Advanced company searchLink opens in new window

LEFO TECH LIMITED

Company number 06850757

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
13 Mar 2018 TM02 Termination of appointment of Yu Xu as a secretary on 7 March 2018
13 Mar 2018 AP04 Appointment of Qh Int'l Business Limited as a secretary on 7 March 2018
13 Mar 2018 AD01 Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 13 March 2018
30 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
08 Mar 2017 AP03 Appointment of Yu Xu as a secretary on 4 March 2017
08 Mar 2017 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 4 March 2017
08 Mar 2017 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to 35 Ivor Place Lower Ground London NW1 6EA on 8 March 2017
30 Aug 2016 TM02 Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 26 August 2016
30 Aug 2016 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 26 August 2016
30 Aug 2016 AD01 Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 30 August 2016
01 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
16 Mar 2016 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 16 March 2016
16 Mar 2016 AP04 Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 16 March 2016
16 Mar 2016 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on 16 March 2016
04 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
09 Mar 2015 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 9 March 2015
31 Mar 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000