Lefa Print & Allied Services Limited

DataGardener
dissolved
Unknown

Lefa Print & Allied Services Limited

00734238Private Limited With Share Capital

Citybridge House, 235-245 Goswell Road, London, EC1V7JD
Incorporated

03/09/1962

Company Age

63 years

Directors

2

Employees

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Lefa Print & Allied Services Limited (00734238) is a private limited with share capital incorporated on 03/09/1962 (63 years old) and registered in london, EC1V7JD. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Unknown
Incorporated 03/09/1962
EC1V7JD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:22-09-2020
Gazette Notice Voluntary
Category:Gazette
Date:28-01-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-01-2020
Legacy
Category:Capital
Date:30-12-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-12-2019
Legacy
Category:Insolvency
Date:30-12-2019
Resolution
Category:Resolution
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:04-12-2013
Termination Secretary Company With Name
Category:Officers
Date:18-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2011
Termination Director Company With Name
Category:Officers
Date:01-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:20-04-2011
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Capital Allotment Shares
Category:Capital
Date:10-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2010
Capital Allotment Shares
Category:Capital
Date:05-05-2010
Capital Allotment Shares
Category:Capital
Date:08-03-2010
Capital Allotment Shares
Category:Capital
Date:15-02-2010
Resolution
Category:Resolution
Date:11-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:07-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2009
Statement Of Affairs
Category:Miscellaneous
Date:19-01-2009
Legacy
Category:Capital
Date:19-01-2009
Legacy
Category:Annual Return
Date:01-12-2008
Resolution
Category:Resolution
Date:13-11-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Officers
Date:23-10-2008
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2008
Legacy
Category:Mortgage
Date:18-06-2008
Resolution
Category:Resolution
Date:14-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:27-10-2007
Legacy
Category:Annual Return
Date:18-09-2007
Resolution
Category:Resolution
Date:10-07-2007
Legacy
Category:Officers
Date:10-03-2007
Legacy
Category:Capital
Date:06-01-2007
Resolution
Category:Resolution
Date:13-11-2006
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2006
Legacy
Category:Annual Return
Date:08-09-2006
Legacy
Category:Officers
Date:13-10-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:06-10-2005
Legacy
Category:Annual Return
Date:15-09-2005
Legacy
Category:Capital
Date:15-09-2005
Resolution
Category:Resolution
Date:15-09-2005
Resolution
Category:Resolution
Date:15-09-2005
Accounts With Accounts Type Small
Category:Accounts
Date:14-09-2005
Legacy
Category:Officers
Date:15-08-2005
Legacy
Category:Officers
Date:09-03-2005
Legacy
Category:Annual Return
Date:01-10-2004
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-2004
Legacy
Category:Officers
Date:13-07-2004
Legacy
Category:Capital
Date:29-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:05-09-2003
Legacy
Category:Annual Return
Date:04-09-2003
Auditors Resignation Company
Category:Auditors
Date:09-07-2003
Legacy
Category:Officers
Date:26-02-2003
Legacy
Category:Officers
Date:24-12-2002
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2002
Legacy
Category:Annual Return
Date:10-09-2002
Resolution
Category:Resolution
Date:11-06-2002
Resolution
Category:Resolution
Date:08-04-2002
Resolution
Category:Resolution
Date:08-04-2002
Legacy
Category:Capital
Date:03-04-2002

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2020
Filing Date20/09/2019
Latest Accounts31/03/2019

Trading Addresses

Enterprise Works, Edgington Way, Sidcup, Kent, DA145BH
Citybridge House, 235-245 Goswell Road, London, EC1V7JDRegistered

Contact

Citybridge House, 235-245 Goswell Road, London, EC1V7JD