LF FINECO LIMITED

Register to unlock more data on OkredoRegister

LF FINECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03952305

Incorporation date

21/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Devonshire Street, Ground Floor, London W1G 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2000)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon05/10/2023
Application to strike the company off the register
dot icon02/10/2023
Appointment of Mr Dmitrii Beregovskii as a director on 2023-04-01
dot icon02/10/2023
Termination of appointment of Artem Grebinnyk as a director on 2023-04-01
dot icon22/07/2023
Compulsory strike-off action has been discontinued
dot icon19/07/2023
Total exemption full accounts made up to 2020-03-31
dot icon19/07/2023
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Registered office address changed from 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor London W1G 7AJ on 2023-07-19
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon05/12/2017
Director's details changed for Mr Artem Grebinnyk on 2017-12-05
dot icon05/12/2017
Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA to 3 Gower Street London WC1E 6HA on 2017-12-05
dot icon18/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-21 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon03/01/2017
Termination of appointment of Finapo Ltd as a secretary on 2016-12-23
dot icon15/06/2016
Director's details changed for Mr Artem Grebinnyk on 2016-06-15
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon19/10/2015
Registered office address changed from 35 Ivor Place Ower Ground London NW1 6EA to 35 Ivor Place Lower Ground London NW1 6EA on 2015-10-19
dot icon17/10/2015
Compulsory strike-off action has been discontinued
dot icon15/10/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon12/10/2015
Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st to 35 Ivor Place Ower Ground London NW1 6EA on 2015-10-12
dot icon12/10/2015
Termination of appointment of Keystone Investments Limited as a director on 2015-09-14
dot icon12/10/2015
Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary on 2015-09-14
dot icon12/10/2015
Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 2015-09-14
dot icon12/10/2015
Appointment of Finapo Ltd as a secretary on 2015-09-14
dot icon12/10/2015
Appointment of Mr. Artem Grebinnyk as a director on 2015-09-14
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon24/04/2014
Director's details changed for Keystone Investments Limited on 2014-04-24
dot icon24/04/2014
Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 2014-04-24
dot icon24/04/2014
Secretary's details changed for Guernsey Corporate Secretaries Limited on 2014-04-24
dot icon20/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Appointment of Mr Paul Roger Dudley Hodgkinson as a director
dot icon21/06/2013
Termination of appointment of Alastair Cunningham as a director
dot icon21/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon18/04/2012
Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 2012-04-18
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon23/03/2011
Registered office address changed from Unit 90 Kingspark Business Centre, 152-178 Kingston Road New Malden Surrey KT3 3ST on 2011-03-23
dot icon23/03/2011
Director's details changed for Keystone Investments Limited on 2011-03-21
dot icon02/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Director's details changed for Mr Alastair Matthew Cunningham on 2010-08-26
dot icon26/08/2010
Director's details changed for Keystone Investments Limited on 2010-08-26
dot icon23/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon23/03/2010
Director's details changed for Keystone Investments Limited on 2010-03-23
dot icon23/03/2010
Director's details changed for Mr Alastair Matthew Cunningham on 2010-03-23
dot icon23/03/2010
Secretary's details changed for Guernsey Corporate Secretaries Limited on 2010-03-23
dot icon10/03/2010
Register inspection address has been changed
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Director appointed mr alastair matthew cunningham
dot icon14/04/2009
Return made up to 21/03/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2009
Amended accounts made up to 2007-03-31
dot icon06/02/2009
Amended accounts made up to 2006-03-31
dot icon03/04/2008
Return made up to 21/03/08; full list of members
dot icon03/04/2008
Secretary's change of particulars / guernsey corporate secretaries LIMITED / 11/08/2002
dot icon16/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon04/09/2007
Registered office changed on 04/09/07 from: unit 90 kingspark business centre, 152-178 kingston road new malden surrey KT3 3ST
dot icon04/09/2007
Registered office changed on 04/09/07 from: 186 hammersmith road london W6 7DJ
dot icon23/04/2007
Return made up to 21/03/07; full list of members
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon22/03/2006
Return made up to 21/03/06; full list of members
dot icon11/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/05/2005
Resolutions
dot icon06/05/2005
Return made up to 21/03/05; full list of members
dot icon14/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon14/05/2004
Resolutions
dot icon13/05/2004
Return made up to 21/03/04; full list of members
dot icon26/04/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/04/2003
Resolutions
dot icon26/04/2003
Return made up to 21/03/03; full list of members
dot icon06/07/2002
Return made up to 21/03/02; full list of members
dot icon06/07/2002
New director appointed
dot icon06/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon06/07/2002
Resolutions
dot icon06/07/2002
Director resigned
dot icon19/07/2001
Return made up to 21/03/01; full list of members
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon21/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£17,609.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
89.00
-
0.00
17.61K
-
2022
1
89.00
-
0.00
17.61K
-
2023
1
89.00
-
0.00
17.61K
-
2023
1
89.00
-
0.00
17.61K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

89.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.61K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grebinnyk, Artem
Director
14/09/2015 - 01/04/2023
157
FINAPO LTD
Corporate Secretary
14/09/2015 - 23/12/2016
12
Beregovskii, Dmitrii
Director
01/04/2023 - Present
2
KEYSTONE INVESTMENTS LIMITED
Corporate Director
01/01/2002 - 14/09/2015
111
GUERNSEY CORPORATE SECRETARIES LIMITED
Corporate Secretary
21/03/2000 - 14/09/2015
198

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LF FINECO LIMITED

LF FINECO LIMITED is an(a) Active company incorporated on 21/03/2000 with the registered office located at 41 Devonshire Street, Ground Floor, London W1G 7AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LF FINECO LIMITED?

toggle

LF FINECO LIMITED is currently Active. It was registered on 21/03/2000 and dissolved on 02/01/2024.

Where is LF FINECO LIMITED located?

toggle

LF FINECO LIMITED is registered at 41 Devonshire Street, Ground Floor, London W1G 7AJ.

What does LF FINECO LIMITED do?

toggle

LF FINECO LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does LF FINECO LIMITED have?

toggle

LF FINECO LIMITED had 1 employees in 2023.

What is the latest filing for LF FINECO LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.