LFI1 LIMITED: Filings
Overview
| Company Name | LFI1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03420548 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LFI1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 04, 2018 | 18 pages | LIQ03 | ||||||||||
Receiver's abstract of receipts and payments to Jan 07, 2017 | 2 pages | 3.6 | ||||||||||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||||||||||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||||||||||
Liquidators' statement of receipts and payments to Sep 04, 2017 | 17 pages | LIQ03 | ||||||||||
Administrator's progress report to Sep 05, 2016 | 19 pages | 2.24B | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Mar 15, 2016 | 15 pages | 2.24B | ||||||||||
Appointment of receiver or manager | 4 pages | RM01 | ||||||||||
Appointment of receiver or manager | 4 pages | RM01 | ||||||||||
Certificate of change of name Company name changed leatherhead food international LIMITED\certificate issued on 10/12/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Result of meeting of creditors | 3 pages | 2.23B | ||||||||||
Statement of affairs with form 2.14B | 12 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 47 pages | 2.17B | ||||||||||
Registered office address changed from Randalls Road Leatherhead Surrey KT22 7RY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Sep 29, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Jonathan Nicholas Gordon-Smith as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Nicholas Gordon-Smith as a secretary on Sep 26, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr James Ross Hiley as a director on Sep 26, 2014 | 2 pages | AP01 | ||||||||||
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