Advanced company searchLink opens in new window

LF 2016 LIMITED

Company number 07256451

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)
05 Oct 2024 LIQ02 Statement of affairs
05 Oct 2024 AD01 Registered office address changed from Unit 5, Brittania Centre Ryehill Close Lodge Farm Industrial Estate Northampton NN5 7UA to 38 De Montfort Street Leicester LE1 7GS on 5 October 2024
05 Oct 2024 600 Appointment of a voluntary liquidator
05 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-27
30 Oct 2023 MR04 Satisfaction of charge 1 in full
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2023 DS01 Application to strike the company off the register
22 Feb 2018 TM01 Termination of appointment of Robin Creswell Moore as a director on 28 February 2017
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 CERTNM Company name changed creative marketing environments LIMITED\certificate issued on 05/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
23 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 201,000
20 May 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Sep 2015 TM02 Termination of appointment of David Alwyn Wootton as a secretary on 31 August 2015
25 Sep 2015 TM01 Termination of appointment of David Alwyn Wootton as a director on 31 August 2015
20 Aug 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 June 2015
26 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 201,000
12 May 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 201,000
06 May 2014 AD01 Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX England on 6 May 2014
17 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 22 October 2012
  • GBP 201,000