Company NameLFM Butchers Limited
Company StatusDissolved
Company Number05050573
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameLuigi Ferrari
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address10 Coombs House
Williams Lane Mortlake
London
SW14 7QU
Director NameMario Ferrari
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(4 years after company formation)
Appointment Duration7 years, 3 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Somerton Avenue
Richmond
Surrey
TW9 4QP
Secretary NameGrosvenor Company Secretariats & Nominees Limited (Corporation)
StatusClosed
Appointed20 February 2004(same day as company formation)
Correspondence Address12 Upper Berkeley Street
London
W1H 7QD
Director NameJanet Richards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleConsultant
Correspondence Address52 Windsor Drive
Dartford
Kent
DA1 3HN

Location

Registered Address5 New Broadway
Hampton Road
Hampton Hill
Middlesex
TW12 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

99 at £1Luigi Ferrari
99.00%
Ordinary
1 at £1Manchuen Chi
1.00%
Ordinary

Financials

Year2014
Net Worth£3,453
Cash£750
Current Liabilities£4,090

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
4 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mario Ferrari on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Luigi Ferrari on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Grosvenor Company Secretariats & Nominees Limited on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Luigi Ferrari on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mario Ferrari on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Grosvenor Company Secretariats & Nominees Limited on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Luigi Ferrari on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Grosvenor Company Secretariats & Nominees Limited on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mario Ferrari on 1 October 2009 (2 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 May 2009Return made up to 20/02/09; full list of members (4 pages)
8 May 2009Return made up to 20/02/09; full list of members (4 pages)
16 January 2009Director appointed mario ferrari (2 pages)
16 January 2009Director appointed mario ferrari (2 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 March 2008Return made up to 20/02/08; full list of members (6 pages)
17 March 2008Return made up to 20/02/08; full list of members (6 pages)
7 February 2008Registered office changed on 07/02/08 from: 12 upper berkeley street london W1H 7QD (1 page)
7 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 February 2008Registered office changed on 07/02/08 from: 12 upper berkeley street london W1H 7QD (1 page)
7 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 March 2007Return made up to 20/02/07; no change of members (6 pages)
20 March 2007Return made up to 20/02/07; no change of members (6 pages)
11 October 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
11 October 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
14 June 2006Return made up to 20/02/06; no change of members (6 pages)
14 June 2006Return made up to 20/02/06; no change of members (6 pages)
15 July 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
15 July 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
18 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004Ad 20/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Ad 20/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2004New director appointed (2 pages)
20 February 2004Incorporation (16 pages)
20 February 2004Incorporation (16 pages)