Established in 1981, Lf Fashion Ltd has its registered office in Manchester, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMPSON, James | 03 August 2009 | 25 February 2010 | 1 |
MEHAN, Anita | 28 March 1994 | 25 February 2010 | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 04 August 2020 | |
RESOLUTIONS - N/A | 29 July 2020 | |
CS01 - N/A | 12 February 2020 | |
AP01 - Appointment of director | 06 January 2020 | |
TM01 - Termination of appointment of director | 06 January 2020 | |
AA - Annual Accounts | 07 October 2019 | |
AP01 - Appointment of director | 01 April 2019 | |
TM01 - Termination of appointment of director | 01 April 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 25 September 2018 | |
MR04 - N/A | 22 March 2018 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 07 October 2017 | |
TM01 - Termination of appointment of director | 10 August 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 20 October 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 July 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 July 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 25 August 2015 | |
CH01 - Change of particulars for director | 12 August 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AP01 - Appointment of director | 03 January 2015 | |
TM01 - Termination of appointment of director | 03 January 2015 | |
AA - Annual Accounts | 26 September 2014 | |
TM01 - Termination of appointment of director | 11 July 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 20 February 2013 | |
TM01 - Termination of appointment of director | 14 February 2013 | |
AD01 - Change of registered office address | 14 November 2012 | |
AA - Annual Accounts | 02 October 2012 | |
TM01 - Termination of appointment of director | 05 September 2012 | |
AP01 - Appointment of director | 05 September 2012 | |
AR01 - Annual Return | 20 February 2012 | |
CH01 - Change of particulars for director | 20 February 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 25 February 2011 | |
CH01 - Change of particulars for director | 25 February 2011 | |
CH01 - Change of particulars for director | 25 February 2011 | |
CH01 - Change of particulars for director | 24 February 2011 | |
CH01 - Change of particulars for director | 28 January 2011 | |
RESOLUTIONS - N/A | 03 November 2010 | |
AA - Annual Accounts | 29 October 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
TM02 - Termination of appointment of secretary | 29 June 2010 | |
AD01 - Change of registered office address | 29 June 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AA01 - Change of accounting reference date | 10 May 2010 | |
MG01 - Particulars of a mortgage or charge | 27 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2010 | |
AP01 - Appointment of director | 19 March 2010 | |
AP01 - Appointment of director | 17 March 2010 | |
MISC - Miscellaneous document | 12 March 2010 | |
AP01 - Appointment of director | 10 March 2010 | |
TM01 - Termination of appointment of director | 10 March 2010 | |
TM01 - Termination of appointment of director | 10 March 2010 | |
TM01 - Termination of appointment of director | 10 March 2010 | |
TM01 - Termination of appointment of director | 10 March 2010 | |
AA - Annual Accounts | 20 November 2009 | |
288a - Notice of appointment of directors or secretaries | 27 August 2009 | |
363a - Annual Return | 12 June 2009 | |
AA - Annual Accounts | 02 December 2008 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 20 June 2007 | |
CERTNM - Change of name certificate | 22 May 2007 | |
AA - Annual Accounts | 30 November 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
363a - Annual Return | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 28 June 2006 | |
288a - Notice of appointment of directors or secretaries | 28 June 2006 | |
AA - Annual Accounts | 11 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 September 2005 | |
288b - Notice of resignation of directors or secretaries | 28 September 2005 | |
288b - Notice of resignation of directors or secretaries | 28 September 2005 | |
395 - Particulars of a mortgage or charge | 23 September 2005 | |
395 - Particulars of a mortgage or charge | 23 September 2005 | |
395 - Particulars of a mortgage or charge | 23 July 2005 | |
395 - Particulars of a mortgage or charge | 22 July 2005 | |
363s - Annual Return | 21 July 2005 | |
395 - Particulars of a mortgage or charge | 19 July 2005 | |
395 - Particulars of a mortgage or charge | 19 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2005 | |
AA - Annual Accounts | 08 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2005 | |
AA - Annual Accounts | 01 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2004 | |
395 - Particulars of a mortgage or charge | 16 July 2004 | |
395 - Particulars of a mortgage or charge | 16 July 2004 | |
363s - Annual Return | 16 July 2004 | |
395 - Particulars of a mortgage or charge | 13 July 2004 | |
363s - Annual Return | 20 August 2003 | |
AA - Annual Accounts | 15 November 2002 | |
395 - Particulars of a mortgage or charge | 25 September 2002 | |
395 - Particulars of a mortgage or charge | 20 September 2002 | |
395 - Particulars of a mortgage or charge | 19 September 2002 | |
363s - Annual Return | 10 July 2002 | |
395 - Particulars of a mortgage or charge | 14 March 2002 | |
