LFI1 LIMITED
SUTTON LEATHERHEAD FOOD INTERNATIONAL LIMITED LFRA LIMITED CITEGOOD LIMITED

Hellopages » Greater London » Sutton » SM1 4LA

Company number 03420548
Status Liquidation
Incorporation Date 15 August 1997
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Administrator's progress report to 5 September 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of LFI1 LIMITED are www.lfi1.co.uk, and www.lfi1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Lfi1 Limited is a Private Limited Company. The company registration number is 03420548. Lfi1 Limited has been working since 15 August 1997. The present status of the company is Liquidation. The registered address of Lfi1 Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . HILEY, James is a Secretary of the company. CLARKE, Belinda Rosanna, Doctor is a Director of the company. HILEY, James Ross is a Director of the company. SAMUEL, Michael John is a Director of the company. SPRIEGEL, Geoffrey Donald, Dr is a Director of the company. Secretary CROSER, William James has been resigned. Secretary GARDNER, Michael has been resigned. Secretary GORDON-SMITH, Jonathan Nicholas has been resigned. Secretary QUINN, Brian Gerald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BECKETT, Peter Charles has been resigned. Director BERRYMAN, Paul Marcel, Dr has been resigned. Director BEVINGTON, John David has been resigned. Director BOOTE, Amanda has been resigned. Director CROSER, William James has been resigned. Director FORAGE, Alan James, Dr has been resigned. Director FRY, Ann has been resigned. Director GORDON SMITH, Jonathan has been resigned. Director GORDON-SMITH, Jonathan Nicholas has been resigned. Director HANLEY, Anthony Bryan, Dr has been resigned. Director HARGREAVES, Neil Graham, Dr has been resigned. Director HARRIS, Alan Anthony has been resigned. Director HOWLING, David, Dr has been resigned. Director JANES, Mark Brough has been resigned. Director KIERSTAN, Marek Piotr Jacek, Doctor has been resigned. Director PEACOCK, Brian David has been resigned. Director PENMAN, Alistair, Dr has been resigned. Director PUGH, Richard Forrest, Doctor has been resigned. Director QUINN, Brian Gerald has been resigned. Director REEVES, Anthony Raymond has been resigned. Director ROLFE, Peter has been resigned. Director SHAPLEY, Giles Martin William has been resigned. Director YOUNG, John Nigel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
HILEY, James
Appointed Date: 26 September 2014

Director
CLARKE, Belinda Rosanna, Doctor
Appointed Date: 01 June 2012
55 years old

Director
HILEY, James Ross
Appointed Date: 26 September 2014
54 years old

Director
SAMUEL, Michael John
Appointed Date: 01 July 2008
78 years old

Director
SPRIEGEL, Geoffrey Donald, Dr
Appointed Date: 01 November 2010
77 years old

Resigned Directors

Secretary
CROSER, William James
Resigned: 03 May 2006
Appointed Date: 30 April 2004

Secretary
GARDNER, Michael
Resigned: 31 December 2001
Appointed Date: 05 September 1997

Secretary
GORDON-SMITH, Jonathan Nicholas
Resigned: 26 September 2014
Appointed Date: 03 May 2006

Secretary
QUINN, Brian Gerald
Resigned: 30 April 2004
Appointed Date: 31 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 1997
Appointed Date: 15 August 1997

Director
BECKETT, Peter Charles
Resigned: 23 January 2009
Appointed Date: 23 December 1999
90 years old

Director
BERRYMAN, Paul Marcel, Dr
Resigned: 09 August 2013
Appointed Date: 03 May 2006
65 years old

Director
BEVINGTON, John David
Resigned: 01 August 2007
Appointed Date: 26 July 2001
78 years old

Director
BOOTE, Amanda
Resigned: 31 October 2006
Appointed Date: 03 May 2006
58 years old

Director
CROSER, William James
Resigned: 03 May 2006
Appointed Date: 26 January 2005
67 years old

Director
FORAGE, Alan James, Dr
Resigned: 02 May 2001
Appointed Date: 23 December 1999
83 years old

