LEFA ENTERPRISES LIMITED
KENT

Hellopages » Greater London » Bexley » DA14 5EF

Company number 02652973
Status Active
Incorporation Date 10 October 1991
Company Type Private Limited Company
Address PLANWELL HOUSE EDGINGTON WAY, SIDCUP, KENT, DA14 5EF
Home Country United Kingdom
Nature of Business 70221 - Financial management, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1,755,000 . The most likely internet sites of LEFA ENTERPRISES LIMITED are www.lefaenterprises.co.uk, and www.lefa-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Bickley Rail Station is 3.5 miles; to Beckenham Hill Rail Station is 6 miles; to Barking Rail Station is 8.8 miles; to Bat & Ball Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lefa Enterprises Limited is a Private Limited Company. The company registration number is 02652973. Lefa Enterprises Limited has been working since 10 October 1991. The present status of the company is Active. The registered address of Lefa Enterprises Limited is Planwell House Edgington Way Sidcup Kent Da14 5ef. . O'DOHERTY, William Martin Benedict is a Secretary of the company. ARTHUR, Edward Henry is a Director of the company. ARTHUR, Jessie is a Director of the company. O'DOHERTY, Jean Crichton is a Director of the company. O'DOHERTY, William Martin Benedict is a Director of the company. PROSSER, Esther Maud is a Director of the company. Secretary HOULDSWORTH, Raymond has been resigned. Secretary PIPER, Maurice George has been resigned. Secretary REED, Peter John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARTHUR, Frank Henry has been resigned. Director HOULDSWORTH, Raymond has been resigned. Director REED, Peter John has been resigned. Director ROWLANDS, William Francis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
O'DOHERTY, William Martin Benedict
Appointed Date: 01 November 2013

Director
ARTHUR, Edward Henry
Appointed Date: 25 October 2011
44 years old

Director
ARTHUR, Jessie
Appointed Date: 24 October 1991
105 years old

Director
O'DOHERTY, Jean Crichton
Appointed Date: 20 August 1992
78 years old

Director
O'DOHERTY, William Martin Benedict
Appointed Date: 25 October 2011
45 years old

Director
PROSSER, Esther Maud
Appointed Date: 20 August 1992
79 years old

Resigned Directors

Secretary
HOULDSWORTH, Raymond
Resigned: 19 March 1996
Appointed Date: 19 March 1996

Secretary
PIPER, Maurice George
Resigned: 01 October 1995
Appointed Date: 24 October 1991

Secretary
REED, Peter John
Resigned: 01 November 2013
Appointed Date: 01 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 October 1991
Appointed Date: 10 October 1991

Director
ARTHUR, Frank Henry
Resigned: 19 October 2011
Appointed Date: 24 October 1991
107 years old

Director
HOULDSWORTH, Raymond
Resigned: 19 March 1996
Appointed Date: 19 March 1996
61 years old

Director
REED, Peter John
Resigned: 01 November 2013
Appointed Date: 20 August 1992
97 years old

Director
ROWLANDS, William Francis
Resigned: 16 November 1999
Appointed Date: 14 April 1999
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 October 1991
Appointed Date: 10 October 1991

LEFA ENTERPRISES LIMITED Events

11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,755,000

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Registration of charge 026529730003, created on 3 March 2015
...
... and 97 more events
20 Nov 1991
Registered office changed on 20/11/91 from: 2 baches street london N1 6UB

12 Nov 1991
Memorandum and Articles of Association
04 Nov 1991
Company name changed datarandom LIMITED\certificate issued on 05/11/91

04 Nov 1991
Company name changed\certificate issued on 04/11/91
10 Oct 1991
Incorporation

LEFA ENTERPRISES LIMITED Charges

3 March 2015
Charge code 0265 2973 0003
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as land adjoining 33 edgington way…
14 May 2014
Charge code 0265 2973 0002
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A legal mortgage over the property known as lefa business…
31 December 1993
Mortgage
Delivered: 4 January 1994
Status: Satisfied on 14 February 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at thorpe ind: est: off crabtree…