Company NameLFC Leasing (UK) Limited
Company StatusDissolved
Company Number02886678
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NamesBeausoco Seventeen Limited and LINC Scientific Leasing (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Zimmerman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed13 May 1994(4 months after company formation)
Appointment Duration22 years, 2 months (closed 19 July 2016)
RoleBusiness Executive
Correspondence Address100 E Bellevue Place
Chicago Il 60611
Illinois Usa
Foreign
Secretary NameJudith Marie Meyers
NationalityAmerican
StatusClosed
Appointed07 November 1997(3 years, 10 months after company formation)
Appointment Duration18 years, 8 months (closed 19 July 2016)
RoleBusiness Executive
Correspondence Address6919 Richmond Avenue
Darien
Illinois
60561
Director NameMr James Andrew Marshall Edmunds
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleSolicitor
Correspondence Address215 Cardamom Building
31 Shad Thames
London
SE1 2YR
Secretary NameMs Lucia Tanis Ainsworth
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Westmoreland Place
London
SW1V 4AE
Director NameRobert Emmett Laing
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1994(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 1997)
RoleBusiness Executive
Correspondence Address1385 Green Bay Road
Lake Forest
Lake County
Illinois 60045
United States
Director NameAllen Paul Palles
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1994(4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2000)
RoleBusiness Executive
Correspondence Address56 Fairview
Deerfield
Illinois
60015
Secretary NameAllen Paul Palles
NationalityAmerican
StatusResigned
Appointed13 May 1994(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1995)
RoleBusiness Executive
Correspondence Address56 Fairview
Deerfield
Illinois
60015
Secretary NameBonnie Lynn Reddel
NationalityAmerican
StatusResigned
Appointed31 October 1995(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 07 November 1997)
RoleLegal Administration Manager
Correspondence Address801 Highland Road
Frankfort
Will County Illinois
United States
Director NameWilliam John Erbes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1997(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 November 1997)
RoleCommerce
Correspondence Address303 East Wacker Drive
Suite 1000
Chicago
Illinois
60601
Director NameTerrence Jerome Quinn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1997(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 December 2001)
RoleFinance Executive
Correspondence Address307 Bay Hill Drive
Newport Beach
California Ca 92660
United States
Director NameBeaumont And Son Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1994(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 May 1994)
Correspondence Address5th Floor
Lloyds Chambers 1 Portsoken Street
London
E1 8AW
Secretary NameBeaumont And Son Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1994(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 May 1994)
Correspondence Address5th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8AW

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

600.1k at £1Lfc Holding Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£81,623
Cash£26
Current Liabilities£660,974

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

25 January 2000Delivered on: 1 February 2000
Persons entitled: Banque Internationale a Luxembourg S.A.

Classification: Account assignment
Secured details: All monies due or to become due from the company to mnl leasing limited, dnl leasing limited, jnl leasing limited and snl leasing limited (the lessors) pursuant to that certain agreement dated 30TH december 1994 and to the chargee as the assignee of the lessors pursuant to the deeds of assignment dated 20TH may 1999 and/or in respect of of any of the leasing agreements (as defined).
Particulars: All rights of every kind which the company has in relation to account no.01102681010 And the amount standing to the credit of the account. See the mortgage charge document for full details.
Outstanding
15 July 1996Delivered on: 5 August 1996
Persons entitled: Hambros Vendor Leasing Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the sales agency agreement.
Particulars: The company hereby charges the deposit to hvl by way of first fixed charge with full title guarantee. See the mortgage charge document for full details.
Outstanding
21 September 1995Delivered on: 26 September 1995
Persons entitled: Lombard Business Equipment Leasing Limited

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 31ST july 1995.
Particulars: All monies standing to the credit of the company on account number 54302803 with national westminster bank PLC. See the mortgage charge document for full details.
Outstanding
30 March 1995Delivered on: 5 April 1995
Persons entitled: The Nikko Leasing Co. Leasing Limited

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title interest and benefit in all monies standing to the credit of the companyon its account number RV2 with the nikko bank (UK) PLC in any currency. See the mortgage charge document for full details.
Outstanding

