LIFFE SERVICES LIMITED

Milton Gate Milton Gate, London, EC1Y 4SA
StatusACTIVE
Company No.02452356
CategoryPrivate Limited Company
Incorporated13 Dec 1989
Age34 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

LIFFE SERVICES LIMITED is an active private limited company with number 02452356. It was incorporated 34 years, 5 months, 9 days ago, on 13 December 1989. The company address is Milton Gate Milton Gate, London, EC1Y 4SA.



Company Fillings

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Jeffrey Rhodes

Appointment date: 2022-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Glen Williams

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-15

Officer name: Mr Arthur Warren Gardiner

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Anthony Hill

Termination date: 2021-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-26

Officer name: Mr Andrew James Surdykowski

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-26

Officer name: Johnathan Huston Short

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Ludovic Lindsay

Appointment date: 2018-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Wolfe Davis

Termination date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Stuart Williams

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: David John Peniket

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Liffe (Holdings) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Anthony Hill

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnathan Short

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dodsworth

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Carew Hunt

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Peniket

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Old address: Cannon Bridge House 1 Cousin Lane London EC4R 3XX

Change date: 2014-03-11

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Wolfe Davis

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Harvey

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Dodsworth

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ibbotson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Deborah Harvey

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Eades

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mark scott ibbotson

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john foyle

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 23 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john foyle / 27/06/2008

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas carew hunt / 27/06/2008

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / adam eades / 27/06/2008

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 16 Aug 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Resolution

Date: 17 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Auditors resignation company

Date: 22 Aug 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Auditors resignation company

Date: 08 Dec 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 30/11/99 from: cannon bridge london EC4R 3XX

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 30 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/98; no change of members

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ARTECH BUILDINGS SERVICES LIMITED

33 LEVERNSIDE AVENUE,BARRHEAD,G78 1LW

Number:SC623372
Status:ACTIVE
Category:Private Limited Company

BLUE DOOR LOGISTICS LIMITED

30 HANBURY ROAD,WORCESTERSHIRE,WR9 8PW

Number:03813177
Status:ACTIVE
Category:Private Limited Company

L & C TAXIS LTD.

114 BONNYRIGG ROAD,MIDLOTHIAN,EH22 3HZ

Number:SC274920
Status:ACTIVE
Category:Private Limited Company

MAINDEE (NPT) LIMITED

122 CHEPSTOW ROAD,NEWPORT,NP19 8EF

Number:10070789
Status:ACTIVE
Category:Private Limited Company

SAMEE SUPER STORE LTD

141-143 EAST BARNET ROAD,BARNET,EN4 8QZ

Number:11278845
Status:ACTIVE
Category:Private Limited Company

STEPHEN RICHARD PETER LLP

GUILDHALL BUILDINGS SUITE 306,BIRMINGHAM,B2 4BT

Number:OC367947
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source