L. F. E. HOLDINGS LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 5EY

Company number 04440265
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address FRANCIS WEBBS LIMITED, PORTLAND HOUSE, 29 PORTLAND STREET, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV32 5EY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-29 GBP 1,000 ; Registered office address changed from 30 Meeting House Lane Balsall Common Coventry CV7 7FX to C/O Francis Webbs Limited Portland House 29 Portland Street Leamington Spa Warwickshire CV32 5EY on 6 April 2016. The most likely internet sites of L. F. E. HOLDINGS LIMITED are www.lfeholdings.co.uk, and www.l-f-e-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Warwick Parkway Rail Station is 3.1 miles; to Tile Hill Rail Station is 7.7 miles; to Coventry Rail Station is 7.8 miles; to Berkswell Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L F E Holdings Limited is a Private Limited Company. The company registration number is 04440265. L F E Holdings Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of L F E Holdings Limited is Francis Webbs Limited Portland House 29 Portland Street Leamington Spa Warwickshire England Cv32 5ey. . CORRIGAN, Joseph Patrick is a Secretary of the company. CORRIGAN, Patrick Joseph is a Director of the company. Secretary CORRIGAN, Patrick Joseph has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CORRIGAN, Sandra has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CORRIGAN, Joseph Patrick
Appointed Date: 17 November 2006

Director
CORRIGAN, Patrick Joseph
Appointed Date: 16 May 2002
71 years old

Resigned Directors

Secretary
CORRIGAN, Patrick Joseph
Resigned: 17 November 2006
Appointed Date: 16 May 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

Director
CORRIGAN, Sandra
Resigned: 17 November 2006
Appointed Date: 16 May 2002
71 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

L. F. E. HOLDINGS LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 30 April 2016
29 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1,000

06 Apr 2016
Registered office address changed from 30 Meeting House Lane Balsall Common Coventry CV7 7FX to C/O Francis Webbs Limited Portland House 29 Portland Street Leamington Spa Warwickshire CV32 5EY on 6 April 2016
16 Nov 2015
Total exemption small company accounts made up to 30 April 2015
04 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000

...
... and 41 more events
07 Jun 2002
New secretary appointed;new director appointed
07 Jun 2002
New director appointed
07 Jun 2002
Secretary resigned
07 Jun 2002
Director resigned
16 May 2002
Incorporation

L. F. E. HOLDINGS LIMITED Charges

30 June 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the north side of…
16 November 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 14 February 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 2.02 acres or thereabouts on curriers…
16 November 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 14 February 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land and buildings adjacent to hibberd…
22 October 2004
Guarantee & debenture
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2002
Debenture
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2002
Legal charge
Delivered: 10 October 2002
Status: Satisfied on 14 February 2014
Persons entitled: Barclays Bank PLC
Description: L/H property being 1.9 acres of land and buildings at…