Company NameLFAM Solutions Limited
Company StatusDissolved
Company Number07882729
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Raymond Bramley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMrs Valerie Ann Bramley
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mark Raymond Bramley
50.00%
Ordinary A
1 at £1Valerie Ann Bramley
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,164
Cash£1,409
Current Liabilities£606

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Application to strike the company off the register (3 pages)
30 November 2017Application to strike the company off the register (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Director's details changed for Mr Mark Raymond Bramley on 15 December 2014 (2 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Director's details changed for Mr Mark Raymond Bramley on 15 December 2014 (2 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 15 December 2013
  • GBP 2
(5 pages)
9 October 2014Statement of capital following an allotment of shares on 15 December 2013
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
8 January 2013Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom on 8 January 2013 (1 page)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
8 January 2013Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom on 8 January 2013 (1 page)
7 January 2013Secretary's details changed for Mrs Valerie Ann Bramley on 14 December 2012 (1 page)
7 January 2013Secretary's details changed for Mrs Valerie Ann Bramley on 14 December 2012 (1 page)
7 January 2013Director's details changed for Mr Mark Raymond Bramley on 14 December 2012 (2 pages)
7 January 2013Director's details changed for Mr Mark Raymond Bramley on 14 December 2012 (2 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)