Liquidation
Company Information for L.E.F. LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
L.E.F. LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in NW4 | |
Company Number | 03128328 | |
---|---|---|
Company ID Number | 03128328 | |
Date formed | 1995-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-06 17:38:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
L.E.F. ASSOCIATES LTD | 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD | Active | Company formed on the 2014-01-17 | |
L.E.F. CIRCUITS LTD. | UNIT 61 FAIRCHARM INDUSTRIAL ESTATE EVELYN DRIVE LEICESTER LEICESTERSHIRE LE3 2BU | Active | Company formed on the 1972-12-15 | |
![]() |
L.E.F. CONSULTING, INC. | 132 WASHINGTON AVE Nassau PLAINVIEW NY 11803 | Active | Company formed on the 1994-07-19 |
![]() |
L.E.F. CONSULTING, LLC | 612 E 16TH STREET PLANO Texas 75074 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2014-05-13 |
![]() |
L.E.F. CONSTRUCTION | Singapore | Dissolved | Company formed on the 2008-09-12 |
L.E.F. CONSULTING, LLC | 9555 N. KENDALL DRIVE MIAMI FL 33176 | Inactive | Company formed on the 2012-06-25 | |
L.E.F. CONSTRUCTION, INC. | 16499 N.E. 19TH. AVE. | Inactive | Company formed on the 1978-06-06 | |
L.E.F. ELECTRIC LLC | 660 CRANDON BLVD SUITE 224 KEY BISCAYNE FL 33149 | Inactive | Company formed on the 2017-01-31 | |
![]() |
L.E.F. ENTERTAINMENT, LLC | 190 ULSTER AVENUE Bronx WALDEN NY 12586 | Active | Company formed on the 2018-02-27 |
![]() |
L.E.F. FIRST GROUP LLC | 3973 Dewey Ave Monroe Rochester NY 14616 | Active | Company formed on the 2023-11-21 |
![]() |
L.E.F. GROWERS LLC | 7030 MILE 2 3/4 E MERCEDES TX 78570 | Active | Company formed on the 2007-05-25 |
![]() |
L.E.F. INVESTMENTS LTD. | 10025 JASPER AVENUE SUITE 2300 EDMONTON Alberta T5J1T1 | Inactive - Amalgamated | Company formed on the 1977-05-11 |
![]() |
L.E.F. INVESTMENTS LTD. | 698 GROSVENOR AVE WESTMOUNT Quebec H3Y2T2 | Dissolved | Company formed on the 1986-12-31 |
L.E.F. LIMITED | Unknown | |||
L.E.F. LOGISTICS LIMITED | 30 NORTON GROVE LIVERPOOL L31 5JX | Active - Proposal to Strike off | Company formed on the 2016-10-03 | |
L.E.F. PREMIUM SERVICES INC | 105 SW 36 AVENUE MIAMI FL 33135 | Active | Company formed on the 2007-09-13 | |
L.E.F. PROPERTIES LTD | LAURA LA GRUTTA 50 FARRER ROAD LONDON N8 8LB | Active | Company formed on the 2021-05-21 | |
L.E.F. ROBOTICS LTD | WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY HERTFORDSHIRE AL2 1HA | Active | Company formed on the 2022-03-29 | |
L.E.F. SERVICES LLC | 104 CRANDON BLVD KEY BISCAYNE FL 33149 | Active | Company formed on the 2017-02-14 | |
L.E.F. SERVICES, INC. | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2004-04-28 |
Officer | Role | Date Appointed |
---|---|---|
LINEOBTAIN LIMITED |
||
JAMES WILLIAM JEREMY RITBLAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN BARRY WAGMAN |
Director | ||
HOWARD GOLDSOBEL |
Director | ||
SIMON PHILIP COHEN |
Company Secretary | ||
DANETTE ANDREA INGLIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LX-JFK LIMITED | Company Secretary | 2006-10-26 | CURRENT | 2006-10-26 | Dissolved 2018-05-15 | |
ARROWDRIVE LIMITED | Company Secretary | 2002-05-21 | CURRENT | 2000-11-17 | Liquidation | |
BRENCORP LIMITED | Company Secretary | 1997-08-15 | CURRENT | 1997-07-30 | Active | |
QBAR LIMITED | Company Secretary | 1994-06-06 | CURRENT | 1994-05-27 | Active | |
WRITTEN BY MRS BACH LIMITED | Company Secretary | 1994-04-18 | CURRENT | 1994-04-18 | Active | |
HOSTLIGHT LIMITED | Company Secretary | 1991-11-07 | CURRENT | 1991-11-01 | Active | |
EAST VILLAGE E20 LIMITED | Director | 2018-08-09 | CURRENT | 2013-05-16 | Active | |
