About

Registered Number: 05730177
Date of Incorporation: 06/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (9 years and 4 months ago)
Registered Address: LINCOLNCHAPMAN & CO LTD, 4 Oxford Street, Nottingham, NG1 5BH,

 

L F T Trans Ltd was founded on 06 March 2006 and are based in Nottingham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Ajd Book Keeping Services, Dejaegher, Eric Julian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEJAEGHER, Eric Julian 06 March 2006 19 September 2008 1
Secretary Name Appointed Resigned Total Appointments
AJD BOOK KEEPING SERVICES 06 March 2006 01 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DISS16(SOAS) - N/A 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DISS16(SOAS) - N/A 10 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
DISS16(SOAS) - N/A 04 October 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
DISS16(SOAS) - N/A 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 23 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 29 January 2010
DISS40 - Notice of striking-off action discontinued 05 August 2009
363a - Annual Return 04 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 29 December 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 14 August 2008
CERTNM - Change of name certificate 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
287 - Change in situation or address of Registered Office 13 September 2007
AA - Annual Accounts 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2007
363a - Annual Return 12 September 2007
287 - Change in situation or address of Registered Office 03 June 2007
287 - Change in situation or address of Registered Office 28 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.