LFM SOFTWARE LIMITED
CAMBRIDGE AVEVA LFM LIMITED Z + F UK LIMITED EVER 1591 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB3 0HB

Company number 04256152
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address MRS CLAIRE DENTON, HIGH CROSS, MADINGLEY ROAD, CAMBRIDGE, CB3 0HB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Richard Longdon as a director on 31 December 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of LFM SOFTWARE LIMITED are www.lfmsoftware.co.uk, and www.lfm-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Lfm Software Limited is a Private Limited Company. The company registration number is 04256152. Lfm Software Limited has been working since 20 July 2001. The present status of the company is Active. The registered address of Lfm Software Limited is Mrs Claire Denton High Cross Madingley Road Cambridge Cb3 0hb. . DENTON, Claire is a Secretary of the company. KIDD, James Singer is a Director of the company. WARD, David Mathew is a Director of the company. Secretary BARRETT-HAGUE, Helen Patricia has been resigned. Secretary BIRNIE, Paul Ernest has been resigned. Secretary DALTON, Graham has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary WARD, David Mathew has been resigned. Director BAILEY, Andrew David has been resigned. Director DALTON, Graham has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director FARROW, Gary has been resigned. Director FROEHLICH, Christoph, Dr has been resigned. Director FROEHLICH, Johann has been resigned. Director LONGDON, Richard has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DENTON, Claire
Appointed Date: 16 July 2015

Director
KIDD, James Singer
Appointed Date: 07 October 2011
55 years old

Director
WARD, David Mathew
Appointed Date: 08 July 2016
49 years old

Resigned Directors

Secretary
BARRETT-HAGUE, Helen Patricia
Resigned: 11 December 2014
Appointed Date: 07 October 2011

Secretary
BIRNIE, Paul Ernest
Resigned: 02 March 2006
Appointed Date: 13 September 2001

Secretary
DALTON, Graham
Resigned: 07 October 2011
Appointed Date: 02 March 2006

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 13 September 2001
Appointed Date: 20 July 2001

Secretary
WARD, David Mathew
Resigned: 16 January 2015
Appointed Date: 11 December 2014

Director
BAILEY, Andrew David
Resigned: 01 September 2004
Appointed Date: 01 December 2003
62 years old

Director
DALTON, Graham
Resigned: 07 October 2011
Appointed Date: 13 September 2001
67 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 13 September 2001
Appointed Date: 20 July 2001

Director
FARROW, Gary
Resigned: 07 October 2011
Appointed Date: 01 December 2003
59 years old

Director
FROEHLICH, Christoph, Dr
Resigned: 07 October 2011
Appointed Date: 13 September 2001
61 years old

Director
FROEHLICH, Johann
Resigned: 19 October 2009
Appointed Date: 13 September 2001
100 years old

Director
LONGDON, Richard
Resigned: 31 December 2016
Appointed Date: 07 October 2011
69 years old

Persons With Significant Control

Aveva Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LFM SOFTWARE LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Termination of appointment of Richard Longdon as a director on 31 December 2016
03 Aug 2016
Confirmation statement made on 21 July 2016 with updates
18 Jul 2016
Appointment of Mr David Mathew Ward as a director on 8 July 2016
05 Jan 2016
Full accounts made up to 31 March 2015
...
... and 81 more events
12 Oct 2001
Accounting reference date extended from 31/07/02 to 31/12/02
12 Oct 2001
Director resigned
12 Oct 2001
Secretary resigned
18 Sep 2001
Company name changed ever 1591 LIMITED\certificate issued on 18/09/01
20 Jul 2001
Incorporation

LFM SOFTWARE LIMITED Charges

21 April 2009
Debenture
Delivered: 23 April 2009
Status: Satisfied on 15 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2002
Debenture
Delivered: 6 June 2002
Status: Satisfied on 11 June 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…