Advanced company searchLink opens in new window

LFI1 LIMITED

Company number 03420548

Filter by category

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)
02 Feb 2021 BONA Bona Vacantia disclaimer
30 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 4 September 2018
07 Mar 2018 3.6 Receiver's abstract of receipts and payments to 7 January 2017
16 Feb 2018 RM02 Notice of ceasing to act as receiver or manager
16 Feb 2018 RM02 Notice of ceasing to act as receiver or manager
13 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 4 September 2017
10 Oct 2016 2.24B Administrator's progress report to 5 September 2016
15 Sep 2016 600 Appointment of a voluntary liquidator
05 Sep 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Apr 2016 2.24B Administrator's progress report to 15 March 2016
12 Feb 2016 RM01 Appointment of receiver or manager
12 Feb 2016 RM01 Appointment of receiver or manager
10 Dec 2015 CERTNM Company name changed leatherhead food international LIMITED\certificate issued on 10/12/15
  • RES15 ‐ Change company name resolution on 2015-10-22
03 Dec 2015 CONNOT Change of name notice
21 Oct 2015 2.23B Result of meeting of creditors
21 Oct 2015 2.16B Statement of affairs with form 2.14B
01 Oct 2015 2.17B Statement of administrator's proposal
29 Sep 2015 AD01 Registered office address changed from Randalls Road Leatherhead Surrey KT22 7RY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 September 2015
28 Sep 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4,623,776
23 Sep 2015 2.12B Appointment of an administrator
26 Sep 2014 TM01 Termination of appointment of Jonathan Nicholas Gordon-Smith as a director on 26 September 2014
26 Sep 2014 TM02 Termination of appointment of Jonathan Nicholas Gordon-Smith as a secretary on 26 September 2014
26 Sep 2014 AP01 Appointment of Mr James Ross Hiley as a director on 26 September 2014