Company NameLiffe Limited
DirectorsDaniel Shelemay and Haim Shelemey
Company StatusActive
Company Number07462032
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Previous NameFalafel Express Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Secretary NameMr David Chee
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Director NameMr Daniel Shelemay
Date of BirthApril 1982 (Born 42 years ago)
NationalitySwedish
StatusCurrent
Appointed03 April 2012(1 year, 3 months after company formation)
Appointment Duration12 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address208 Green Lanes
Palmers Green
London
Greater London
N13 5UE
Director NameMr Haim Shelemey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(1 year, 3 months after company formation)
Appointment Duration12 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address208 Green Lanes
Palmers Green
London
Greater London
N13 5UE
Director NameMs Bianca Ghetes
Date of BirthMay 1985 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179a Edgware Road
London
NW9 6LP

Location

Registered Address208 Green Lanes
Palmers Green
London
Greater London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Haim Shelemey
60.00%
Ordinary
40 at £1Daniel Shelemay
40.00%
Ordinary

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks, 1 day ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 May 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
26 June 2017Notification of Haim Shelemey as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
26 June 2017Notification of Haim Shelemey as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
5 June 2015Company name changed falafel express LIMITED\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-05
(3 pages)
5 June 2015Company name changed falafel express LIMITED\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-05
(3 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(4 pages)
28 June 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 June 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 April 2012Appointment of Mr Haim Shelemey as a director (2 pages)
3 April 2012Appointment of Mr Daniel Shelemay as a director (2 pages)
3 April 2012Termination of appointment of Bianca Ghetes as a director (1 page)
3 April 2012Termination of appointment of Bianca Ghetes as a director (1 page)
3 April 2012Appointment of Mr Daniel Shelemay as a director (2 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Appointment of Mr Haim Shelemey as a director (2 pages)
3 April 2012Appointment of Mr Haim Shelemey as a director (2 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Bianca Ghetes as a director (1 page)
3 April 2012Appointment of Mr Haim Shelemey as a director (2 pages)
3 April 2012Appointment of Mr Daniel Shelemay as a director (2 pages)
3 April 2012Appointment of Mr Daniel Shelemay as a director (2 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Bianca Ghetes as a director (1 page)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)