You are here: bizstats.co.uk > a-z index > L list

L.f.e. Material Handling Limited BIRMINGHAM


Founded in 2000, L.f.e. Material Handling, classified under reg no. 04110445 is an active company. Currently registered at Vantis B3 3AG, Birmingham the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on Monday 31st December 2007. Since Tuesday 28th November 2000 L.f.e. Material Handling Limited is no longer carrying the name L.f.e. Materials Handling.

The company has one director. James J., appointed on 1 January 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

L.f.e. Material Handling Limited Address / Contact

Office Address Vantis
Office Address2 104-106 Colmore Row
Town Birmingham
Post code B3 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04110445
Date of Incorporation Mon, 20th Nov 2000
Industry Manufacture metal structures & parts
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 31st Oct 2009 (5301 days after)
Account last made up date Mon, 31st Dec 2007
Next confirmation statement due date Tue, 15th Nov 2016 (2016-11-15)
Return last made up date Sat, 1st Nov 2008

Company staff

James J.

Position: Director

Appointed: 01 January 2002

Lynn W.

Position: Director

Appointed: 10 April 2006

Resigned: 04 March 2019

Stephen C.

Position: Director

Appointed: 10 April 2006

Resigned: 20 June 2007

David W.

Position: Director

Appointed: 01 January 2002

Resigned: 01 September 2008

David M.

Position: Secretary

Appointed: 01 January 2002

Resigned: 07 August 2019

Christine M.

Position: Director

Appointed: 01 January 2002

Resigned: 07 August 2019

Jonathan M.

Position: Secretary

Appointed: 28 November 2000

Resigned: 01 January 2002

David M.

Position: Director

Appointed: 28 November 2000

Resigned: 07 August 2019

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2000

Resigned: 28 November 2000

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 20 November 2000

Resigned: 28 November 2000

Company previous names

L.f.e. Materials Handling November 28, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Period up to Monday 1st December 2008 - Annual return with full member list
filed on: 1st, December 2008
Free Download (7 pages)

Company search

Advertisements