Director
FRY, Ann
Resigned: 23 October 2008
Appointed Date: 09 July 2004
59 years old

Director
GORDON SMITH, Jonathan
Resigned: 03 January 2007
Appointed Date: 02 January 2007
70 years old

Director
GORDON-SMITH, Jonathan Nicholas
Resigned: 26 September 2014
Appointed Date: 02 January 2007
70 years old

Director
HANLEY, Anthony Bryan, Dr
Resigned: 30 June 2005
Appointed Date: 09 July 2004
68 years old

Director
HARGREAVES, Neil Graham, Dr
Resigned: 09 October 2008
Appointed Date: 03 May 2006
73 years old

Director
HARRIS, Alan Anthony
Resigned: 31 July 2003
Appointed Date: 01 August 2002
78 years old

Director
HOWLING, David, Dr
Resigned: 31 December 2005
Appointed Date: 01 May 2000
82 years old

Director
JANES, Mark Brough
Resigned: 04 January 2011
Appointed Date: 01 March 2010
63 years old

Director
KIERSTAN, Marek Piotr Jacek, Doctor
Resigned: 23 February 2000
Appointed Date: 05 September 1997
77 years old

Director
PEACOCK, Brian David
Resigned: 31 May 2006
Appointed Date: 23 December 1999
90 years old

Director
PENMAN, Alistair, Dr
Resigned: 03 August 2010
Appointed Date: 01 September 2004
81 years old

Director
PUGH, Richard Forrest, Doctor
Resigned: 09 January 2001
Appointed Date: 23 December 1999
78 years old

Director
QUINN, Brian Gerald
Resigned: 30 April 2004
Appointed Date: 01 May 2002
75 years old

Director
REEVES, Anthony Raymond
Resigned: 08 April 2002
Appointed Date: 23 December 1999
67 years old

Director
ROLFE, Peter
Resigned: 31 December 2001
Appointed Date: 23 December 1999
70 years old

Director
SHAPLEY, Giles Martin William
Resigned: 31 December 2004
Appointed Date: 28 January 2004
60 years old

Director
YOUNG, John Nigel
Resigned: 31 March 2003
Appointed Date: 23 December 1999
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 September 1997
Appointed Date: 15 August 1997

LFI1 LIMITED Events

10 Oct 2016
Administrator's progress report to 5 September 2016
15 Sep 2016
Appointment of a voluntary liquidator
05 Sep 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
26 Apr 2016
Administrator's progress report to 15 March 2016
12 Feb 2016
Appointment of receiver or manager
...
... and 123 more events
23 Sep 1997
New secretary appointed
23 Sep 1997
Director resigned
23 Sep 1997
Secretary resigned
23 Sep 1997
Registered office changed on 23/09/97 from: 1 mitchell lane bristol BS1 6BU
15 Aug 1997
Incorporation

LFI1 LIMITED Charges

21 May 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Brian Gandy and Mike Marrs and the Law Debenture Pension Trust Corporation PLC in Theircapacity as Trustees of the Leatherhead International Pension Scheme
Description: Land and buildings lying on the east side of randalls way…
13 February 2007
Legal charge
Delivered: 14 February 2007
Status: Satisfied on 8 November 2007
Persons entitled: Geoffrey Ford, Brian Gandy and Mike Marrs and the Law Debenture Pension Trust Corporation Plcas Trustees of the Scheme (The Trustees)
Description: Land and buildings lying on the east side of randalls way…
1 September 2006
Legal charge
Delivered: 9 September 2006
Status: Satisfied on 8 November 2007
Persons entitled: Geoffrey Ford, Brian Gandy and Mike Marrs and the Law Debenture Pension Trust Corporation PLC International Pension Scheme Geoffrey Ford, Brian Gandy and Mike Marrs and the Law Debenture Pension Trust Corporation Plcin Their Capacity as Trustees of the Leatherhead
Description: Land and buildings lying on the east side of randalls way…
10 November 2005
Legal charge
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a leatherhead foods international limited…