LFS FOOTWEAR LIMITED
BINGHAM MAGNETICPULL LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG13 8AP

Company number 03592850
Status Liquidation
Incorporation Date 6 July 1998
Company Type Private Limited Company
Address CHARLOTTE HOUSE, 19B MARKET PLACE, BINGHAM, NOTTINGHAM, NG13 8AP
Home Country United Kingdom
Nature of Business 5243 - Retail of footwear & leather goods
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators statement of receipts and payments to 12 May 2014; Liquidators statement of receipts and payments to 12 November 2013; Liquidators statement of receipts and payments to 12 May 2013. The most likely internet sites of LFS FOOTWEAR LIMITED are www.lfsfootwear.co.uk, and www.lfs-footwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Radcliffe (Notts) Rail Station is 3.5 miles; to Lowdham Rail Station is 4.2 miles; to Thurgarton Rail Station is 5.3 miles; to Rolleston Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lfs Footwear Limited is a Private Limited Company. The company registration number is 03592850. Lfs Footwear Limited has been working since 06 July 1998. The present status of the company is Liquidation. The registered address of Lfs Footwear Limited is Charlotte House 19b Market Place Bingham Nottingham Ng13 8ap. . ENGLAND, John Murray is a Secretary of the company. ENGLAND, John Murray is a Director of the company. ENGLAND, Margaret Ann is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SALTER, Robert George has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail of footwear & leather goods".


Current Directors

Secretary
ENGLAND, John Murray
Appointed Date: 06 July 1998

Director
ENGLAND, John Murray
Appointed Date: 06 July 1998
71 years old

Director
ENGLAND, Margaret Ann
Appointed Date: 31 October 2000
72 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 July 1998
Appointed Date: 06 July 1998

Director
SALTER, Robert George
Resigned: 31 October 2000
Appointed Date: 06 July 1998
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 July 1998
Appointed Date: 06 July 1998

LFS FOOTWEAR LIMITED Events

10 Jun 2014
Liquidators statement of receipts and payments to 12 May 2014
25 Nov 2013
Liquidators statement of receipts and payments to 12 November 2013
29 May 2013
Liquidators statement of receipts and payments to 12 May 2013
27 Nov 2012
Liquidators statement of receipts and payments to 12 November 2012
17 May 2012
Liquidators statement of receipts and payments to 12 May 2012
...
... and 43 more events
23 Oct 1998
New secretary appointed;new director appointed
23 Oct 1998
Director resigned
23 Oct 1998
Secretary resigned
23 Oct 1998
Registered office changed on 23/10/98 from: 12 york place leeds west yorkshire LS1 2DS
06 Jul 1998
Incorporation

LFS FOOTWEAR LIMITED Charges

30 November 1999
Rent deposit deed
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: Express and Star Group Pension Scheme Limited
Description: A deposit of £3,187.50.
28 January 1999
Rent deposit deed
Delivered: 5 February 1999
Status: Outstanding
Persons entitled: Express and Star Group Pension Scheme Limited
Description: Rent deposit of £2,312.50 pursuant to a lease of 29 high…
13 January 1999
Mortgage debenture
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…