Chicago Il 60611
Illinois Usa
Foreign
Secretary Name | Judith Marie Meyers |
---|---|
Nationality | American |
Status | Closed |
Appointed | 07 November 1997(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 19 July 2016) |
Role | Business Executive |
Correspondence Address | 6919 Richmond Avenue Darien Illinois 60561 |
Director Name | Mr James Andrew Marshall Edmunds |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 215 Cardamom Building 31 Shad Thames London SE1 2YR |
Secretary Name | Ms Lucia Tanis Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Westmoreland Place London SW1V 4AE |
Director Name | Robert Emmett Laing |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1994(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 1997) |
Role | Business Executive |
Correspondence Address | 1385 Green Bay Road Lake Forest Lake County Illinois 60045 United States |
Director Name | Allen Paul Palles |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1994(4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2000) |
Role | Business Executive |
Correspondence Address | 56 Fairview Deerfield Illinois 60015 |
Secretary Name | Allen Paul Palles |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 May 1994(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1995) |
Role | Business Executive |
Correspondence Address | 56 Fairview Deerfield Illinois 60015 |
Secretary Name | Bonnie Lynn Reddel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 1995(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 1997) |
Role | Legal Administration Manager |
Correspondence Address | 801 Highland Road Frankfort Will County Illinois United States |
Director Name | William John Erbes |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 1997(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 November 1997) |
Role | Commerce |
Correspondence Address | 303 East Wacker Drive Suite 1000 Chicago Illinois 60601 |
Director Name | Terrence Jerome Quinn |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 1997(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 December 2001) |
Role | Finance Executive |
Correspondence Address | 307 Bay Hill Drive Newport Beach California Ca 92660 United States |
Director Name | Beaumont And Son Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1994(2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 May 1994) |
Correspondence Address | 5th Floor Lloyds Chambers 1 Portsoken Street London E1 8AW |
Secretary Name | Beaumont And Son Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1994(2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 May 1994) |
Correspondence Address | 5th Floor Lloyds Chambers 1 Portsoken Street London E1 8AW |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
600.1k at £1 | Lfc Holding Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,623 |
Cash | £26 |
Current Liabilities | £660,974 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 January 2000 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
14 April 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 April 2009 | Return made up to 12/01/09; full list of members (3 pages) |
24 April 2009 | Return made up to 12/01/09; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (5 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (5 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: clyde & co company secretarial department 51 eastcheap london EC3M 1JP (1 page) |
7 February 2007 | Return made up to 12/01/07; full list of members (5 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: clyde & co company secretarial department 51 eastcheap london EC3M 1JP (1 page) |
7 February 2007 | Return made up to 12/01/07; full list of members (5 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: c/o beaumont and son lloyds chambers 1 portsoken street london E1 8AW (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: c/o beaumont and son lloyds chambers 1 portsoken street london E1 8AW (1 page) |
9 February 2006 | Return made up to 12/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 12/01/06; full list of members (6 pages) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 February 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 February 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
3 February 2004 | Accounts made up to 31 December 2002 (12 pages) |
3 February 2004 | Accounts made up to 31 December 2002 (12 pages) |
20 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 February 2003 | Return made up to 12/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 12/01/03; full list of members (6 pages) |
6 February 2003 | Accounts made up to 31 December 2001 (11 pages) |
6 February 2003 | Accounts made up to 31 December 2001 (11 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
1 February 2002 | Accounts made up to 31 December 2000 (10 pages) |
1 February 2002 | Accounts made up to 31 December 2000 (10 pages) |
27 January 2002 | Return made up to 12/01/02; full list of members
|
27 January 2002 | Return made up to 12/01/02; full list of members
|
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
3 April 2001 | Accounts made up to 31 December 1999 (16 pages) |
3 April 2001 | Accounts made up to 31 December 1999 (16 pages) |
29 March 2001 | Director's particulars changed (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
22 March 2001 | Return made up to 12/02/01; full list of members
|
22 March 2001 | Return made up to 12/02/01; full list of members
|
16 June 2000 | Accounts made up to 31 December 1998 (11 pages) |
16 June 2000 | Accounts made up to 31 December 1998 (11 pages) |
22 February 2000 | Return made up to 12/01/00; full list of members
|
22 February 2000 | Return made up to 12/01/00; full list of members
|
1 February 2000 | Particulars of mortgage/charge (7 pages) |
1 February 2000 | Particulars of mortgage/charge (7 pages) |
21 May 1999 | Accounts made up to 31 December 1997 (11 pages) |
21 May 1999 | Accounts made up to 31 December 1997 (11 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
27 April 1998 | Accounts made up to 31 December 1996 (11 pages) |
27 April 1998 | Accounts made up to 31 December 1996 (11 pages) |
12 March 1998 | Return made up to 12/01/98; full list of members (6 pages) |
12 March 1998 | Return 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 1998 | Resolutions
|
28 January 1998 | Ad 23/12/97--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages) |
28 January 1998 | Ad 23/12/97--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | £ nc 1000/1000000 23/12/97 (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Company name changed linc scientific leasing (uk) lim ited\certificate issued on 06/01/98 (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Company name changed linc scientific leasing (uk) lim ited\certificate issued on 06/01/98 (2 pages) |
5 January 1998 | Director resigned (1 page) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
28 May 1997 | Accounts for a small company made up to 31 January 1996 (9 pages) |
28 May 1997 | Accounts for a small company made up to 31 January 1996 (9 pages) |
5 February 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
5 February 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Return made up to 12/01/97; full list of members
|
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Return made up to 12/01/97; full list of members
|
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
26 November 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
26 November 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
5 August 1996 | Particulars of mortgage/charge (4 pages) |
5 August 1996 | Particulars of mortgage/charge (4 pages) |
31 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
20 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
15 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
15 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
12 January 1994 | Incorporation (11 pages) |
12 January 1994 | Incorporation (11 pages) |