About

Registered Number: 03421261
Date of Incorporation: 18/08/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2014 (9 years and 7 months ago)
Registered Address: Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF

 

Established in 1997, Lfm Partnership Solutions Ltd have registered office in Cobham in Surrey, it has a status of "Dissolved". There are 3 directors listed for the company in the Companies House registry. We don't currently know the number of employees at Lfm Partnership Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIVERS, James Stephen 20 October 2003 23 June 2006 1
THORROLD, David Timothy 01 October 1999 30 November 2003 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Denise 07 March 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 05 August 2014
RESOLUTIONS - N/A 07 February 2014
4.70 - N/A 07 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 06 September 2013
AUD - Auditor's letter of resignation 19 April 2013
AP01 - Appointment of director 26 March 2013
AP03 - Appointment of secretary 26 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM02 - Termination of appointment of secretary 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
AD01 - Change of registered office address 25 March 2013
AA01 - Change of accounting reference date 22 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 06 September 2012
AP01 - Appointment of director 17 August 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AD01 - Change of registered office address 11 May 2012
RESOLUTIONS - N/A 10 February 2012
MEM/ARTS - N/A 10 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 24 November 2011
AR01 - Annual Return 07 September 2011
RESOLUTIONS - N/A 01 July 2011
TM01 - Termination of appointment of director 08 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
TM01 - Termination of appointment of director 19 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 16 February 2009
287 - Change in situation or address of Registered Office 07 November 2008
363a - Annual Return 02 October 2008
225 - Change of Accounting Reference Date 30 July 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
395 - Particulars of a mortgage or charge 15 October 2007
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 11 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 04 September 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
AUD - Auditor's letter of resignation 26 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
225 - Change of Accounting Reference Date 28 December 2006
AUD - Auditor's letter of resignation 09 November 2006
363s - Annual Return 06 November 2006
AA - Annual Accounts 12 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
225 - Change of Accounting Reference Date 11 July 2006
363a - Annual Return 01 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
CERTNM - Change of name certificate 22 October 2003
363s - Annual Return 14 October 2003
AA - Annual Accounts 04 August 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
CERTNM - Change of name certificate 14 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
363s - Annual Return 06 October 2000
225 - Change of Accounting Reference Date 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
CERTNM - Change of name certificate 08 March 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
363s - Annual Return 20 September 1999
AA - Annual Accounts 08 September 1999
AA - Annual Accounts 08 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
363s - Annual Return 25 September 1998
RESOLUTIONS - N/A 27 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
287 - Change in situation or address of Registered Office 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
NEWINC - New incorporation documents 18 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.