LFTL LIMITED

Register to unlock more data on OkredoRegister

LFTL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03983182

Incorporation date

27/04/2000

Size

Full

Contacts

Registered address

Registered address

5a King Street, Leeds LS1 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon20/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2015
First Gazette notice for voluntary strike-off
dot icon29/03/2015
Application to strike the company off the register
dot icon04/09/2014
Second filing of TM01 previously delivered to Companies House
dot icon10/06/2014
Certificate of change of name
dot icon10/06/2014
Change of name notice
dot icon05/06/2014
Registered office address changed from Bridge Hall Mills Bridge Hall Lane Bury Lancashire BL9 7PA on 2014-06-06
dot icon05/06/2014
Termination of appointment of Michelle Taylor as a director
dot icon05/06/2014
Appointment of Mr Vincent Phillips as a director
dot icon05/06/2014
Termination of appointment of Special Director Services Limited as a director
dot icon05/06/2014
Termination of appointment of Amanda Shepherd as a director
dot icon05/06/2014
Termination of appointment of Michael Collins as a director on 2014-05-30
dot icon05/06/2014
Termination of appointment of Barry Bleasdale as a director
dot icon05/06/2014
Termination of appointment of Jennifer Stewart as a secretary
dot icon03/06/2014
Satisfaction of charge 7 in full
dot icon03/06/2014
Satisfaction of charge 4 in full
dot icon03/06/2014
Satisfaction of charge 6 in full
dot icon07/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon06/05/2014
Satisfaction of charge 5 in full
dot icon27/03/2014
Full accounts made up to 2013-06-29
dot icon12/01/2014
Appointment of Special Director Services Limited as a director
dot icon04/08/2013
Termination of appointment of Jack Austin as a director
dot icon09/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon09/05/2013
Secretary's details changed for Mrs Jennifer Stewart on 2012-07-24
dot icon07/04/2013
Full accounts made up to 2012-06-29
dot icon11/12/2012
Appointment of Mrs Amanda Louise Shepherd as a director
dot icon11/12/2012
Termination of appointment of Victoria Foy as a director
dot icon21/06/2012
Appointment of Mrs Michelle Taylor as a director
dot icon21/06/2012
Appointment of Mr Barry Bleasdale as a director
dot icon19/06/2012
Termination of appointment of Gray Mccalley, Jr as a director
dot icon19/06/2012
Termination of appointment of James Love Iii as a director
dot icon16/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon26/03/2012
Full accounts made up to 2011-06-24
dot icon15/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon15/06/2011
Director's details changed for Mr James Erskine Love Iii on 2011-04-27
dot icon04/04/2011
Full accounts made up to 2010-06-25
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon24/03/2011
Appointment of Mr Gray Mccalley, Jr as a director
dot icon10/03/2011
Termination of appointment of Gray Mccalley Jr as a director
dot icon10/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/06/2010
Resolutions
dot icon27/06/2010
Change of name notice
dot icon24/06/2010
Statement of capital on 2010-06-25
dot icon24/06/2010
Statement by directors
dot icon24/06/2010
Solvency statement dated 24/06/10
dot icon24/06/2010
Resolutions
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-06-23
dot icon24/06/2010
Resolutions
dot icon31/05/2010
Annual return made up to 2010-04-28
dot icon14/04/2010
Resolutions
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon30/03/2010
Resolutions
dot icon29/03/2010
Full accounts made up to 2009-06-26
dot icon16/07/2009
Director appointed mr jack r austin
dot icon15/07/2009
Appointment terminated director david read iii
dot icon29/04/2009
Return made up to 28/04/09; full list of members
dot icon23/04/2009
Full accounts made up to 2008-06-27
dot icon09/02/2009
Secretary appointed mrs jennifer stewart
dot icon15/01/2009
Director appointed mr michael collins
dot icon05/11/2008
Appointment terminated director richard lumley