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (3 pages)
20 April 2016Application to strike the company off the register (3 pages)
14 April 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
14 April 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 600,100
(4 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 600,100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 600,100
(4 pages)
26 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 600,100
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 600,100
(4 pages)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 600,100
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 April 2009Return made up to 12/01/09; full list of members (3 pages)
24 April 2009Return made up to 12/01/09; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 January 2008Return made up to 12/01/08; full list of members (5 pages)
28 January 2008Return made up to 12/01/08; full list of members (5 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
7 February 2007Registered office changed on 07/02/07 from: clyde & co company secretarial department 51 eastcheap london EC3M 1JP (1 page)
7 February 2007Return made up to 12/01/07; full list of members (5 pages)
7 February 2007Registered office changed on 07/02/07 from: clyde & co company secretarial department 51 eastcheap london EC3M 1JP (1 page)
7 February 2007Return made up to 12/01/07; full list of members (5 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 June 2006Registered office changed on 23/06/06 from: c/o beaumont and son lloyds chambers 1 portsoken street london E1 8AW (1 page)
23 June 2006Registered office changed on 23/06/06 from: c/o beaumont and son lloyds chambers 1 portsoken street london E1 8AW (1 page)
9 February 2006Return made up to 12/01/06; full list of members (6 pages)
9 February 2006Return made up to 12/01/06; full list of members (6 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
17 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
11 February 2005Return made up to 12/01/05; full list of members (6 pages)
11 February 2005Return made up to 12/01/05; full list of members (6 pages)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 February 2004Return made up to 12/01/04; full list of members (6 pages)
11 February 2004Return made up to 12/01/04; full list of members (6 pages)
3 February 2004Accounts made up to 31 December 2002 (12 pages)
3 February 2004Accounts made up to 31 December 2002 (12 pages)
20 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 February 2003Return made up to 12/01/03; full list of members (6 pages)
18 February 2003Return made up to 12/01/03; full list of members (6 pages)
6 February 2003Accounts made up to 31 December 2001 (11 pages)
6 February 2003Accounts made up to 31 December 2001 (11 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
1 February 2002Accounts made up to 31 December 2000 (10 pages)
1 February 2002Accounts made up to 31 December 2000 (10 pages)
27 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
3 April 2001Accounts made up to 31 December 1999 (16 pages)
3 April 2001Accounts made up to 31 December 1999 (16 pages)
29 March 2001Director's particulars changed (1 page)
29 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
22 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 June 2000Accounts made up to 31 December 1998 (11 pages)
16 June 2000Accounts made up to 31 December 1998 (11 pages)
22 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2000Particulars of mortgage/charge (7 pages)
1 February 2000Particulars of mortgage/charge (7 pages)
21 May 1999Accounts made up to 31 December 1997 (11 pages)
21 May 1999Accounts made up to 31 December 1997 (11 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
29 January 1999Return made up to 12/01/99; full list of members (6 pages)
29 January 1999Return made up to 12/01/99; full list of members (6 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 April 1998Accounts made up to 31 December 1996 (11 pages)
27 April 1998Accounts made up to 31 December 1996 (11 pages)
12 March 1998Return made up to 12/01/98; full list of members (6 pages)
12 March 1998Return made up to 12/01/98; full list of members (6 pages)
28 January 1998£ nc 1000/1000000 23/12/97 (1 page)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998Ad 23/12/97--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages)
28 January 1998Ad 23/12/97--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998£ nc 1000/1000000 23/12/97 (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Company name changed linc scientific leasing (uk) lim ited\certificate issued on 06/01/98 (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Company name changed linc scientific leasing (uk) lim ited\certificate issued on 06/01/98 (2 pages)
5 January 1998Director resigned (1 page)
15 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 May 1997Accounts for a small company made up to 31 January 1996 (9 pages)
28 May 1997Accounts for a small company made up to 31 January 1996 (9 pages)
5 February 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
5 February 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
26 November 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
5 August 1996Particulars of mortgage/charge (4 pages)
5 August 1996Particulars of mortgage/charge (4 pages)
31 January 1996Return made up to 12/01/96; full list of members (6 pages)
31 January 1996Return made up to 12/01/96; full list of members (6 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
20 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
15 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
12 January 1994Incorporation (11 pages)
12 January 1994Incorporation (11 pages)