LFC DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/08/2020 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR JACK MURPHY

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEILL MURPHY

View Document

11/03/2011 March 2020 CESSATION OF LAURA VIRGINIA MCDONALD MURPHY AS A PSC

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAPTAB HOLDINGS LTD

View Document

11/03/2011 March 2020 CESSATION OF NEILL BRODERICK MURPHY AS A PSC

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR NEILL BRODERICK MURPHY / 12/03/2019

View Document

13/03/1913 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA VIRGINIA MCDONALD MURPHY / 13/03/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM DRAYTON COURT DRAYTON ROAD SHIRLEY SOLIHULL WEST MIDANDS B90 4NG ENGLAND

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURA VIRGINIA MCDONALD MURPHY / 12/03/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA VIRGINIA MURPHY / 21/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA VIRGINIA MURPHY / 21/06/2018

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA VIRGINIA MURPHY / 21/06/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/08/1730 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 10 JOHN STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6UB ENGLAND

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 1, LAPWORTH FARM COTTAGE PACKWOOD LANE LAPWORTH SOLIHULL WEST MIDLANDS B94 6AU ENGLAND

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/04/164 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 205 TYBURN ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8NB

View Document

01/04/151 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MRS LAURA VIRGINIA MURPHY

View Document

04/03/134 March 2013 22/02/13 NO CHANGES

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 10 JOHN STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6UB

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 22/02/11 NO CHANGES

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA VIRGINIA MURPHY / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL BRODERICK MURPHY / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 205 TYBURN ROAD ERDINGTON BIRMINGHAM B24 8NB

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 1 LAPWORTH FARM COTTAGES 2 PACKWOOD LANE LAPWORTH SOLIHULL WEST MIDLANDS B94 6AU

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/01/05

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information