GET LIVING LONDON EV1 HOLDCO LIMITED | Director | 2018-08-09 | CURRENT | 2013-07-17 | Active | |
GET LIVING LONDON EV N01 LIMITED | Director | 2018-08-09 | CURRENT | 2013-07-17 | Active | |
GET LIVING LONDON EV N07 LIMITED | Director | 2018-08-09 | CURRENT | 2013-07-17 | Active | |
EV N15 LIMITED | Director | 2018-08-09 | CURRENT | 2013-07-17 | Active | |
EV1 INVESTMENT UK LIMITED | Director | 2018-08-09 | CURRENT | 2013-07-17 | Active | |
GET LIVING LONDON EV N02 LIMITED | Director | 2018-08-09 | CURRENT | 2013-07-17 | Active | |
EV N10 LIMITED | Director | 2018-08-09 | CURRENT | 2013-07-17 | Active | |
EV N03 LIMITED | Director | 2018-08-09 | CURRENT | 2013-07-17 | Active | |
GET LIVING LONDON EV N15 LIMITED | Director | 2018-08-09 | CURRENT | 2013-07-17 | Active | |
EV2 INVESTMENT UK LIMITED | Director | 2018-08-09 | CURRENT | 2013-07-17 | Active | |
GET LIVING LONDON EV N04 LIMITED | Director | 2018-08-09 | CURRENT | 2013-07-17 | Active | |
EV N26 LIMITED | Director | 2018-08-09 | CURRENT | 2013-07-17 | Active | |
EV N02 LIMITED | Director | 2018-08-09 | CURRENT | 2013-07-17 | Active | |
EV N06/N08 HOLDCO 4 LIMITED | Director | 2018-08-09 | CURRENT | 2015-03-23 | Active | |
EV N06/N08 HOLDCO 3 LIMITED | Director | 2018-08-09 | CURRENT | 2015-03-23 | Active | |
EV N05 HOLDCO 2 LIMITED | Director | 2018-08-09 | CURRENT | 2015-03-23 | Active | |
GET LIVING LONDON EV2 HOLDCO LIMITED | Director | 2018-08-09 | CURRENT | 2013-07-17 | Active | |
GET LIVING LONDON EV HOLDCO LIMITED | Director | 2018-08-09 | CURRENT | 2013-07-17 | Active | |
EV N06/N08 HOLDCO 1 LIMITED | Director | 2018-08-09 | CURRENT | 2015-03-23 | Active | |
EV N08 LIMITED | Director | 2018-08-09 | CURRENT | 2015-03-23 | Active | |
EV N05 HOLDCO 1 LIMITED | Director | 2018-08-09 | CURRENT | 2015-03-23 | Active | |
DELANCEY NW1 CO-INVESTMENTS LTD | Director | 2018-05-08 | CURRENT | 2018-05-08 | Active | |
DELANCEY NW1 GROUP LTD | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active | |
MOUNT KENDAL GROUP LIMITED | Director | 2018-04-20 | CURRENT | 2018-04-20 | Active | |
NEWINCCO 1076 LIMITED | Director | 2018-03-29 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
NEWINCCO 1312 LIMITED | Director | 2018-03-29 | CURRENT | 2014-07-03 | Active | |
TOTTON INVESTMENTS LIMITED | Director | 2018-03-12 | CURRENT | 2018-03-12 | Active - Proposal to Strike off | |
NEWINCCO 1416 LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active - Proposal to Strike off | |
DELANCEY ASSET MANAGEMENT LIMITED | Director | 2017-11-20 | CURRENT | 2013-04-22 | Active | |
DREAM NW1 CO-INVEST SPV LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
DREAM NW1 GP SPV LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED | Director | 2017-10-19 | CURRENT | 1884-04-02 | Active - Proposal to Strike off | |
DELANCEY INVESTMENTS LIMITED | Director | 2017-01-26 | CURRENT | 2017-01-26 | Active | |
CORTX HOLDINGS LIMITED | Director | 2017-01-26 | CURRENT | 2017-01-26 | Active | |
CORTX 2 LIMITED | Director | 2017-01-26 | CURRENT | 2017-01-26 | Active | |
BATTBRIDGE LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
HERE EAST MANAGEMENT LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
NW1 CAPITAL MANAGEMENT LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
CREDITINCOME INVESTMENTS NO 2 LIMITED | Director | 2016-06-06 | CURRENT | 2016-05-17 | Active | |
CREDITINCOME LIMITED | Director | 2016-06-06 | CURRENT | 1991-03-14 | Active | |
CREDITINCOME INVESTMENTS LIMITED | Director | 2016-06-06 | CURRENT | 2008-09-15 | Active | |
NEWINCCO 1404 LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
ROEL HILL FARM LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active | |
