LIEF ESTATES LIMITED
BURNHAM

Hellopages » Buckinghamshire » South Bucks » SL1 8DF

Company number 04546834
Status Active
Incorporation Date 26 September 2002
Company Type Private Limited Company
Address BRIGHTWELL GRANGE, BRITWELL ROAD, BURNHAM, BUCKS, ENGLAND, SL1 8DF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 8 March 2017; Confirmation statement made on 12 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of LIEF ESTATES LIMITED are www.liefestates.co.uk, and www.lief-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Lief Estates Limited is a Private Limited Company. The company registration number is 04546834. Lief Estates Limited has been working since 26 September 2002. The present status of the company is Active. The registered address of Lief Estates Limited is Brightwell Grange Britwell Road Burnham Bucks England Sl1 8df. The cash in hand is £0k. It is £0k against last year. . PAGE, Linda is a Director of the company. Secretary JOBLING, Margaret has been resigned. Secretary NICOL, Caroline Anne has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director WALKER, David Andrew has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Dormant Company".


lief estates Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PAGE, Linda
Appointed Date: 28 April 2003
60 years old

Resigned Directors

Secretary
JOBLING, Margaret
Resigned: 01 September 2013
Appointed Date: 09 January 2007

Secretary
NICOL, Caroline Anne
Resigned: 09 January 2007
Appointed Date: 28 April 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 07 October 2002
Appointed Date: 26 September 2002

Director
WALKER, David Andrew
Resigned: 07 December 2007
Appointed Date: 08 January 2004
78 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 07 October 2002
Appointed Date: 26 September 2002

Persons With Significant Control

Ms Linda Page Ba Hons
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

LIEF ESTATES LIMITED Events

08 Mar 2017
Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 8 March 2017
29 Sep 2016
Confirmation statement made on 12 September 2016 with updates
27 May 2016
Accounts for a dormant company made up to 30 September 2015
07 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1

18 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 36 more events
07 May 2003
New secretary appointed
07 May 2003
New director appointed
07 Oct 2002
Secretary resigned
07 Oct 2002
Director resigned
26 Sep 2002
Incorporation