Lf Distribution Ltd was founded on 24 March 2005 with its registered office in Preston. Currently we aren't aware of the number of employees at the the business. Isap, Mehrunnisa, Isap, Yunus are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ISAP, Yunus | 01 April 2006 | 06 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ISAP, Mehrunnisa | 24 March 2005 | 30 August 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 November 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 30 April 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 March 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 02 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 July 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 13 December 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 October 2013 | |
AR01 - Annual Return | 28 March 2012 | |
AD01 - Change of registered office address | 28 March 2012 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 03 February 2012 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 January 2012 | |
DS01 - Striking off application by a company | 09 January 2012 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AA01 - Change of accounting reference date | 25 March 2010 | |
AR01 - Annual Return | 25 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 01 October 2009 | |
MEM/ARTS - N/A | 25 July 2009 | |
CERTNM - Change of name certificate | 22 July 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 22 August 2008 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 03 June 2008 | |
288b - Notice of resignation of directors or secretaries | 03 June 2008 | |
288b - Notice of resignation of directors or secretaries | 07 April 2008 | |
363a - Annual Return | 29 March 2007 | |
395 - Particulars of a mortgage or charge | 24 March 2007 | |
AA - Annual Accounts | 31 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 January 2007 | |
288a - Notice of appointment of directors or secretaries | 31 August 2006 | |
288b - Notice of resignation of directors or secretaries | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
363a - Annual Return | 05 May 2006 | |
395 - Particulars of a mortgage or charge | 29 April 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
287 - Change in situation or address of Registered Office | 01 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 May 2005 | |
NEWINC - New incorporation documents | 24 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 March 2007 | Outstanding |
N/A |
Fixed and floating charge | 28 April 2006 | Fully Satisfied |
N/A |