Lf 2016 Limited

DataGardener
in liquidation
Micro

Lf 2016 Limited

07256451Private Limited With Share Capital

38 De Montfort Street, Leicester, LE17GS
Incorporated

18/05/2010

Company Age

15 years

Directors

1

Employees

SIC Code

73110

Risk

not scored

Company Overview

Registration, classification & business activity

Lf 2016 Limited (07256451) is a private limited with share capital incorporated on 18/05/2010 (15 years old) and registered in leicester, LE17GS. The company operates under SIC code 73110 - advertising agencies.

Private Limited With Share Capital
SIC: 73110
Micro
Incorporated 18/05/2010
LE17GS

Financial Overview

Total Assets

£248.9K

Liabilities

£239.1K

Net Assets

£9.7K

Cash

£28.4K

Key Metrics

1

Directors

6

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

35
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-10-2024
Resolution
Category:Resolution
Date:05-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2023
Gazette Notice Voluntary
Category:Gazette
Date:18-07-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-07-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:06-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:12-12-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:05-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2013
Capital Allotment Shares
Category:Capital
Date:28-11-2012
Legacy
Category:Mortgage
Date:27-11-2012
Resolution
Category:Resolution
Date:23-11-2012
Resolution
Category:Resolution
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-03-2011
Incorporation Company
Category:Incorporation
Date:18-05-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/03/2017
Filing Date20/05/2016
Latest Accounts30/06/2015

Trading Addresses

38 De Montfort Street, Leicester, LE17GSRegistered

Contact

01604771012
sales@cme.uk.com
cme.uk.com
38 De Montfort Street, Leicester, LE17GS