Advanced company searchLink opens in new window

L F H BRAND IDENTITY CONSULTANTS LIMITED

Company number 02809793

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 May 2015 AD01 Registered office address changed from Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ to 72 London Road St Albans Hertfordshire AL1 1NS on 7 May 2015
06 May 2015 4.20 Statement of affairs with form 4.19
06 May 2015 600 Appointment of a voluntary liquidator
06 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-20
18 Mar 2015 TM01 Termination of appointment of Chrissy Margaret Levett as a director on 14 February 2015
10 Feb 2015 AA Accounts for a small company made up to 30 April 2014
09 Sep 2014 SH06 Cancellation of shares. Statement of capital on 18 August 2014
  • GBP 104.20
09 Sep 2014 SH03 Purchase of own shares.
13 Aug 2014 CH01 Director's details changed for Graham Stuart Hawkins on 12 August 2014
12 Aug 2014 CH01 Director's details changed for Graham Stuart Hawkins on 12 August 2014
12 Aug 2014 AP01 Appointment of Miss Chrissy Margaret Levett as a director on 29 August 2013
12 Aug 2014 AP03 Appointment of Mr Matthew Emerson Keeler as a secretary on 12 August 2014
12 Aug 2014 TM01 Termination of appointment of David Thomas Cardwell as a director on 14 April 2014
10 Jun 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 120.1
10 Jun 2014 TM01 Termination of appointment of Andrew Davis as a director
10 Jun 2014 TM01 Termination of appointment of Chrissy Levett as a director
10 Jun 2014 CH01 Director's details changed for Graham Stuart Hawkins on 1 January 2014
05 Jun 2014 AD01 Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 June 2014
05 Feb 2014 AA Accounts for a small company made up to 30 April 2013
27 Nov 2013 AP01 Appointment of Miss Chrissy Margaret Levett as a director
27 Nov 2013 TM01 Termination of appointment of Mark Gandy as a director