Richard Lefton Furnishings Limited

DataGardener
richard lefton furnishings limited
in liquidation
Small

Richard Lefton Furnishings Limited

07687881Private Limited With Share Capital

The Town Hall 83 Burnley Road, Padiham, Burnley, BB128BS
Incorporated

29/06/2011

Company Age

14 years

Directors

1

Employees

12

SIC Code

47599

Risk

not scored

Company Overview

Registration, classification & business activity

Richard Lefton Furnishings Limited (07687881) is a private limited with share capital incorporated on 29/06/2011 (14 years old) and registered in burnley, BB128BS. The company operates under SIC code 47599 - retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Richard lefton furnishings limited is a retail company based out of ground floor seneca house links point amy johnson way, blackpool, united kingdom.

Private Limited With Share Capital
SIC: 47599
Small
Incorporated 29/06/2011
BB128BS
12 employees

Financial Overview

Total Assets

£638.7K

Liabilities

£737.9K

Net Assets

£-99.2K

Cash

£107

Key Metrics

12

Employees

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

42
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-01-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-11-2019
Resolution
Category:Resolution
Date:28-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-11-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:23-10-2012
Capital Allotment Shares
Category:Capital
Date:09-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-09-2011
Termination Director Company With Name
Category:Officers
Date:01-07-2011
Incorporation Company
Category:Incorporation
Date:29-06-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2019
Filing Date30/08/2018
Latest Accounts30/11/2017

Trading Addresses

11-13 General Street, Blackpool, Lancashire, FY11RW
Housing & Environmental Services, Padiham Town Hall, Burnley Road, Padiham, Burnley, BB128BSRegistered

Contact

leftonsgroup.com
The Town Hall 83 Burnley Road, Padiham, Burnley, BB128BS