Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LF FINECO LIMITED
Company Information for

LF FINECO LIMITED

41 Devonshire Street, Ground Floor, London, W1G 7AJ,
Company Registration Number
03952305
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lf Fineco Ltd
LF FINECO LIMITED was founded on 2000-03-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lf Fineco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LF FINECO LIMITED
 
Legal Registered Office
41 Devonshire Street
Ground Floor
London
W1G 7AJ
Other companies in KT3
 
Filing Information
Company Number 03952305
Company ID Number 03952305
Date formed 2000-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-27 04:12:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LF FINECO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LF FINECO LIMITED
The following companies were found which have the same name as LF FINECO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LF FINECO LLC 113 Barksdale Professional Ctr Newark DE 19711 Unknown Company formed on the 1998-05-14

Company Officers of LF FINECO LIMITED

Current Directors
Officer Role Date Appointed
ARTEM GREBINNYK
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
FINAPO LTD
Company Secretary 2015-09-14 2016-12-23
GUERNSEY CORPORATE SECRETARIES LIMITED
Company Secretary 2000-03-21 2015-09-14
PAUL ROGER DUDLEY HODGKINSON
Director 2013-06-21 2015-09-14
KEYSTONE INVESTMENTS LIMITED
Director 2002-01-01 2015-09-14
ALASTAIR MATTHEW CUNNINGHAM
Director 2009-03-30 2013-06-21
FARREL INVESTMENTS LIMITED
Director 2000-03-21 2002-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTEM GREBINNYK DMB TECHNOLOGIES LTD Director 2018-04-25 CURRENT 2018-04-25 Active
ARTEM GREBINNYK PROFI SOLUTION LTD Director 2018-04-18 CURRENT 2018-04-18 Active
ARTEM GREBINNYK SEASER LIMITED Director 2018-04-09 CURRENT 2018-04-09 Active - Proposal to Strike off
ARTEM GREBINNYK CORPORATE BONDS EU LTD Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
ARTEM GREBINNYK ECI MARI SERVICES LTD Director 2017-12-22 CURRENT 2017-12-22 Active
ARTEM GREBINNYK OMERTTA COMPANY LTD Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
ARTEM GREBINNYK INTERNATIONAL ADS LTD Director 2017-12-15 CURRENT 2017-10-06 Active
ARTEM GREBINNYK QUICK PAYMENT SYSTEM LTD. Director 2017-11-28 CURRENT 2009-12-14 Active - Proposal to Strike off
ARTEM GREBINNYK SPARKTEC LTD Director 2017-09-01 CURRENT 2017-09-01 Active
ARTEM GREBINNYK SAGITA CORP. LTD Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
ARTEM GREBINNYK ELEVATY LTD Director 2017-05-25 CURRENT 2012-12-17 Active
ARTEM GREBINNYK HELICRAFT LOGISTICS LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
ARTEM GREBINNYK THESPORTSMARKETEER LTD Director 2017-05-24 CURRENT 2012-10-17 Active - Proposal to Strike off
ARTEM GREBINNYK AMALRIC LTD Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
ARTEM GREBINNYK SINCLAIR CONTINENTAL LTD Director 2017-04-13 CURRENT 2017-04-13 Dissolved 2018-09-18
ARTEM GREBINNYK TRADE SPOT EXCHANGE LIMITED Director 2017-04-04 CURRENT 2015-03-10 Active
ARTEM GREBINNYK VISIONARY CLUB OF LONDON Director 2017-04-04 CURRENT 2015-12-22 Active
ARTEM GREBINNYK CM ADVERTISING LTD Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
ARTEM GREBINNYK SELECT MORE MEDIA LTD Director 2017-01-27 CURRENT 2015-05-20 Active
ARTEM GREBINNYK NORTHERN FAMCO LTD Director 2017-01-10 CURRENT 2017-01-10 Active - Proposal to Strike off
ARTEM GREBINNYK AMA-NOVA LIMITED Director 2016-11-30 CURRENT 2005-02-08 Active
ARTEM GREBINNYK EVERGREEN COMMERCE LTD Director 2016-11-11 CURRENT 2016-11-11 Active - Proposal to Strike off
ARTEM GREBINNYK VISENGINE LTD Director 2016-11-11 CURRENT 2016-11-11 Active
ARTEM GREBINNYK WMB SOLUTION LTD Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
ARTEM GREBINNYK HYDRA TECHNOLOGY LTD Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
ARTEM GREBINNYK CALLISTO INTERACTIVE LTD Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
ARTEM GREBINNYK CONVERTUAL ADVERTISING LTD Director 2016-06-27 CURRENT 2016-06-27 Active
ARTEM GREBINNYK LONDON TRAVEL SERVICE LIMITED Director 2016-06-15 CURRENT 2015-03-13 Active - Proposal to Strike off
ARTEM GREBINNYK GROW MEDIA LTD Director 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
ARTEM GREBINNYK FOSS HUB LTD Director 2016-02-09 CURRENT 2016-02-09 Active
ARTEM GREBINNYK ANTARES ENTERTAINMENT LTD Director 2016-01-08 CURRENT 2013-01-03 Active
