About

Registered Number: 01568110
Date of Incorporation: 15/06/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: Centenary House Centenary Way, Salford, Manchester, M50 1RF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSON, James 03 August 2009 25 February 2010 1
MEHAN, Anita 28 March 1994 25 February 2010 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.