LFCP REALISATIONS LIMITED

Company Documents

DateDescription
09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/12/246 December 2024 Appointment of a voluntary liquidator

View Document

05/12/245 December 2024 Removal of liquidator by court order

View Document

06/12/236 December 2023 Liquidators' statement of receipts and payments to 2023-10-15

View Document

05/12/225 December 2022 Liquidators' statement of receipts and payments to 2022-10-15

View Document

24/11/2124 November 2021 Liquidators' statement of receipts and payments to 2021-10-15

View Document

05/12/185 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/10/2018:LIQ. CASE NO.2

View Document

06/11/176 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1716 October 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009009,00009379

View Document

16/10/1716 October 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/09/1712 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1712 September 2017 COMPANY NAME CHANGED LONDON FIELDS CRAFT PRODUCTS LTD CERTIFICATE ISSUED ON 12/09/17

View Document

10/04/1710 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/03/2017

View Document

03/04/173 April 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/11/169 November 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2016

View Document

29/06/1629 June 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/06/167 June 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE

View Document

21/04/1621 April 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/01/1613 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULES WHITEWAY / 05/11/2015

View Document

20/07/1520 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

11/07/1511 July 2015 DISS40 (DISS40(SOAD))

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/06/1524 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY ROSEMARY SPENCE

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED JULES WHITEWAY

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SPENCE

View Document

15/01/1515 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 365-366 WARBURTON STREET LONDON E8 3RR

View Document

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

16/12/1316 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR JULES WHITEWAY

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR JULES WHITEWAY

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY JULES WHITEWAY

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY JULES WHITEWAY

View Document

27/08/1327 August 2013 SECRETARY APPOINTED MS ROSEMARY SPENCE

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MS ROSEMARY SPENCE

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 40 EFFINGHAM ROAD LONDON N8 0AB ENGLAND

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/11/1122 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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