Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.E.F. LIMITED
Company Information for

L.E.F. LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
03128328
Private Limited Company
Liquidation

Company Overview

About L.e.f. Ltd
L.E.F. LIMITED was founded on 1995-11-20 and has its registered office in London. The organisation's status is listed as "Liquidation". L.e.f. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
L.E.F. LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in NW4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.E.F. LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
Is this data useful to you?
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.
Companies with same name L.E.F. LIMITED
The following companies were found which have the same name as L.E.F. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of L.E.F. LIMITED

Current Directors
Officer Role Date Appointed
LINEOBTAIN LIMITED
Company Secretary 2000-03-01
JAMES WILLIAM JEREMY RITBLAT
Director 2000-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BARRY WAGMAN
Director 2000-03-01 2018-03-29
HOWARD GOLDSOBEL
Director 1995-11-20 2000-03-02
SIMON PHILIP COHEN
Company Secretary 1995-11-20 2000-03-01
DANETTE ANDREA INGLIS
Company Secretary 1995-11-20 1995-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINEOBTAIN LIMITED LX-JFK LIMITED Company Secretary 2006-10-26 CURRENT 2006-10-26 Dissolved 2018-05-15
LINEOBTAIN LIMITED ARROWDRIVE LIMITED Company Secretary 2002-05-21 CURRENT 2000-11-17 Liquidation
LINEOBTAIN LIMITED BRENCORP LIMITED Company Secretary 1997-08-15 CURRENT 1997-07-30 Active
LINEOBTAIN LIMITED QBAR LIMITED Company Secretary 1994-06-06 CURRENT 1994-05-27 Active
LINEOBTAIN LIMITED WRITTEN BY MRS BACH LIMITED Company Secretary 1994-04-18 CURRENT 1994-04-18 Active
LINEOBTAIN LIMITED HOSTLIGHT LIMITED Company Secretary 1991-11-07 CURRENT 1991-11-01 Active
JAMES WILLIAM JEREMY RITBLAT EAST VILLAGE E20 LIMITED Director 2018-08-09 CURRENT 2013-05-16 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV1 HOLDCO LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N01 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N07 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N15 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV1 INVESTMENT UK LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N02 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N10 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N03 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N15 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV2 INVESTMENT UK LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N04 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N26 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N02 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N06/N08 HOLDCO 4 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT EV N06/N08 HOLDCO 3 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT EV N05 HOLDCO 2 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV2 HOLDCO LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV HOLDCO LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N06/N08 HOLDCO 1 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT EV N08 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT EV N05 HOLDCO 1 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY NW1 CO-INVESTMENTS LTD Director 2018-05-08 CURRENT 2018-05-08 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY NW1 GROUP LTD Director 2018-05-04 CURRENT 2018-05-04 Active
JAMES WILLIAM JEREMY RITBLAT MOUNT KENDAL GROUP LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1076 LIMITED Director 2018-03-29 CURRENT 2011-01-24 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1312 LIMITED Director 2018-03-29 CURRENT 2014-07-03 Active
JAMES WILLIAM JEREMY RITBLAT TOTTON INVESTMENTS LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1416 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY ASSET MANAGEMENT LIMITED Director 2017-11-20 CURRENT 2013-04-22 Active
JAMES WILLIAM JEREMY RITBLAT DREAM NW1 CO-INVEST SPV LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
JAMES WILLIAM JEREMY RITBLAT DREAM NW1 GP SPV LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
JAMES WILLIAM JEREMY RITBLAT SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED Director 2017-10-19 CURRENT 1884-04-02 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY INVESTMENTS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
JAMES WILLIAM JEREMY RITBLAT CORTX HOLDINGS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
JAMES WILLIAM JEREMY RITBLAT CORTX 2 LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
JAMES WILLIAM JEREMY RITBLAT BATTBRIDGE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