DV4 ADMINISTRATION 1 UK LIMITED | Director | 2016-03-09 | CURRENT | 2014-10-30 | Active | |
MOUNT KENDAL LIMITED | Director | 2015-11-11 | CURRENT | 2015-09-02 | Active | |
CROSSFIZZ LIMITED | Director | 2015-06-26 | CURRENT | 2015-01-05 | Active - Proposal to Strike off | |
INNOVATION CITY (LONDON) LIMITED | Director | 2015-03-25 | CURRENT | 2011-05-19 | Active | |
DELANCEY PROPERTIES (MANCHESTER) LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Liquidation | |
MAPQUEST LIMITED | Director | 2014-02-13 | CURRENT | 2010-08-18 | Active | |
DELANCEY PROPERTIES LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Active | |
FREEHOLD PORTFOLIOS ESTATES LIMITED | Director | 2008-09-09 | CURRENT | 2008-06-12 | Active - Proposal to Strike off | |
TRIBECA UK LIMITED | Director | 2008-07-09 | CURRENT | 2008-05-28 | Active | |
DELANCEY ESTATES LIMITED | Director | 2008-06-09 | CURRENT | 2008-05-19 | Active | |
SPECIALITY SHOPS LIMITED | Director | 2008-06-09 | CURRENT | 2008-05-19 | Active - Proposal to Strike off | |
FIVE OAKS DEVELOPMENTS LIMITED | Director | 2008-06-09 | CURRENT | 2008-05-19 | Active | |
FIVE OAKS PROPERTIES LIMITED | Director | 2008-06-05 | CURRENT | 2008-05-19 | Active | |
NEWINCCO 1999 LIMITED | Director | 2008-05-30 | CURRENT | 2008-05-13 | Active - Proposal to Strike off | |
SPECIALITY SHOPS DEVELOPMENTS LIMITED | Director | 2008-05-30 | CURRENT | 2008-05-28 | Active - Proposal to Strike off | |
CRESCENT BUILDERS AND ESTATES LIMITED | Director | 2008-05-30 | CURRENT | 2008-05-28 | Active | |
DV3 LIMITED | Director | 2008-05-28 | CURRENT | 2008-05-19 | Active | |
DV3 ADMINISTRATION UK 1 LIMITED | Director | 2006-04-06 | CURRENT | 2004-02-03 | Dissolved 2017-04-25 | |
DV3 ADMINISTRATION UK 2 LIMITED | Director | 2006-04-06 | CURRENT | 2004-03-11 | Dissolved 2017-04-25 | |
DELANCEY REAL ESTATE MANAGEMENT LIMITED | Director | 2005-11-20 | CURRENT | 2005-11-20 | Active | |
DELANCEY REAL ESTATE PARTNERS LIMITED | Director | 2005-05-17 | CURRENT | 2004-12-01 | Active | |
FIVE OAKS CITY LIMITED | Director | 2004-10-07 | CURRENT | 2004-10-07 | Active | |
NEWINCCO 9999 LIMITED | Director | 2004-10-07 | CURRENT | 2004-10-07 | Active - Proposal to Strike off | |
DELANCEY RETAIL LIMITED | Director | 2004-10-07 | CURRENT | 2004-10-07 | Active - Proposal to Strike off | |
DREDS GROUP LIMITED | Director | 2004-10-07 | CURRENT | 2004-10-07 | Active | |
DELANCEY DEVELOPMENTS LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active | |
FREEHOLD PORTFOLIOS MANAGEMENT LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active - Proposal to Strike off | |
DREDS HOLDINGS LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active | |
METRO SHOPPING LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active - Proposal to Strike off | |
DELANCEY ESTATE AGENTS LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active - Proposal to Strike off | |
DELANCEY ASSOCIATES LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active | |
METRO SHOPPING MANAGEMENT LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active - Proposal to Strike off | |
DELANCEY LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active | |
METRO SHOPPING PLAZA LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active - Proposal to Strike off | |
CORTX LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active | |
METRO SHOPPING ESTATES LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active - Proposal to Strike off | |
METRO SHOPPING FUND MANAGEMENT LIMITED | Director | 2004-05-25 | CURRENT | 2004-03-31 | Active - Proposal to Strike off | |
DV5 LIMITED | Director | 2003-06-25 | CURRENT | 2003-06-25 | Active - Proposal to Strike off | |