dot icon05/11/2008
Appointment terminated secretary richard lumley
dot icon06/05/2008
Return made up to 28/04/08; full list of members
dot icon10/04/2008
Director appointed mr gray mccalley jr
dot icon10/04/2008
Director appointed mr james erskine love iii
dot icon25/10/2007
Full accounts made up to 2007-06-29
dot icon17/05/2007
Return made up to 28/04/07; full list of members
dot icon17/05/2007
Director's particulars changed
dot icon19/01/2007
Full accounts made up to 2006-06-23
dot icon14/06/2006
Return made up to 28/04/06; full list of members
dot icon12/04/2006
Secretary's particulars changed;director's particulars changed
dot icon11/04/2006
Director resigned
dot icon11/04/2006
New director appointed
dot icon06/03/2006
Full accounts made up to 2005-06-24
dot icon19/06/2005
New secretary appointed
dot icon19/06/2005
New director appointed
dot icon19/06/2005
Director resigned
dot icon19/06/2005
Secretary resigned
dot icon09/05/2005
Return made up to 28/04/05; full list of members
dot icon25/04/2005
Full accounts made up to 2004-06-25
dot icon11/05/2004
Return made up to 28/04/04; full list of members
dot icon09/11/2003
Full accounts made up to 2003-06-27
dot icon01/05/2003
Return made up to 28/04/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon22/01/2003
Full accounts made up to 2002-06-30
dot icon23/07/2002
Director's particulars changed
dot icon15/05/2002
Return made up to 28/04/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-06-30
dot icon20/05/2001
Return made up to 28/04/01; full list of members
dot icon14/03/2001
Secretary's particulars changed
dot icon22/02/2001
Resolutions
dot icon21/02/2001
Ad 17/07/00--------- £ si 2000000@1=2000000 £ ic 3000000/5000000
dot icon21/02/2001
Nc inc already adjusted 17/07/00
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon12/11/2000
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon25/10/2000
Resolutions
dot icon20/07/2000
Particulars of mortgage/charge
dot icon10/07/2000
Ad 23/06/00--------- £ si 2999999@1=2999999 £ ic 1/3000000
dot icon03/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
Registered office changed on 04/07/00 from: london scottish house 24 mount street manchester lancashire M2 3DB
dot icon03/07/2000
Nc inc already adjusted 23/06/00
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon28/06/2000
Particulars of mortgage/charge
dot icon26/06/2000
New director appointed
dot icon20/06/2000
Certificate of change of name
dot icon20/06/2000
Director resigned
dot icon20/06/2000
Secretary resigned
dot icon20/06/2000
New secretary appointed;new director appointed
dot icon20/06/2000
New director appointed
dot icon11/05/2000
Registered office changed on 12/05/00 from: sun alliance house 35 mosley street, newcastle upon tyne & wear NE1 1XX
dot icon27/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2013
dot iconLast change occurred
28/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/06/2013
dot iconNext account date
28/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPECIAL DIRECTOR SERVICES LIMITED
Corporate Director
12/01/2014 - 29/05/2014
-
Phillips, Vincent
Director
29/05/2014 - Present
40
Lumley, Richard Peter
Director
19/06/2005 - 03/11/2008
10
Kenny, David Marion
Director
15/06/2000 - 19/06/2005
6
Collins, Michael
Director
04/12/2008 - 29/05/2014
12

Persons with Significant Control

0

No PSC data available.

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 LFTL LIMITED

LFTL LIMITED is an(a) Dissolved company incorporated on 27/04/2000 with the registered office located at 5a King Street, Leeds LS1 2HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LFTL LIMITED?

toggle

LFTL LIMITED is currently Dissolved. It was registered on 27/04/2000 and dissolved on 20/07/2015.

Where is LFTL LIMITED located?

toggle

LFTL LIMITED is registered at 5a King Street, Leeds LS1 2HH.

What does LFTL LIMITED do?

toggle

LFTL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for LFTL LIMITED?

toggle

The latest filing was on 20/07/2015: Final Gazette dissolved via voluntary strike-off.