JAMES WILLIAM JEREMY RITBLAT HERE EAST MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JAMES WILLIAM JEREMY RITBLAT NW1 CAPITAL MANAGEMENT LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
JAMES WILLIAM JEREMY RITBLAT CREDITINCOME INVESTMENTS NO 2 LIMITED Director 2016-06-06 CURRENT 2016-05-17 Active
JAMES WILLIAM JEREMY RITBLAT CREDITINCOME LIMITED Director 2016-06-06 CURRENT 1991-03-14 Active
JAMES WILLIAM JEREMY RITBLAT CREDITINCOME INVESTMENTS LIMITED Director 2016-06-06 CURRENT 2008-09-15 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1404 LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
JAMES WILLIAM JEREMY RITBLAT ROEL HILL FARM LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JAMES WILLIAM JEREMY RITBLAT DV4 ADMINISTRATION 1 UK LIMITED Director 2016-03-09 CURRENT 2014-10-30 Active
JAMES WILLIAM JEREMY RITBLAT MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
JAMES WILLIAM JEREMY RITBLAT CROSSFIZZ LIMITED Director 2015-06-26 CURRENT 2015-01-05 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT INNOVATION CITY (LONDON) LIMITED Director 2015-03-25 CURRENT 2011-05-19 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY PROPERTIES (MANCHESTER) LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
JAMES WILLIAM JEREMY RITBLAT MAPQUEST LIMITED Director 2014-02-13 CURRENT 2010-08-18 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY PROPERTIES LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
JAMES WILLIAM JEREMY RITBLAT FREEHOLD PORTFOLIOS ESTATES LIMITED Director 2008-09-09 CURRENT 2008-06-12 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT TRIBECA UK LIMITED Director 2008-07-09 CURRENT 2008-05-28 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY ESTATES LIMITED Director 2008-06-09 CURRENT 2008-05-19 Active
JAMES WILLIAM JEREMY RITBLAT SPECIALITY SHOPS LIMITED Director 2008-06-09 CURRENT 2008-05-19 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT FIVE OAKS DEVELOPMENTS LIMITED Director 2008-06-09 CURRENT 2008-05-19 Active
JAMES WILLIAM JEREMY RITBLAT FIVE OAKS PROPERTIES LIMITED Director 2008-06-05 CURRENT 2008-05-19 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1999 LIMITED Director 2008-05-30 CURRENT 2008-05-13 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT SPECIALITY SHOPS DEVELOPMENTS LIMITED Director 2008-05-30 CURRENT 2008-05-28 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT CRESCENT BUILDERS AND ESTATES LIMITED Director 2008-05-30 CURRENT 2008-05-28 Active
JAMES WILLIAM JEREMY RITBLAT DV3 LIMITED Director 2008-05-28 CURRENT 2008-05-19 Active
JAMES WILLIAM JEREMY RITBLAT DV3 ADMINISTRATION UK 1 LIMITED Director 2006-04-06 CURRENT 2004-02-03 Dissolved 2017-04-25
JAMES WILLIAM JEREMY RITBLAT DV3 ADMINISTRATION UK 2 LIMITED Director 2006-04-06 CURRENT 2004-03-11 Dissolved 2017-04-25
JAMES WILLIAM JEREMY RITBLAT DELANCEY REAL ESTATE MANAGEMENT LIMITED Director 2005-11-20 CURRENT 2005-11-20 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY REAL ESTATE PARTNERS LIMITED Director 2005-05-17 CURRENT 2004-12-01 Active
JAMES WILLIAM JEREMY RITBLAT FIVE OAKS CITY LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 9999 LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY RETAIL LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DREDS GROUP LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY DEVELOPMENTS LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT FREEHOLD PORTFOLIOS MANAGEMENT LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DREDS HOLDINGS LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY ESTATE AGENTS LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY ASSOCIATES LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING MANAGEMENT LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING PLAZA LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT CORTX LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING ESTATES LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING FUND MANAGEMENT LIMITED Director 2004-05-25 CURRENT 2004-03-31 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DV5 LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DV4 LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DV6 LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DV7 LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED Director 2003-06-23 CURRENT 2003-06-23 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED Director 2002-08-22 CURRENT 2002-08-22 Active
JAMES WILLIAM JEREMY RITBLAT ARROWDRIVE LIMITED Director 2002-05-21 CURRENT 2000-11-17 Liquidation
JAMES WILLIAM JEREMY RITBLAT LINEOBTAIN LIMITED Director 1996-08-20 CURRENT 1991-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM 40, Queen Anne Street London W1G 9EL England
2019-09-30LIQ01Voluntary liquidation declaration of solvency
2019-09-30600Appointment of a voluntary liquidator
