LFE GROUP LIMITED

06270951
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
08 Sep 2018 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jun 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
13 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Dec 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
10 Dec 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
10 Dec 2017 resolution Resolution 1 Buy now
30 Sep 2017 accounts Annual Accounts 20 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2017 officers Appointment of director (Mr David Christopher Ross) 2 Buy now
09 Jan 2017 officers Appointment of secretary (Mrs Jacqueline Anne Gregory) 2 Buy now
04 Oct 2016 accounts Annual Accounts 8 Buy now
09 Jun 2016 annual-return Annual Return 3 Buy now
24 May 2016 officers Termination of appointment of secretary (Jennifer Owens) 1 Buy now
25 Nov 2015 officers Change of particulars for director (Mr Mark Stephen Mugge) 2 Buy now
21 Sep 2015 officers Termination of appointment of director (Scott Egan) 1 Buy now
21 Sep 2015 officers Appointment of director (Mr Mark Stephen Mugge) 2 Buy now
21 Jul 2015 accounts Annual Accounts 6 Buy now
25 Jun 2015 annual-return Annual Return 4 Buy now
23 Oct 2014 officers Termination of appointment of director (Mark Steven Hodges) 1 Buy now
17 Sep 2014 accounts Annual Accounts 5 Buy now
11 Jun 2014 annual-return Annual Return 4 Buy now
10 Apr 2014 officers Termination of appointment of director (David Bruce) 1 Buy now
29 Nov 2013 officers Appointment of secretary (Jennifer Owens) 1 Buy now
04 Nov 2013 officers Termination of appointment of secretary (Samuel Clark) 1 Buy now
21 Aug 2013 accounts Annual Accounts 13 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
07 Feb 2013 officers Termination of appointment of director (Helen Paintin) 1 Buy now
07 Feb 2013 officers Termination of appointment of director (Adrian Paintin) 1 Buy now
04 Sep 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Aug 2012 officers Appointment of director (Mr Mark Steven Hodges) 2 Buy now
17 Aug 2012 officers Appointment of director (Mr David James Bruce) 2 Buy now
12 Jun 2012 annual-return Annual Return 6 Buy now
12 Jun 2012 address Move Registers To Registered Office Company 1 Buy now
28 May 2012 officers Termination of appointment of director (Bryan Park) 1 Buy now
22 May 2012 officers Appointment of director (Mr Scott Egan) 2 Buy now
10 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Dec 2011 resolution Resolution 16 Buy now
01 Dec 2011 officers Termination of appointment of secretary (Helen Paintin) 2 Buy now
01 Dec 2011 officers Appointment of secretary (Samuel Thomas Budgen Clark) 3 Buy now
01 Dec 2011 officers Appointment of director (Bryan Park) 3 Buy now
01 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Sep 2011 accounts Annual Accounts 5 Buy now
07 Jun 2011 annual-return Annual Return 6 Buy now
02 Nov 2010 accounts Annual Accounts 7 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 address Move Registers To Sail Company 1 Buy now
07 Jun 2010 address Change Sail Address Company 1 Buy now
16 Dec 2009 accounts Annual Accounts 5 Buy now
08 Jun 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
20 Jan 2009 accounts Annual Accounts 5 Buy now
10 Jun 2008 annual-return Return made up to 06/06/08; full list of members 4 Buy now
09 Oct 2007 capital Particulars of contract relating to shares 2 Buy now
09 Oct 2007 capital Ad 28/09/07--------- £ si 2@1=2 £ ic 2/4 2 Buy now
09 Oct 2007 resolution Resolution 1 Buy now
06 Jun 2007 incorporation Incorporation Company 17 Buy now