About

Registered Number: 05403926
Date of Incorporation: 24/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: 23 Frenchwood Avenue, Preston, PR1 4ND,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2007 Outstanding

N/A

Fixed and floating charge 28 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.