AA - Annual Accounts | 19 November 2001 | |
363s - Annual Return | 19 June 2001 | |
395 - Particulars of a mortgage or charge | 05 April 2001 | |
AA - Annual Accounts | 26 October 2000 | |
363s - Annual Return | 26 June 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
AA - Annual Accounts | 03 December 1999 | |
363s - Annual Return | 28 June 1999 | |
AA - Annual Accounts | 02 December 1998 | |
395 - Particulars of a mortgage or charge | 19 October 1998 | |
395 - Particulars of a mortgage or charge | 12 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 1998 | |
363s - Annual Return | 08 July 1998 | |
AA - Annual Accounts | 02 December 1997 | |
363s - Annual Return | 10 June 1997 | |
288b - Notice of resignation of directors or secretaries | 22 April 1997 | |
AA - Annual Accounts | 03 December 1996 | |
363s - Annual Return | 23 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 1996 | |
395 - Particulars of a mortgage or charge | 08 March 1996 | |
395 - Particulars of a mortgage or charge | 08 March 1996 | |
395 - Particulars of a mortgage or charge | 23 January 1996 | |
395 - Particulars of a mortgage or charge | 19 December 1995 | |
AA - Annual Accounts | 06 October 1995 | |
363s - Annual Return | 13 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 1995 | |
AA - Annual Accounts | 07 November 1994 | |
395 - Particulars of a mortgage or charge | 11 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1994 | |
395 - Particulars of a mortgage or charge | 03 August 1994 | |
363s - Annual Return | 07 July 1994 | |
287 - Change in situation or address of Registered Office | 07 July 1994 | |
288 - N/A | 08 April 1994 | |
288 - N/A | 08 April 1994 | |
288 - N/A | 08 April 1994 | |
288 - N/A | 08 April 1994 | |
288 - N/A | 17 March 1994 | |
AA - Annual Accounts | 15 November 1993 | |
363s - Annual Return | 14 June 1993 | |
395 - Particulars of a mortgage or charge | 17 May 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1993 | |
395 - Particulars of a mortgage or charge | 21 January 1993 | |
395 - Particulars of a mortgage or charge | 21 January 1993 | |
AA - Annual Accounts | 18 September 1992 | |
363s - Annual Return | 11 June 1992 | |
395 - Particulars of a mortgage or charge | 19 May 1992 | |
395 - Particulars of a mortgage or charge | 13 May 1992 | |
288 - N/A | 20 August 1991 | |
AA - Annual Accounts | 26 June 1991 | |
363a - Annual Return | 26 June 1991 | |
363 - Annual Return | 14 November 1990 | |
AA - Annual Accounts | 25 October 1990 | |
SA - Shares agreement | 11 October 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 11 October 1990 | |
287 - Change in situation or address of Registered Office | 13 December 1989 | |
363 - Annual Return | 07 December 1989 | |
AA - Annual Accounts | 28 November 1989 | |
88(2)C - N/A | 25 July 1989 | |
AA - Annual Accounts | 18 April 1989 | |
363 - Annual Return | 18 April 1989 | |
CERTNM - Change of name certificate | 27 February 1989 | |
CERTNM - Change of name certificate | 27 February 1989 | |
288 - N/A | 24 February 1989 | |
RESOLUTIONS - N/A | 18 January 1989 | |
395 - Particulars of a mortgage or charge | 08 July 1988 | |
AA - Annual Accounts | 23 March 1988 | |
363 - Annual Return | 23 March 1988 | |
AA - Annual Accounts | 20 November 1986 | |
363 - Annual Return | 20 November 1986 | |
288 - N/A | 07 October 1986 | |
288 - N/A | 24 May 1986 | |
NEWINC - New incorporation documents | 15 June 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of accession | 19 April 2010 | Fully Satisfied |
N/A |
Legal charge | 16 September 2005 | Fully Satisfied |
N/A |
Debenture | 16 September 2005 | Fully Satisfied |
N/A |
Omnibus trust receipt deed | 11 July 2005 | Fully Satisfied |
N/A |
Debenture | 11 July 2005 | Fully Satisfied |
N/A |
Debenture | 11 July 2005 | Fully Satisfied |
N/A |
Debenture | 11 July 2005 | Fully Satisfied |
N/A |
Legal charge | 08 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 08 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 08 July 2004 | Fully Satisfied |
N/A |
Legal charge | 17 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 17 September 2002 | Fully Satisfied |
N/A |
Legal mortgage (own account) | 17 September 2002 | Fully Satisfied |
N/A |
Legal charge | 04 March 2002 | Fully Satisfied |
N/A |
Legal mortgage | 19 March 2001 | Fully Satisfied |
N/A |
Chattels mortgage | 19 October 1998 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 1998 | Fully Satisfied |
N/A |
Debenture | 06 March 1996 | Fully Satisfied |
N/A |
Legal mortgage | 06 March 1996 | Fully Satisfied |
N/A |
Legal mortgage | 18 January 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 14 December 1995 | Fully Satisfied |
N/A |
Legal charge | 04 October 1994 | Fully Satisfied |
N/A |
Legal charge | 29 July 1994 | Fully Satisfied |
N/A |
Legal charge | 30 April 1993 | Fully Satisfied |
N/A |
Legal charge | 19 January 1993 | Fully Satisfied |
N/A |
Legal charge | 19 January 1993 | Fully Satisfied |
N/A |
Debenture | 11 May 1992 | Fully Satisfied |
N/A |
Charge over deposits | 11 May 1992 | Fully Satisfied |
N/A |
Legal mortgage | 22 June 1988 | Fully Satisfied |
N/A |
Mortgage debenture | 02 September 1983 | Fully Satisfied |
N/A |
Legal mortgage | 26 November 1981 | Fully Satisfied |
N/A |