ARTEM GREBINNYK KAPRICA DESIGN LTD Director 2015-12-16 CURRENT 2015-08-27 Active - Proposal to Strike off
ARTEM GREBINNYK HYPERION DESIGN LTD Director 2015-12-16 CURRENT 2013-05-09 Active - Proposal to Strike off
ARTEM GREBINNYK ARCTURUS GAME DESIGN LTD Director 2015-12-16 CURRENT 2015-08-26 Active - Proposal to Strike off
ARTEM GREBINNYK MICROCON LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ARTEM GREBINNYK FULTUS LTD Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
ARTEM GREBINNYK JPS TRADE SOLUTIONS LTD Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ARTEM GREBINNYK ECOLOGICAL ADVERTISEMENT LTD Director 2015-10-08 CURRENT 2013-11-12 Active
ARTEM GREBINNYK LUXURY ESTATE CONSTRUCTION LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
ARTEM GREBINNYK DINAMICA LTD Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
ARTEM GREBINNYK MSC LONDON LTD Director 2015-06-17 CURRENT 2015-06-17 Active - Proposal to Strike off
ARTEM GREBINNYK AVF TRADING LTD Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
ARTEM GREBINNYK HERON HOLDING LTD Director 2015-04-23 CURRENT 2015-04-23 Active
ARTEM GREBINNYK WALTHR CORPORATION LIMITED Director 2015-03-25 CURRENT 2015-03-02 Active
ARTEM GREBINNYK MICROLEAVES LTD Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
ARTEM GREBINNYK HARDGROVE INVESTMENTS LIMITED Director 2015-02-09 CURRENT 2010-12-14 Active - Proposal to Strike off
ARTEM GREBINNYK VIBEX CORPORATE LTD Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
ARTEM GREBINNYK VIBEX INVEST LTD Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
ARTEM GREBINNYK DETPRO CONSULTING, SALES & TRAINING LTD Director 2014-12-10 CURRENT 2014-12-10 Active
ARTEM GREBINNYK MISTON EXPERT LTD Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
ARTEM GREBINNYK OXONIT LTD Director 2014-11-13 CURRENT 2014-11-13 Active
ARTEM GREBINNYK CASUAL INTERNATIONAL LIMITED Director 2014-10-16 CURRENT 2007-09-27 Active - Proposal to Strike off
ARTEM GREBINNYK COFRAX LTD Director 2014-10-16 CURRENT 2014-10-16 Active
ARTEM GREBINNYK VECTOR SOFTWARE LTD Director 2014-09-25 CURRENT 2014-09-25 Active
ARTEM GREBINNYK LONMAN LTD Director 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
ARTEM GREBINNYK TRADE HOUSE MERCURY LIMITED Director 2014-08-08 CURRENT 2012-08-30 Active - Proposal to Strike off
ARTEM GREBINNYK COMPANY FORMATION SR LTD Director 2014-07-21 CURRENT 2014-07-21 Active
ARTEM GREBINNYK ENTECO SYSTEMS LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active - Proposal to Strike off
ARTEM GREBINNYK ELECTRONIC POWER ENGINEERING LIMITED Director 2014-05-23 CURRENT 2012-07-09 Active - Proposal to Strike off
ARTEM GREBINNYK NEWTONE PHARMA LIMITED Director 2014-05-23 CURRENT 2013-06-05 Active
ARTEM GREBINNYK FUMICOM LIMITED Director 2014-02-24 CURRENT 2012-02-29 Active - Proposal to Strike off
ARTEM GREBINNYK AGRICA INVESTMENTS LIMITED Director 2014-02-24 CURRENT 2012-03-01 Active
ARTEM GREBINNYK SHEDEM FREIGHT MANAGEMENT LIMITED Director 2014-02-24 CURRENT 2010-02-04 Active - Proposal to Strike off
ARTEM GREBINNYK VOLMARK LTD Director 2014-02-13 CURRENT 2013-02-13 Active - Proposal to Strike off
ARTEM GREBINNYK JOIN HR LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
ARTEM GREBINNYK VINAME LIMITED Director 2013-10-24 CURRENT 2010-09-16 Active - Proposal to Strike off
ARTEM GREBINNYK FREEZEPRO SOFTWARE LTD Director 2012-05-22 CURRENT 2012-05-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-05Application to strike the company off the register
2023-10-02DIRECTOR APPOINTED MR DMITRII BEREGOVSKII
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ARTEM GREBINNYK
2023-07-22Compulsory strike-off action has been discontinued
2023-07-1931/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-1931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM 3 Gower Street London WC1E 6HA United Kingdom
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-06-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-12-05CH01Director's details changed for Mr Artem Grebinnyk on 2017-12-05
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 35 Ivor Place Lower Ground London NW1 6EA
2017-04-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH NO UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-01-03TM02Termination of appointment of Finapo Ltd on 2016-12-23
2016-06-15CH01Director's details changed for Mr Artem Grebinnyk on 2016-06-15