2019-09-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-16
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CH01Director's details changed for Mr James William Jeremy Ritblat on 2018-11-18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-29PSC07CESSATION OF JAMES WILLIAM JEREMY RITBLAT AS A PERSON OF SIGNIFICANT CONTROL
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Mountcliff House 154 Brent Street London NW4 2DR
2018-11-29PSC02Notification of Mapquest Limited as a person with significant control on 2018-07-01
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARRY WAGMAN
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0121/11/15 ANNUAL RETURN FULL LIST
2015-06-04CH01Director's details changed for Mr Colin Barry Wagman on 2015-06-04
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-27AR0121/11/14 ANNUAL RETURN FULL LIST
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-21AR0121/11/13 ANNUAL RETURN FULL LIST
2012-11-23AR0120/11/12 ANNUAL RETURN FULL LIST
2012-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-11-28AR0120/11/11 ANNUAL RETURN FULL LIST
2011-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-23AR0120/11/10 ANNUAL RETURN FULL LIST
2010-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-11-20AR0120/11/09 FULL LIST
2008-12-03363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM C/O LANDAU BAKER LTD MOUNTCLIFF HOUSE 154 BRENT STREET LONDON NW4 2DR
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-07363sRETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS
2007-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-12-05363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-20363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-20363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: LANDAU BAKER LIMITED ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3BL
2005-01-28363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-03363(287)REGISTERED OFFICE CHANGED ON 03/12/03
2003-12-03363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-04363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-26363aRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2002-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-09287REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2001-03-02363aRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-10288bDIRECTOR RESIGNED
2000-04-10288bSECRETARY RESIGNED
2000-04-10288aNEW DIRECTOR APPOINTED
2000-04-10288aNEW SECRETARY APPOINTED
2000-04-10288aNEW DIRECTOR APPOINTED
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-01363aRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-10-25CERTNMCOMPANY NAME CHANGED H.B. & C. CO LIMITED CERTIFICATE ISSUED ON 26/10/99
1999-02-25363aRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1999-01-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-10353LOCATION OF REGISTER OF MEMBERS
1998-11-10287REGISTERED OFFICE CHANGED ON 10/11/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ
1998-01-28288cDIRECTOR'S PARTICULARS CHANGED
1998-01-28288cSECRETARY'S PARTICULARS CHANGED
1998-01-28363aRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-18225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97
1996-12-05363aRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1996-02-22287REGISTERED OFFICE CHANGED ON 22/02/96 FROM: 23 BENTINCK STREET LONDON W1M 6HT
1995-12-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-12-06288SECRETARY RESIGNED
1995-12-06288NEW SECRETARY APPOINTED
1995-12-0688(2)RAD 20/11/95--------- £ SI 1@1=1 £ IC 1/2
1995-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to L.E.F. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-09-24
Notices to2019-09-24
Resolution2019-09-24
Fines / Sanctions
No fines or sanctions have been issued against L.E.F. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
L.E.F. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Intangible Assets
Patents
We have not found any records of L.E.F. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.E.F. LIMITED
Trademarks
We have not found any records of L.E.F. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.E.F. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where L.E.F. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyL.E.F. LIMITEDEvent Date2019-09-20
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 TypeAppointment of Liquidators
Defending partyL.E.F. LIMITEDEvent Date2019-09-16
Asher Miller (IP No. 9251 ) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY : Ag YG61397
 
Initiating party Event TypeNotices to Creditors
Defending partyL.E.F. LIMITEDEvent Date2019-09-16
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.E.F. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L.E.F. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.