- Company Overview for LF 2016 LIMITED (07256451)
- Filing history for LF 2016 LIMITED (07256451)
- People for LF 2016 LIMITED (07256451)
- Charges for LF 2016 LIMITED (07256451)
- Insolvency for LF 2016 LIMITED (07256451)
- More for LF 2016 LIMITED (07256451)
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
|
|
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
|
|
23 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
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
|
|
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
|
|
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
|