L.F.E. ASSOCIATES LIMITED

Hellopages » Leicestershire » Leicester » LE4 7SL

Company number 02268164
Status Active
Incorporation Date 16 June 1988
Company Type Private Limited Company
Address 340 MELTON ROAD, LEICESTER, LE4 7SL
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Change of share class name or designation; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of L.F.E. ASSOCIATES LIMITED are www.lfeassociates.co.uk, and www.l-f-e-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. L F E Associates Limited is a Private Limited Company. The company registration number is 02268164. L F E Associates Limited has been working since 16 June 1988. The present status of the company is Active. The registered address of L F E Associates Limited is 340 Melton Road Leicester Le4 7sl. The company`s financial liabilities are £111.39k. It is £-17.51k against last year. The cash in hand is £144.88k. It is £-10.72k against last year. And the total assets are £153.56k, which is £-28.43k against last year. MACHON, Robert Andrew is a Secretary of the company. MACHON, Allan Robert is a Director of the company. MACHON, Robert Andrew is a Director of the company. The company operates in "Engineering related scientific and technical consulting activities".


l.f.e. associates Key Finiance

LIABILITIES £111.39k
-14%
CASH £144.88k
-7%
TOTAL ASSETS £153.56k
-16%
All Financial Figures

Current Directors


Director
MACHON, Allan Robert

92 years old

Director

Persons With Significant Control

Mr Robert Andrew Machon
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

L.F.E. ASSOCIATES LIMITED Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
18 Oct 2016
Change of share class name or designation
23 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
12 Sep 1988
Memorandum and Articles of Association

12 Sep 1988
Secretary resigned;director resigned;new director appointed

12 Sep 1988
Registered office changed on 12/09/88 from: 31 corsham street london N1 6DR

19 Aug 1988
Company name changed somerbarr LIMITED\certificate issued on 22/08/88

16 Jun 1988
Incorporation