L F H BRAND IDENTITY CONSULTANTS LIMITED
Overview
Company Name | L F H BRAND IDENTITY CONSULTANTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02809793 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of L F H BRAND IDENTITY CONSULTANTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is L F H BRAND IDENTITY CONSULTANTS LIMITED located?
Registered Office Address | 72 London Road AL1 1NS St Albans Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of L F H BRAND IDENTITY CONSULTANTS LIMITED?
Company Name | From | Until |
---|---|---|
NEWTRACKS LIMITED | Apr 16, 1993 | Apr 16, 1993 |
What are the latest accounts for L F H BRAND IDENTITY CONSULTANTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest annual return for L F H BRAND IDENTITY CONSULTANTS LIMITED?
Annual Return |
|
---|
What are the latest filings for L F H BRAND IDENTITY CONSULTANTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 25 pages | 4.72 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Registered office address changed from Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ to 72 London Road St Albans Hertfordshire AL1 1NS on May 07, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Chrissy Margaret Levett as a director on Feb 14, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Aug 18, 2014
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Director's details changed for Graham Stuart Hawkins on Aug 12, 2014 | 3 pages | CH01 | ||||||||||
Director's details changed for Graham Stuart Hawkins on Aug 12, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Miss Chrissy Margaret Levett as a director on Aug 29, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Emerson Keeler as a secretary on Aug 12, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Thomas Cardwell as a director on Apr 14, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Davis as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Chrissy Levett as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Graham Stuart Hawkins on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU* on Jun 05, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Apr 30, 2013 | 7 pages | AA | ||||||||||
Appointment of Miss Chrissy Margaret Levett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Gandy as a director | 1 pages | TM01 | ||||||||||
Who are the officers of L F H BRAND IDENTITY CONSULTANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEELER, Matthew Emerson | Secretary | c/o Illumination Eversholt Street NW1 1BU London 203 England | 190111840001 | |||||||
HAWKINS, Graham Stewart | Director | Wickham Hill Hurstpierpoint BN6 9NR Hassocks 88 West Sussex England | England | British | Director | 34378100006 | ||||
MANOHARAN, Amirthanandan | Secretary | 13 Cranmore Way N10 3TP London | British | Director | 34378160002 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
CARDWELL, David Thomas | Director | Flat 17 32 Grosvenor Street W1K 4QS London | United Kingdom | British | Director | 109691520001 | ||||
DAVIS, Andrew John Temple | Director | Wardour Street W1F OUT London 141 | Uk | British | Production Director | 148336840001 | ||||
FERGUSON, Alistair Crawford | Director | West Riseden Tidebrook TN5 6PA Wadhurst East Sussex | England | British | Company Director | 39324680002 | ||||
GANDY, Mark Damian | Director | Narrow Street E14 8BZ London Papermill Wharf United Kingdom | England | British | Executive Director | 170880070001 | ||||
IRVINE, Stephen | Director | Park Road N8 8JX Crouch End 234 London | England | British | Designer | 168715200001 | ||||
JONES, Alastair Rees | Director | 13 Montgomery Road W4 5LZ London | England | British | Company Director | 109840540001 | ||||
LEVETT, Chrissy Margaret | Director | Eversholt Street NW1 1BU London 203 England | United Kingdom | British | Creative Director | 169439850001 | ||||
LEVETT, Chrissy Margaret | Director | c/o Illumination Eversholt Street NW1 1BU London 203 England | United Kingdom | British | Creative Director | 169439850001 | ||||
LLOYD, Mark William | Director | 26 Warwick Road W5 3XJ London | British | Company Director | 39324600002 | |||||
MANOHARAN, Amirthanandan | Director | 13 Cranmore Way N10 3TP London | United Kingdom | British | Director | 34378160002 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does L F H BRAND IDENTITY CONSULTANTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Dec 20, 2007 Delivered On Dec 22, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The interest in the interest earning deposit account and all money from time to time withdrawn from that account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Aug 01, 2007 Delivered On Aug 03, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 10, 2007 Delivered On Jul 17, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On May 12, 2006 Delivered On May 16, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 09, 1993 Delivered On Aug 16, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does L F H BRAND IDENTITY CONSULTANTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0