Company NameLFO Holdings Limited
DirectorRichard Donald McMichael
Company StatusActive
Company Number06179081
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Previous NameParis 028 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Donald McMichael
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed23 February 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleSvp-Finance (Aviation)
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed05 June 2013(6 years, 2 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Douglas Anthony Cooper
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Elan Court
Springvale Road Kings Worthy
Winchester
Hampshire
SO23 7LN
Secretary NameJonathan Mark Clays
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16
23 Hulse Road
Southampton
Hampshire
SO15 2QZ
Director NameMr David Michael Flynn
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Farm Close
Laleham
Middlesex
TW18 1RW
Director NameMr David Roy Panton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Monmouth Avenue
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HR
Secretary NameDavid John Myers
NationalityBritish
StatusResigned
Appointed30 May 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Henry Lewis Close
Whimple
Exeter
Devon
EX5 2UU
Secretary NameMr David Michael Flynn
NationalityBritish
StatusResigned
Appointed30 June 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Farm Close
Laleham
Middlesex
TW18 1RW
Secretary NameMr David John Myers
StatusResigned
Appointed01 December 2009(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 June 2013)
RoleCompany Director
Correspondence Address1 Henry Lewis Close
Whimple
Exeter
Devon
EX5 2UU
Director NameMr Jonathan Robert Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Wade Nicholas Declaris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2013(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Christopher John White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 13 June 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameSvp, Treasurer Adrienne Beth Bolan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2013(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2018)
RoleVice President, Treasurer
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Director NameMr Ronald Benson Crowell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2013(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 2017)
RoleFinance
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Miami
Florida
33178

Contact

Websitelintonfueloils.com
Telephone01375 383650
Telephone regionGrays Thurrock

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Wfs Uk Holding Company Ii LTD
100.00%
Ordinary

Financials

Year2014
Turnover£146,379,780
Gross Profit£6,953,483
Net Worth£5,504,138
Cash£2,409,643
Current Liabilities£17,316,887

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 September 2017Second filing of Confirmation Statement dated 22/03/2017 (7 pages)
17 August 2017Statement of capital following an allotment of shares on 21 October 2016
  • GBP 6
(3 pages)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
26 May 2017Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page)
5 April 201722/03/17 Statement of Capital gbp 6
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 28/09/2017.
(7 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (12 pages)
27 February 2017Termination of appointment of Ronald Benson Crowell as a director on 23 February 2017 (1 page)
27 February 2017Appointment of Richard Donald Mcmichael as a director on 23 February 2017 (2 pages)
7 December 2016Director's details changed for Adrienne Beth Bolan on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Ronald Benson Crowell on 7 December 2016 (2 pages)
2 September 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 5
(3 pages)
22 July 2016Director's details changed for Adrienne Beth Urban on 22 July 2016 (2 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(8 pages)
22 March 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(8 pages)
11 March 2015Group of companies' accounts made up to 31 May 2014 (27 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(8 pages)
25 February 2014Group of companies' accounts made up to 31 May 2013 (27 pages)
19 November 2013Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Jonathan Robert Cole on 11 November 2013 (2 pages)
24 July 2013Appointment of Adrienne Beth Urban as a director (2 pages)
24 July 2013Appointment of Mr Wade Nicholas Declaris as a director (2 pages)
28 June 2013Appointment of Mr Jonathan Robert Cole as a director (2 pages)
28 June 2013Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
28 June 2013Appointment of Mr Christopher John White as a director (2 pages)
28 June 2013Registered office address changed from Osiers Road Wandsworth London SW18 1NR on 28 June 2013 (1 page)
28 June 2013Termination of appointment of David Panton as a director (1 page)
28 June 2013Termination of appointment of David Myers as a secretary (1 page)
28 June 2013Termination of appointment of David Flynn as a director (1 page)
28 June 2013Appointment of Mr Ronald Benson Crowell as a director (2 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
29 January 2013Group of companies' accounts made up to 31 May 2012 (23 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
31 January 2012Group of companies' accounts made up to 31 May 2011 (23 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
2 March 2011Group of companies' accounts made up to 31 May 2010 (24 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
2 March 2010Group of companies' accounts made up to 31 May 2009 (27 pages)
18 December 2009Appointment of Mr David John Myers as a secretary (1 page)
17 December 2009Termination of appointment of David Flynn as a secretary (1 page)
19 May 2009Return made up to 22/03/09; full list of members (5 pages)
22 January 2009Group of companies' accounts made up to 31 May 2008 (24 pages)
30 June 2008Appointment terminated secretary david myers (1 page)
30 June 2008Secretary appointed david michael flynn (2 pages)
5 April 2008Return made up to 22/03/08; full list of members (4 pages)
4 April 2008Director's change of particulars / david flynn / 05/03/2008 (1 page)
20 September 2007Ad 12/09/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 September 2007Statement of affairs (6 pages)
20 September 2007Statement of affairs (11 pages)
13 June 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: number 1 london road southampton haqmpshire SO15 2AE (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007Director resigned (1 page)
29 May 2007Company name changed paris 028 LIMITED\certificate issued on 29/05/07 (2 pages)
22 March 2007Incorporation (17 pages)