About

Registered Number: 06597176
Date of Incorporation: 20/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: RMR PARTNERSHIP, 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

 

Based in Middlesex, Lyfex Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The company has 4 directors listed as Land, Andrew, James, Stephen, Liasi, Anastasis, Wheatley, Lee John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAND, Andrew 10 August 2009 - 1
JAMES, Stephen 20 May 2008 02 November 2010 1
LIASI, Anastasis 20 May 2008 10 August 2009 1
WHEATLEY, Lee John 08 July 2009 02 November 2010 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 14 June 2018
AP01 - Appointment of director 20 April 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 25 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 19 February 2016
SH01 - Return of Allotment of shares 01 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 27 June 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 05 November 2012
DISS40 - Notice of striking-off action discontinued 22 September 2012
AR01 - Annual Return 21 September 2012
AD01 - Change of registered office address 21 September 2012
AD01 - Change of registered office address 21 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 14 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 15 February 2011
DISS40 - Notice of striking-off action discontinued 06 November 2010
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
TM01 - Termination of appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
AD01 - Change of registered office address 02 November 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.