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-19AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM 35 Ivor Place Ower Ground London NW1 6EA
2015-10-17DISS40Compulsory strike-off action has been discontinued
2015-10-15AR0121/03/15 ANNUAL RETURN FULL LIST
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/15 FROM Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KEYSTONE INVESTMENTS LIMITED
2015-10-12TM02Termination of appointment of Guernsey Corporate Secretaries Limited on 2015-09-14
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON
2015-10-12AP04Appointment of Finapo Ltd as company secretary on 2015-09-14
2015-10-12AP01DIRECTOR APPOINTED MR. ARTEM GREBINNYK
2015-07-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-25AR0121/03/14 FULL LIST
2014-04-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 24/04/2014
2014-04-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 24/04/2014
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM UNIT 90 KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST
2014-03-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-21AP01DIRECTOR APPOINTED MR PAUL ROGER DUDLEY HODGKINSON
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM
2013-03-21AR0121/03/13 FULL LIST
2012-07-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-18AR0121/03/12 FULL LIST
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM UNIT 90 KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST
2011-08-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-23AR0121/03/11 FULL LIST
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM UNIT 90 KINGSPARK BUSINESS CENTRE, 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST
2011-03-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 21/03/2011
2011-02-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 26/08/2010
2010-08-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 26/08/2010
2010-03-23AR0121/03/10 FULL LIST
2010-03-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 23/03/2010
2010-03-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 23/03/2010
2010-03-10AD02SAIL ADDRESS CREATED
2009-12-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-01288aDIRECTOR APPOINTED MR ALASTAIR MATTHEW CUNNINGHAM
2009-04-14363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2009-02-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-04-03363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-04-03288cSECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 11/08/2002
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: UNIT 90 KINGSPARK BUSINESS CENTRE, 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ
2007-04-23363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-04-12RES03EXEMPTION FROM APPOINTING AUDITORS
2006-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-11RES03EXEMPTION FROM APPOINTING AUDITORS
2005-05-06363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-14RES03EXEMPTION FROM APPOINTING AUDITORS
2004-05-13363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-04-26363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-04-26RES03EXEMPTION FROM APPOINTING AUDITORS
2003-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-06RES03EXEMPTION FROM APPOINTING AUDITORS
2002-07-06288bDIRECTOR RESIGNED
2002-07-06363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-07-06288aNEW DIRECTOR APPOINTED
2002-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-19363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-12ELRESS386 DISP APP AUDS 31/03/01
2000-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to LF FINECO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LF FINECO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LF FINECO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LF FINECO LIMITED

Intangible Assets
Patents
We have not found any records of LF FINECO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LF FINECO LIMITED
Trademarks
We have not found any records of LF FINECO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LF FINECO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as LF FINECO LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where LF FINECO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LF FINECO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LF FINECO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.