LFT MAINTENANCE LTD
CARDIFF STATUS PROPERTIES LIMITED

Hellopages » Cardiff » Cardiff » CF14 1DD

Company number 02888068
Status Active
Incorporation Date 17 January 1994
Company Type Private Limited Company
Address LFT MAINTENANCE LTD, 71 MERTHYR ROAD, WHITCHURCH, CARDIFF, WALES, CF14 1DD
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Amended total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of LFT MAINTENANCE LTD are www.lftmaintenance.co.uk, and www.lft-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Cardiff Queen Street Rail Station is 2.9 miles; to Cardiff Central Rail Station is 3 miles; to Barry Docks Rail Station is 7.8 miles; to Barry Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lft Maintenance Ltd is a Private Limited Company. The company registration number is 02888068. Lft Maintenance Ltd has been working since 17 January 1994. The present status of the company is Active. The registered address of Lft Maintenance Ltd is Lft Maintenance Ltd 71 Merthyr Road Whitchurch Cardiff Wales Cf14 1dd. The company`s financial liabilities are £44.39k. It is £38.19k against last year. The cash in hand is £9.14k. It is £-10.58k against last year. And the total assets are £129.22k, which is £-34.19k against last year. BARRY, Patrick William is a Director of the company. Secretary BARRY, Patrick William has been resigned. Secretary JONES, Moira has been resigned. Secretary MATHIAS, Clive Stanley has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BARRY, Patrick William has been resigned. Director JONES, Moira has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director WATKINS, Barrington Ifanfryn has been resigned. Director WATKINS, Ieuan Gwyndwr has been resigned. The company operates in "Other building completion and finishing".


lft maintenance Key Finiance

LIABILITIES £44.39k
+616%
CASH £9.14k
-54%
TOTAL ASSETS £129.22k
-21%
All Financial Figures

Current Directors

Director
BARRY, Patrick William
Appointed Date: 12 March 2012
60 years old

Resigned Directors

Secretary
BARRY, Patrick William
Resigned: 15 November 2011
Appointed Date: 01 February 1994

Secretary
JONES, Moira
Resigned: 01 August 2013
Appointed Date: 14 November 2011

Secretary
MATHIAS, Clive Stanley
Resigned: 15 October 1997
Appointed Date: 19 August 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 01 February 1994
Appointed Date: 17 January 1994

Director
BARRY, Patrick William
Resigned: 15 November 2011
Appointed Date: 01 February 1994
60 years old

Director
JONES, Moira
Resigned: 01 August 2013
Appointed Date: 14 November 2011
56 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 01 February 1994
Appointed Date: 17 January 1994

Director
WATKINS, Barrington Ifanfryn
Resigned: 09 August 1999
Appointed Date: 01 February 1994
101 years old

Director
WATKINS, Ieuan Gwyndwr
Resigned: 01 December 2007
Appointed Date: 02 August 1999
68 years old

Persons With Significant Control

Mr Patrick William Barry
Notified on: 1 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LFT MAINTENANCE LTD Events

29 Jan 2017
Confirmation statement made on 17 January 2017 with updates
10 Jan 2017
Amended total exemption small company accounts made up to 31 January 2016
29 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

04 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 84 more events
21 Jul 1994
Director resigned;new director appointed

21 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

27 Feb 1994
Registered office changed on 27/02/94 from: 76 whitchurch road cardiff CF4 3LX

15 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jan 1994
Incorporation

LFT MAINTENANCE LTD Charges

12 May 2006
Fixed and floating charge (full recourse)
Delivered: 23 May 2006
Status: Satisfied on 27 April 2013
Persons entitled: Commercial First Business Limited
Description: 16 mackintosh place cardiff south glamorgan and the related…
1 July 2002
Legal mortgage
Delivered: 11 July 2002
Status: Satisfied on 23 May 2006
Persons entitled: Hsbc Bank PLC
Description: 16 mackintosh place cathays cardiff f/H. With the benefit…
15 October 1999
Mortgage
Delivered: 20 October 1999
Status: Satisfied on 20 April 2005
Persons entitled: Ocwen Limited
Description: Property k/a 16 mackintosh place cardiff south glamorgan…
22 December 1997
Legal mortgage
Delivered: 29 December 1997
Status: Satisfied on 20 April 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16 mackintosh place roath cardiff t/no:…
22 December 1997
Mortgage debenture
Delivered: 29 December 1997
Status: Satisfied on 20 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 March 1996
Legal mortgage
Delivered: 9 March 1996
Status: Satisfied on 20 August 1998
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H 16 mackintosh place cathays cardiff t/n WA288663…