DV4 LIMITED | Director | 2003-06-25 | CURRENT | 2003-06-25 | Active - Proposal to Strike off | |
DV6 LIMITED | Director | 2003-06-25 | CURRENT | 2003-06-25 | Active - Proposal to Strike off | |
DV7 LIMITED | Director | 2003-06-25 | CURRENT | 2003-06-25 | Active - Proposal to Strike off | |
DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED | Director | 2003-06-23 | CURRENT | 2003-06-23 | Active | |
DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED | Director | 2002-08-22 | CURRENT | 2002-08-22 | Active | |
ARROWDRIVE LIMITED | Director | 2002-05-21 | CURRENT | 2000-11-17 | Liquidation | |
LINEOBTAIN LIMITED | Director | 1996-08-20 | CURRENT | 1991-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/19 FROM 40, Queen Anne Street London W1G 9EL England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr James William Jeremy Ritblat on 2018-11-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
PSC07 | CESSATION OF JAMES WILLIAM JEREMY RITBLAT AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/18 FROM Mountcliff House 154 Brent Street London NW4 2DR | |
PSC02 | Notification of Mapquest Limited as a person with significant control on 2018-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BARRY WAGMAN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colin Barry Wagman on 2015-06-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 20/11/09 FULL LIST | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM C/O LANDAU BAKER LTD MOUNTCLIFF HOUSE 154 BRENT STREET LONDON NW4 2DR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: LANDAU BAKER LIMITED ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3BL | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/12/03 | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
363a | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED H.B. & C. CO LIMITED CERTIFICATE ISSUED ON 26/10/99 | |
363a | RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/11/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97 | |
363a | RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/02/96 FROM: 23 BENTINCK STREET LONDON W1M 6HT | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
88(2)R | AD 20/11/95--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-09-24 |
Notices to | 2019-09-24 |
Resolution | 2019-09-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as L.E.F. LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | L.E.F. LIMITED | Event Date | 2019-09-20 |
Pursuant to Section 283 of the Companies Act 2006 , the following written resolutions were passed on 16 September 2019 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound-up voluntarily and that Asher Miller (IP No. 9251 ) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY be and are hereby appointed Liquidator for the purpose of such winding-up. If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900 . Ag YG61397 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | L.E.F. LIMITED | Event Date | 2019-09-16 |
Asher Miller (IP No. 9251 ) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY : Ag YG61397 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | L.E.F. LIMITED | Event Date | 2019-09-16 |
I, Asher Miller (IP No. 9251 ) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY was appointed Liquidator of the above-named Company on 16 September 2019 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 16 October 2019 to send in their names and addresses with particulars of their Debts or Claims, to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900 . Ag YG61397 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |