Company details

Name Miss L-fire Ltd
Number 06617119
Date of Incorporation: 2008/06/11
End of financial year: 31 March
Address: Durham House, 38 Street Lane, Denby, DE5 8NE
SIC code: 46420 - Wholesale of clothing and footwear

Miss L-Fire Ltd was officially closed on 2023-02-28. Miss L-fire was a private limited company that could have been found at Durham House, 38 Street Lane, Denby, DE5 8NE, Derbyshire, ENGLAND. Its net worth was estimated to be 143168 pounds, while the fixed assets belonging to the company totalled up to 4250 pounds. This company (formally started on 2008-06-11) was run by 3 directors.
Director Chyen L. who was appointed on 01 January 2021.
Director Liyi C. who was appointed on 11 November 2016.
Director Tina L. who was appointed on 06 April 2016.

The company was officially categorised as "wholesale of clothing and footwear" (46420). According to the CH data, there was a name change on 2015-06-17 and their previous name was Starmark Brands. The last confirmation statement was filed on 2022-04-22 and last time the accounts were filed was on 31 March 2022. 2016-06-11 was the date of the latest annual return.

Directors

Accounts data

Date of Accounts 2011-07-31 2012-07-31 2013-07-31 2014-07-31 2015-07-31 2016-07-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2022-03-31
Current Assets 1,004,567 908,898 643,955 397,894 446,036 472,393 483,282 464,991 480,453 532,854 62,917
Total Assets Less Current Liabilities 143,168 289,862 385,294 376,310 372,362 262,533 130,047 149,934 175,039 240,032 62,886
Fixed Assets 4,250 4,191 4,584 3,655 2,966 2,593 - - - - -
Shareholder Funds 143,168 289,862 287,291 290,558 302,860 262,533 - - - - -
Tangible Fixed Assets 4,250 4,191 4,584 3,655 2,966 2,593 - - - - -

People with significant control

Miss L Fire International Ltd
1 January 2021
Address Durham House 38 Street Lane, Denby, Ripley, DE5 8NE, England
Legal authority Companies Act 2006
Legal form Ltd Company
Country registered England
Place registered England & Wales
Registration number 10370282
Nature of control: 75,01-100% shares
75,01-100% voting rights
Tina L.
6 April 2016 - 1 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
Lynsey H.
6 April 2016 - 1 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023 | gazette
Free Download (1 page)