LF DIRECT LIMITED
MIDDLESBROUGH ACRAMAN (387) LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS1 5QN

Company number 05287924
Status Active
Incorporation Date 16 November 2004
Company Type Private Limited Company
Address UNIT 4 NEWPORT SOUTH BUSINESS, PARK, 1-7 VICTORIA STREET, MIDDLESBROUGH, CLEVELAND, TS1 5QN
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100,000 . The most likely internet sites of LF DIRECT LIMITED are www.lfdirect.co.uk, and www.lf-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Lf Direct Limited is a Private Limited Company. The company registration number is 05287924. Lf Direct Limited has been working since 16 November 2004. The present status of the company is Active. The registered address of Lf Direct Limited is Unit 4 Newport South Business Park 1 7 Victoria Street Middlesbrough Cleveland Ts1 5qn. . DAMMERS, Dirk is a Secretary of the company. DAMMERS, Dirk is a Director of the company. TEMPELAARS, Cornelis Maria is a Director of the company. Secretary VANDEBERGH, Kurt has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director VANDEBERGH, Kurt has been resigned. Director TLT DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
DAMMERS, Dirk
Appointed Date: 30 March 2005

Director
DAMMERS, Dirk
Appointed Date: 30 March 2005
56 years old

Director
TEMPELAARS, Cornelis Maria
Appointed Date: 30 March 2005
67 years old

Resigned Directors

Secretary
VANDEBERGH, Kurt
Resigned: 30 September 2006
Appointed Date: 30 March 2005

Secretary
TLT SECRETARIES LIMITED
Resigned: 30 March 2005
Appointed Date: 16 November 2004

Director
VANDEBERGH, Kurt
Resigned: 30 September 2006
Appointed Date: 30 March 2005
55 years old

Director
TLT DIRECTORS LIMITED
Resigned: 30 March 2005
Appointed Date: 16 November 2004

Persons With Significant Control

Mr Dirk Dammers
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Cornelis Maria Tempelaars
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LF DIRECT LIMITED Events

01 Dec 2016
Confirmation statement made on 16 November 2016 with updates
06 Oct 2016
Accounts for a small company made up to 31 December 2015
22 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000

09 Oct 2015
Accounts for a small company made up to 31 December 2014
12 Jan 2015
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000

...
... and 38 more events
19 Apr 2005
Secretary resigned
08 Apr 2005
New director appointed
08 Apr 2005
New secretary appointed;new director appointed
31 Mar 2005
Company name changed acraman (387) LIMITED\certificate issued on 31/03/05
16 Nov 2004
Incorporation

LF DIRECT LIMITED Charges

9 March 2007
Rent deposit deed
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: The Glanmore Property Fund Limited
Description: The amount of £7,258.56. see the mortgage charge document…
9 November 2006
Rent deposit deed
Delivered: 10 November 2006
Status: Satisfied on 10 March 2009
Persons entitled: Clerical Medical Investment Group Limited
Description: £9,750 together with all sums from time to time standing to…
10 October 2006
Rent deposit deed
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: The deposit, all sums, its interest in the account.
7 November 2005
Rent deposit deed
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Northern Trust Company Limited
Description: The sum of £4,069 held in the deposit account. See the…
21 October 2005
Rent deposit deed
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Erith Trade Parks Limited
Description: The sum of £8,000 deposit with the chargee pursuant to a…