LFM PARTNERSHIP SOLUTIONS LIMITED

LFM PARTNERSHIP SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLFM PARTNERSHIP SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03421261
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LFM PARTNERSHIP SOLUTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LFM PARTNERSHIP SOLUTIONS LIMITED located?

    Registered Office Address
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of LFM PARTNERSHIP SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LFM ACCOUNTING SYSTEMS LIMITEDDec 15, 2000Dec 15, 2000
    LASERFORM ACCOUNTING SYSTEMS LIMITEDMar 09, 2000Mar 09, 2000
    MILLENNIUM PLUS LIMITEDAug 18, 1997Aug 18, 1997

    What are the latest accounts for LFM PARTNERSHIP SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for LFM PARTNERSHIP SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LFM PARTNERSHIP SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Nov 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Feb 28, 2013

    11 pagesAA

    Auditor's resignation

    2 pagesAUD

    Appointment of Ms Vinodka Murria as a director

    3 pagesAP01

    Appointment of Denise Williams as a secretary

    3 pagesAP03

    Termination of appointment of Kerry Crompton as a director

    2 pagesTM01

    Termination of appointment of Neal Roberts as a director

    2 pagesTM01

    Termination of appointment of Neal Roberts as a secretary

    2 pagesTM02

    Termination of appointment of Richard Preedy as a director

    2 pagesTM01

    Appointment of Mrs Barbara Ann Firth as a director

    3 pagesAP01

    Appointment of Mr Paul David Gibson as a director

    3 pagesAP01

    Registered office address changed from * Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England* on Mar 25, 2013

    2 pagesAD01

    Previous accounting period shortened from Apr 30, 2013 to Feb 28, 2013

    3 pagesAA01

    Full accounts made up to Apr 30, 2012

    11 pagesAA

    Annual return made up to Nov 24, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Richard Ian Preedy on Aug 16, 2012

    3 pagesCH01

    Appointment of Richard Ian Preedy as a director

    2 pagesAP01

    Director's details changed for Mr Neal Anthony Roberts on May 16, 2012

    2 pagesCH01

    Secretary's details changed for Mr Neal Anthony Roberts on May 16, 2012

    2 pagesCH03

    Director's details changed for Ms Kerry Jane Crompton on May 16, 2012

    2 pagesCH01

    Who are the officers of LFM PARTNERSHIP SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Denise
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    British176953540001
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish73934790009
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish192439290001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish57998050002
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Secretary
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    British73934790001
    HAWLEY GREEN, Bretta
    Foxley House
    Higher Lane
    WA13 0RN Lymm
    Cheshire
    Secretary
    Foxley House
    Higher Lane
    WA13 0RN Lymm
    Cheshire
    British73361760001
    JACKSON, David Mark
    24 Walton Road
    WA14 4NE Altrincham
    Cheshire
    Secretary
    24 Walton Road
    WA14 4NE Altrincham
    Cheshire
    British69645680001
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Secretary
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    British114094430001
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    British140194900001
    WILKINSON, Elaine
    Meadows
    Meadow Lane
    CW9 6BT Comberbach
    Cheshire
    Secretary
    Meadows
    Meadow Lane
    CW9 6BT Comberbach
    Cheshire
    British83522660001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CASS, John
    11 Ridgehill
    Henleaze
    BS9 4SB Bristol
    Avon
    Director
    11 Ridgehill
    Henleaze
    BS9 4SB Bristol
    Avon
    British18208260001
    CHIVERS, James Stephen
    17 Warrington Road
    Cuddington
    CW8 2LH Northwich
    Cheshire
    Director
    17 Warrington Road
    Cuddington
    CW8 2LH Northwich
    Cheshire
    British93438480001
    CROMPTON, Kerry Jane
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    United KingdomBritish158261930001
    CROUCH, Paul Edward John
    11e Vera Road
    Fulham
    SW6 6RW London
    Director
    11e Vera Road
    Fulham
    SW6 6RW London
    British23379350002
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Director
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    EnglandBritish73934790001
    HAWLEY GREEN, Barry Norman
    215 Higher Lane
    WA13 0RN Lymm
    Cheshire
    Director
    215 Higher Lane
    WA13 0RN Lymm
    Cheshire
    United KingdomBritish71337860001
    JACKSON, David Mark
    24 Walton Road
    WA14 4NE Altrincham
    Cheshire
    Director
    24 Walton Road
    WA14 4NE Altrincham
    Cheshire
    United KingdomBritish69645680001
    LEUW, Martin Philip
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomBritish141644370001
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    British114094430001
    PREEDY, Richard Ian
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish123433610003
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish12470210004
    THORROLD, David Timothy
    98 Byron Avenue
    KT3 6EZ Motspur Park
    Surrey
    Director
    98 Byron Avenue
    KT3 6EZ Motspur Park
    Surrey
    New Zealand73254750002
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalian113413330003
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does LFM PARTNERSHIP SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 02, 2007
    Delivered On Oct 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee or any of the other secured parties 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
    • Citibank N.A., London as Security Trustee
    Transactions
    • Oct 15, 2007Registration of a charge (395)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does LFM PARTNERSHIP SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2014Commencement of winding up
    Nov 05, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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