Lf 2016 Limited

General information

Name:

Lf 2016 Ltd

Office Address:

Unit 5, Brittania Centre Ryehill Close Lodge Farm Industrial Estate NN5 7UA Northampton

Number: 07256451

Incorporation date: 2010-05-18

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Lf 2016 Limited,registered as Private Limited Company, with headquarters in Unit 5, Brittania Centre Ryehill Close, Lodge Farm Industrial Estate in Northampton. The headquarters' postal code is NN5 7UA. This company has existed 14 years on the market. The business reg. no. is 07256451. Started as Creative Marketing Environments, the firm used the business name until 2016, when it was changed to Lf 2016 Limited. This firm's registered with SIC code 73110: Advertising agencies. Lf 2016 Ltd released its latest accounts for the financial year up to 2015/06/30. The business latest annual return was released on 2016/05/18.

We have just one director now controlling this specific business, specifically Barry M. who has been performing the director's obligations since 2010-05-18. That business had been led by Robin M. up until 7 years ago. As a follow-up a different director, specifically David W. quit in 2015.

  • Previous company's names
  • Lf 2016 Limited 2016-12-05
  • Creative Marketing Environments Limited 2010-05-18

Financial data based on annual reports

Company staff

Barry M.

Role: Director

Appointed: 18 May 2010

Latest update: 6 March 2024

Accounts Documents

Account next due date 31 March 2017
Account last made up date 30 June 2015
Confirmation statement next due date 01 June 2017
Return last made up date 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 16 December 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2015
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 17 December 2012
Annual Accounts 25 June 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 18th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

HQ address,
2013

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Accountant/Auditor,
2012

Name:

Hw Northamptonshire Llp

Address:

78 Tenter Road

Post code:

NN3 6AX

City / Town:

Northampton

Accountant/Auditor,
2013

Name:

Haines Watts Northamptonshire Llp

Address:

78 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
13
Company Age

Similar companies nearby

Closest companies