LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED

Register to unlock more data on OkredoRegister

LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07631283

Incorporation date

12/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

6 Porter Street, London W1U 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2011)
dot icon18/06/2025
Final Gazette dissolved following liquidation
dot icon18/03/2025
Completion of winding up
dot icon31/05/2024
Order of court to wind up
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon26/08/2021
Micro company accounts made up to 2021-03-31
dot icon26/08/2021
Previous accounting period shortened from 2021-05-31 to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon30/05/2021
Micro company accounts made up to 2020-05-31
dot icon07/09/2020
Second filing of Confirmation Statement dated 2017-08-04
dot icon02/09/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon14/04/2020
Termination of appointment of Simon William Holden as a director on 2020-04-10
dot icon14/02/2020
Micro company accounts made up to 2019-05-31
dot icon20/11/2019
Registered office address changed from C/O Kerman & Co Llp (Attn: Simon W. Holden) 200 Strand London WC2R 1DJ England to 6 Porter Street London W1U 6DD on 2019-11-20
dot icon23/10/2019
Compulsory strike-off action has been discontinued
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon21/10/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon21/10/2019
Termination of appointment of James Christopher Nicholas as a director on 2018-11-14
dot icon21/10/2019
Statement of capital following an allotment of shares on 2017-02-07
dot icon21/10/2019
Termination of appointment of George Bartley Holmes as a director on 2018-02-20
dot icon21/10/2019
Termination of appointment of Juan Jesus Marcos Padilla as a director on 2018-09-03
dot icon05/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/01/2019
Appointment of Mr Maurice Monet Levi Haroche as a director on 2019-01-11
dot icon04/01/2019
Termination of appointment of Michael Culhane as a director on 2018-07-10
dot icon09/10/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/12/2017
Compulsory strike-off action has been discontinued
dot icon29/11/2017
Change of details for Alexander James Greystoke as a person with significant control on 2016-04-06
dot icon29/11/2017
Confirmation statement made on 2017-08-04 with updates
dot icon29/11/2017
Notification of Alexander James Greystoke as a person with significant control on 2016-04-06
dot icon29/11/2017
Cessation of The Hugely Successful Company Llc as a person with significant control on 2016-04-06
dot icon29/11/2017
Statement of capital following an allotment of shares on 2016-09-02
dot icon29/11/2017
Statement of capital following an allotment of shares on 2016-03-02
dot icon29/11/2017
Statement of capital following an allotment of shares on 2015-12-09
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon03/10/2017
Termination of appointment of Ankur Bhatia as a director on 2017-09-06
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/01/2017
Appointment of Michael Edward Casey as a director on 2016-12-09
dot icon03/01/2017
Registered office address changed from C/O Lester Aldridge Llp (Attn: Simon W. Holden) 1 King Street London EC2V 8AU England to C/O Kerman & Co Llp (Attn: Simon W. Holden) 200 Strand London WC2R 1DJ on 2017-01-03
dot icon03/01/2017
Appointment of Ankur Bhatia as a director on 2016-12-12
dot icon11/11/2016
Appointment of George Bartley Holmes as a director on 2016-10-25
dot icon11/11/2016
Appointment of Susan Strausberg as a director on 2016-10-25
dot icon10/11/2016
Termination of appointment of Britt Ann-Christine Langselius as a director on 2016-10-24
dot icon10/11/2016
Termination of appointment of Wally Kelm as a director on 2016-10-24
dot icon30/09/2016
Confirmation statement made on 2016-08-04 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon05/02/2016
Annual return made up to 2015-08-04 with full list of shareholders
dot icon05/02/2016
Appointment of Michael Culhane as a director on 2013-11-01
dot icon05/02/2016
Appointment of James Christopher Nicholas as a director on 2015-04-01
dot icon04/02/2016
Appointment of Dr Britt Ann-Christine Langselius as a director on 2015-10-30
dot icon23/12/2015
Compulsory strike-off action has been suspended
dot icon09/12/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon09/12/2015
Statement of capital following an allotment of shares on 2014-11-06
dot icon09/12/2015
Statement of capital following an allotment of shares on 2014-11-06
dot icon09/12/2015
Statement of capital following an allotment of shares on 2014-09-01
dot icon09/12/2015
Statement of capital following an allotment of shares on 2014-09-01
dot icon09/12/2015
Statement of capital following an allotment of shares on 2014-09-01
dot icon09/12/2015
Statement of capital following an allotment of shares on 2013-12-06
dot icon09/12/2015
Statement of capital following an allotment of shares on 2013-12-06
dot icon09/12/2015
Statement of capital following an allotment of shares on 2012-11-20
dot icon09/12/2015
Statement of capital following an allotment of shares on 2012-11-20
dot icon08/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-04
dot icon08/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-05-12
dot icon08/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-11-22
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon14/10/2015
Registered office address changed from , 6 Porter Street, London, W1U 6DD to C/O Lester Aldridge Llp (Attn: Simon W. Holden) 1 King Street London EC2V 8AU on 2015-10-14
dot icon15/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/07/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon01/03/2013
Resolutions
dot icon14/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon12/12/2012
Appointment of Mr Juan Jesus Marcos Padilla as a director
dot icon03/12/2012
Statement of capital following an allotment of shares on 2012-11-20
dot icon18/11/2012
Accounts for a dormant company made up to 2012-05-31
dot icon15/11/2012
Appointment of Simon William Holden as a director
dot icon19/07/2012
Termination of appointment of Victor Sauers as a director
dot icon18/07/2012
Registered office address changed from , 29 Platts Lane, London, NW3 7NN, United Kingdom on 2012-07-18
dot icon05/07/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon06/06/2011
Appointment of Wally Kelm as a director
dot icon12/05/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
04/08/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
4
1.51M
-
0.00
-
-
2022
4
1.61M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(USD)

-

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhatia, Ankur
Director
12/12/2016 - 06/09/2017
12
Casey, Michael Edward
Director
09/12/2016 - Present
1
Greystoke, Alexander James
Director
12/05/2011 - Present
7
Holden, Simon William
Director
15/11/2012 - 10/04/2020
15
Langselius, Britt Ann-Christine, Dr
Director
30/10/2015 - 24/10/2016
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED

LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED is an(a) Dissolved company incorporated on 12/05/2011 with the registered office located at 6 Porter Street, London W1U 6DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED?

toggle

LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED is currently Dissolved. It was registered on 12/05/2011 and dissolved on 18/06/2025.

Where is LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED located?

toggle

LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED is registered at 6 Porter Street, London W1U 6DD.

What does LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED do?

toggle

LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LF TECHNOLOGY DEVELOPMENT CORPORATION LIMITED?

toggle

The latest filing was on 18/06/2025: Final Gazette dissolved following liquidation.