LFM PARTNERSHIP SOLUTIONS LIMITED

Company Documents

DateDescription
05/11/145 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/08/145 August 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/02/147 February 2014 DECLARATION OF SOLVENCY

View Document

07/02/147 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

07/02/147 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/1311 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

19/04/1319 April 2013 AUDITOR'S RESIGNATION

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

26/03/1326 March 2013 SECRETARY APPOINTED DENISE WILLIAMS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
BOOTHS PARK 4 CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8GS
ENGLAND

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

22/03/1322 March 2013 PREVSHO FROM 30/04/2013 TO 28/02/2013

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN PREEDY / 16/08/2012

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED RICHARD IAN PREEDY

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JANE CROMPTON / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT UNITED KINGDOM

View Document

10/02/1210 February 2012 ARTICLES OF ASSOCIATION

View Document

10/02/1210 February 2012 ALTER ARTICLES 18/01/2012

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 18/08/2010

View Document

01/10/101 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 SECRETARY RESIGNED SARA CHALLINGER

View Document

20/03/0920 March 2009 SECRETARY APPOINTED NEAL ANTHONY ROBERTS

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/08 FROM: INTEGRA HOUSE 138-140 ALEXANDRA ROAD LONDON SW19 7JY

View Document

02/10/082 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 PREVEXT FROM 28/02/2008 TO 30/04/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 AUDITOR'S RESIGNATION

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

09/11/069 November 2006 AUDITOR'S RESIGNATION

View Document

06/11/066 November 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: LFM HOUSE, 231 HIGHER LANE LYMM CHESHIRE WA13 0RZ

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

11/07/0611 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: LFM HOUSE 231 HIGHER LANE LYMM CHESHIRE WA13 0RZ

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 COMPANY NAME CHANGED LFM ACCOUNTING SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 18/08/01; NO CHANGE OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 COMPANY NAME CHANGED LASERFORM ACCOUNTING SYSTEMS LIM ITED CERTIFICATE ISSUED ON 15/12/00

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 06/10/00

View Document

11/09/0011 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

08/03/008 March 2000 COMPANY NAME CHANGED MILLENNIUM PLUS LIMITED CERTIFICATE ISSUED ON 09/03/00

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: G OFFICE CHANGED 08/09/99 9-11 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6BY

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 EXEMPTION FROM APPOINTING AUDITORS 23/04/98

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: G OFFICE CHANGED 12/11/97 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company