About

Registered Number: 04402277
Date of Incorporation: 25/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 2 months ago)
Registered Address: 25 Telfords Yard, The Highway, London, E1W 2BQ,

 

Lfs Media Ltd was registered on 25 March 2002 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Brown, Robin Richard Graham. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Robin Richard Graham 25 March 2002 05 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 08 October 2014
AD01 - Change of registered office address 09 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 16 February 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2004
363s - Annual Return 16 June 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
AA - Annual Accounts 16 June 2004
RESOLUTIONS - N/A 04 June 2004
123 - Notice of increase in nominal capital 04 June 2004
RESOLUTIONS - N/A 06 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
287 - Change in situation or address of Registered Office 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
363s - Annual Return 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.