3LX
dot icon15/02/1994
Resolutions
dot icon17/01/1994
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
31/01/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
130.29K
-
0.00
-
-
2022
4
69.73K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Moira
Director
14/11/2011 - 01/08/2013
1
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
17/01/1994 - 01/02/1994
4893
Barry, Patrick William
Director
12/03/2012 - Present
22
Barry, Patrick William
Director
01/02/1994 - 15/11/2011
22
Key Legal Services (Nominees) Limited
Nominee Director
17/01/1994 - 01/02/1994
4782

Persons with Significant Control

3
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 LFT MAINTENANCE LTD

LFT MAINTENANCE LTD is an(a) Active company incorporated on 17/01/1994 with the registered office located at The Yard, Pembroke House Began Road, Old St. Mellons, Cardiff CF3 6XL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LFT MAINTENANCE LTD?

toggle

LFT MAINTENANCE LTD is currently Active. It was registered on 17/01/1994 .

Where is LFT MAINTENANCE LTD located?

toggle

LFT MAINTENANCE LTD is registered at The Yard, Pembroke House Began Road, Old St. Mellons, Cardiff CF3 6XL.

What does LFT MAINTENANCE LTD do?

toggle

LFT MAINTENANCE LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for LFT MAINTENANCE LTD?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-01-31.