About

Registered Number: 06732949
Date of Incorporation: 24/10/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 9 months ago)
Registered Address: 30 Mill Street, Bedford, Bedfordshire, MK40 3HD

 

Established in 2008, L & F Electrical Ltd are based in Bedford in Bedfordshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Roger John 24 October 2008 - 1
FULLILOVE, Wayne 24 October 2008 05 April 2012 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 24 October 2008 24 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DISS16(SOAS) - N/A 08 November 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
DISS16(SOAS) - N/A 07 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AA - Annual Accounts 03 July 2012
DISS40 - Notice of striking-off action discontinued 23 May 2012
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 15 May 2012
DISS16(SOAS) - N/A 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 21 July 2011
CH03 - Change of particulars for secretary 15 April 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
CERTNM - Change of name certificate 19 February 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
288b - Notice of resignation of directors or secretaries 01 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
NEWINC - New incorporation documents 24 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.