L F (UK) LIMITED

8 Surrey Street 8 Surrey Street, NR1 3NG
StatusDISSOLVED
Company No.02879259
CategoryPrivate Limited Company
Incorporated09 Dec 1993
Age30 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution20 Dec 2011
Years12 years, 5 months, 1 day

SUMMARY

L F (UK) LIMITED is an dissolved private limited company with number 02879259. It was incorporated 30 years, 5 months, 12 days ago, on 09 December 1993 and it was dissolved 12 years, 5 months, 1 day ago, on 20 December 2011. The company address is 8 Surrey Street 8 Surrey Street, NR1 3NG.



Company Fillings

Gazette dissolved liquidation

Date: 20 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2011

Action Date: 09 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-06-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2011

Action Date: 09 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-12-09

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Capital

Type: CAP-MDSC

Description: Min Detail Amend Capital eff 21/09/09

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/09/09

Documents

View document PDF

Resolution

Date: 21 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mrs kirstine ann cooper

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director aviva company secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director aviva director services LIMITED

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mrs april marie commons

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Resolution

Date: 05 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 09/08/06 from: 17 connaught place london W2 2EL

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

Resolution

Date: 28 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 28 Oct 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lex komatsu forklift (uk) limite d\certificate issued on 22/06/04

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 28 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 01/10/02 from: lex house 17 connaught place london W2 2EL

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/99; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/98; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/96; full list of members

Documents

View document PDF

Auditors resignation company

Date: 13 Dec 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 09/12/95; full list of members

Documents

View document PDF


Some Companies

DOLCE VITA F A LIMITED

53 THE GREEN,HIGH WYCOMBE,HP10 0EU

Number:11956175
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE MEDIA LIMITED

15 HOGHTON STREET,SOUTHPORT,PR9 0NS

Number:11616720
Status:ACTIVE
Category:Private Limited Company

FAIRLAWN PARK RES. ASSOC. (WOKING) LIMITED

32 FAIRLAWN PARK,WOKING,GU21 4HT

Number:02994840
Status:ACTIVE
Category:Private Limited Company

HIGHGEDDINGTON LOGISTICS LTD

71 BENTON ROAD,ILFORD,IG1 4AS

Number:08971269
Status:ACTIVE
Category:Private Limited Company

KINGS PARK CAPITAL II B LP

FIRST FLOOR,LONDON,W1F 7JF

Number:LP015927
Status:ACTIVE
Category:Limited Partnership

RLS SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09559161
Status:ACTIVE
Category:Private Limited Company

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