LFI1 LIMITED: Filings

  • Overview

    Company NameLFI1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03420548
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LFI1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 04, 2018

    18 pagesLIQ03

    Receiver's abstract of receipts and payments to Jan 07, 2017

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Liquidators' statement of receipts and payments to Sep 04, 2017

    17 pagesLIQ03

    Administrator's progress report to Sep 05, 2016

    19 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Mar 15, 2016

    15 pages2.24B

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Certificate of change of name

    Company name changed leatherhead food international LIMITED\certificate issued on 10/12/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Result of meeting of creditors

    3 pages2.23B

    Statement of affairs with form 2.14B

    12 pages2.16B

    Statement of administrator's proposal

    47 pages2.17B

    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 pagesAD01

    Annual return made up to Jul 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 4,623,776
    SH01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Jonathan Nicholas Gordon-Smith as a director on Sep 26, 2014

    1 pagesTM01

    Termination of appointment of Jonathan Nicholas Gordon-Smith as a secretary on Sep 26, 2014

    1 pagesTM02

    Appointment of Mr James Ross Hiley as a director on Sep 26, 2014

    2 pagesAP01

    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