Company NameL & F Europe Limited
Company StatusDissolved
Company Number04163201
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date15 September 2017 (6 years, 7 months ago)
Previous NameAxxis Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRobert Arthur Bacon
NationalityBritish
StatusClosed
Appointed10 January 2013(11 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 15 September 2017)
RoleCompany Director
Correspondence AddressThe Mill House East Farm
Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 15 September 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Stephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed14 February 2008(6 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed25 February 2008(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2011)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressHouse 34 Cedar Drive The Redhill Penninsula
18 Pak Pat Shan Road
Tai Tam
Hong Kong
Secretary NameChristopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed14 April 2009(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriery Wood Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QQ

Contact

Websitelfbeauty-uk.com

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Centennial (Luxembourg) Sarl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Return of final meeting in a members' voluntary winding up (23 pages)
15 June 2017Return of final meeting in a members' voluntary winding up (23 pages)
12 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages)
12 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
25 June 2016Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 25 June 2016 (2 pages)
21 June 2016Appointment of a voluntary liquidator (1 page)
21 June 2016Declaration of solvency (3 pages)
21 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
21 June 2016Appointment of a voluntary liquidator (1 page)
21 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
21 June 2016Declaration of solvency (3 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
26 November 2014Appointment of Robert Arthur Bacon as a director on 4 November 2014 (3 pages)
26 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
26 November 2014Termination of appointment of Robert Stephen Lister as a director on 5 November 2014 (2 pages)
26 November 2014Termination of appointment of Robert Stephen Lister as a director on 5 November 2014 (2 pages)
26 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
26 November 2014Termination of appointment of Robert Stephen Lister as a director on 5 November 2014 (2 pages)
26 November 2014Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages)
26 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014 (2 pages)
26 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014 (2 pages)
26 November 2014Appointment of Robert Arthur Bacon as a director on 4 November 2014 (3 pages)
26 November 2014Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014 (2 pages)
26 November 2014Appointment of Robert Arthur Bacon as a director on 4 November 2014 (3 pages)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
22 October 2013Full accounts made up to 31 December 2012 (12 pages)
22 October 2013Full accounts made up to 31 December 2012 (12 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 July 2011Appointment of Robert Stephen Lister as a director (3 pages)
28 July 2011Appointment of Robert Stephen Lister as a director (3 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
9 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages)
14 April 2010Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 May 2009Secretary appointed christopher sydney sagar kershaw (2 pages)
1 May 2009Secretary appointed christopher sydney sagar kershaw (2 pages)
24 April 2009Director's change of particulars / dow famulak / 01/02/2009 (1 page)
24 April 2009Director's change of particulars / dow famulak / 01/02/2009 (1 page)
4 December 2008Appointment terminated secretary christopher kershaw (2 pages)
4 December 2008Appointment terminated secretary christopher kershaw (2 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
25 June 2008Appointment terminate, director christopher sydney sagar kershaw logged form (1 page)
25 June 2008Appointment terminate, director christopher sydney sagar kershaw logged form (1 page)
27 March 2008Director appointed dow peter famulak (2 pages)
27 March 2008Director appointed dow peter famulak (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (3 pages)
21 February 2008New director appointed (3 pages)
21 February 2008Director resigned (1 page)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 December 2007Company name changed axxis group LIMITED\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed axxis group LIMITED\certificate issued on 31/12/07 (2 pages)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
29 June 2006Return made up to 31/05/06; full list of members (3 pages)
29 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
27 July 2005Return made up to 31/05/05; full list of members (3 pages)
27 July 2005Return made up to 31/05/05; full list of members (3 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (3 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (3 pages)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 June 2003Return made up to 31/05/03; full list of members (7 pages)
29 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
12 September 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
19 April 2002Return made up to 19/02/02; full list of members (5 pages)
19 April 2002Return made up to 19/02/02; full list of members (5 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
25 July 2001Return made up to 31/05/01; full list of members (5 pages)
25 July 2001Return made up to 31/05/01; full list of members (5 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
20 July 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
20 July 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2001Incorporation (17 pages)
19 February 2001Incorporation (17 pages)