LFS REALISATIONS LIMITED

Company Documents

DateDescription
14/07/1014 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/04/1014 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

14/04/1014 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2010:LIQ. CASE NO.1

View Document

10/11/0910 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/10/2009:LIQ. CASE NO.1

View Document

10/06/0910 June 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

06/06/096 June 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: OPPORTUNITY HOUSE BUTTERTHWAITE LANE ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9WA

View Document

30/04/0930 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008843,00009604

View Document

29/04/0929 April 2009 COMPANY NAME CHANGED LOCUM FINE STEELS LIMITED CERTIFICATE ISSUED ON 29/04/09

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/03/094 March 2009 DIRECTOR RESIGNED ANDREW ENGLAND

View Document

04/03/094 March 2009 DIRECTOR RESIGNED SIMON TAYLOR

View Document

20/10/0820 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: OPPORTUNITY HOUSE BUTTERTHWAITE LANE ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9WA

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0811 July 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 SECRETARY RESIGNED ANDREW EYRE

View Document

13/05/0813 May 2008 SECRETARY APPOINTED ADRIAN ROBERT JONES

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 92 BURTON ROAD SHEFFIELD SOUTH YORKSHIRE S3 8DA

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/08/0713 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/0713 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: CONCORDE WORKS LITTLE LONDON ROAD SHEFFIELD S8 0UH

View Document

19/12/0619 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/11/0627 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/08/0615 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0615 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/11/978 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/978 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993

View Document

04/07/934 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/09/9230 September 1992

View Document

30/09/9230 September 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 08/09/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991

View Document

22/10/9122 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 08/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/06/901 June 1990 REGISTERED OFFICE CHANGED ON 01/06/90 FROM: G OFFICE CHANGED 01/06/90 CONCORDE WORKS 500 ATTERCLIFFE ROAD SHEFFIELD S9 3QP

View Document

25/10/8925 October 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

24/05/8824 May 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/05/8811 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8719 October 1987 RETURN MADE UP TO 19/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/09/8629 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

29/09/8629 September 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

16/06/7516 June 1975 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