- Company Overview for LFI1 LIMITED (03420548)
- Filing history for LFI1 LIMITED (03420548)
- People for LFI1 LIMITED (03420548)
- Charges for LFI1 LIMITED (03420548)
- Insolvency for LFI1 LIMITED (03420548)
- More for LFI1 LIMITED (03420548)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2021 | BONA | Bona Vacantia disclaimer | |
30 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2018 | |
07 Mar 2018 | 3.6 | Receiver's abstract of receipts and payments to 7 January 2017 | |
16 Feb 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
16 Feb 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
13 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2017 | |
10 Oct 2016 | 2.24B | Administrator's progress report to 5 September 2016 | |
15 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Apr 2016 | 2.24B | Administrator's progress report to 15 March 2016 | |
12 Feb 2016 | RM01 | Appointment of receiver or manager | |
12 Feb 2016 | RM01 | Appointment of receiver or manager | |
10 Dec 2015 | CERTNM |
Company name changed leatherhead food international LIMITED\certificate issued on 10/12/15
|
|
03 Dec 2015 | CONNOT | Change of name notice | |
21 Oct 2015 | 2.23B | Result of meeting of creditors | |
21 Oct 2015 | 2.16B | Statement of affairs with form 2.14B | |
01 Oct 2015 | 2.17B | Statement of administrator's proposal | |
29 Sep 2015 | AD01 | Registered office address changed from Randalls Road Leatherhead Surrey KT22 7RY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
23 Sep 2015 | 2.12B | Appointment of an administrator | |
26 Sep 2014 | TM01 | Termination of appointment of Jonathan Nicholas Gordon-Smith as a director on 26 September 2014 | |
26 Sep 2014 | TM02 | Termination of appointment of Jonathan Nicholas Gordon-Smith as a secretary on 26 September 2014 | |
26 Sep 2014 | AP01 | Appointment of Mr James Ross Hiley as a director on 26 September 2014 |