L & F COMMERCIAL PARTS SPECIALISTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2ST

Company number 03029286
Status Active
Incorporation Date 1 March 1995
Company Type Private Limited Company
Address SUITE 1, LIBERTY HOUSE, SOUTH LIBERTY LANE, BRISTOL, BS3 2ST
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of L & F COMMERCIAL PARTS SPECIALISTS LIMITED are www.lfcommercialpartsspecialists.co.uk, and www.l-f-commercial-parts-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. L F Commercial Parts Specialists Limited is a Private Limited Company. The company registration number is 03029286. L F Commercial Parts Specialists Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of L F Commercial Parts Specialists Limited is Suite 1 Liberty House South Liberty Lane Bristol Bs3 2st. . LEACH, Michael is a Secretary of the company. FORD, David is a Director of the company. LEACH, Michael is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director FORD, Rodger has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
LEACH, Michael
Appointed Date: 07 April 1995

Director
FORD, David
Appointed Date: 07 April 1995
62 years old

Director
LEACH, Michael
Appointed Date: 07 April 1995
69 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 07 April 1995
Appointed Date: 01 March 1995

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 07 April 1995
Appointed Date: 01 March 1995

Director
FORD, Rodger
Resigned: 01 April 2000
Appointed Date: 07 April 1995
83 years old

Persons With Significant Control

Mr Dave Ford
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Leach
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L & F COMMERCIAL PARTS SPECIALISTS LIMITED Events

06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
08 Nov 2016
Total exemption full accounts made up to 30 June 2016
04 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

15 Jan 2016
Total exemption small company accounts made up to 30 June 2015
17 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2

...
... and 53 more events
03 May 1995
Registered office changed on 03/05/95 from: 181 newfoundland road bristol BS2 9LU
03 May 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 May 1995
£ nc 1000/100000 07/04/95
18 Apr 1995
Company name changed breyntons LIMITED\certificate issued on 19/04/95
01 Mar 1995
Incorporation

L & F COMMERCIAL PARTS SPECIALISTS LIMITED Charges

5 May 1995
Single debenture
Delivered: 15 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…