About

Registered Number: 03716903
Date of Incorporation: 22/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Cow Shed, Off Packwood Lane, Lapworth, West Midlands, B94 6AU,

 

Established in 1999, Lfc Developments Ltd are based in West Midlands. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Jack 09 March 2020 - 1
MURPHY, Laura Virginia 22 February 1999 25 September 2006 1
MURPHY, Neill Broderick 22 February 1999 09 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
AP01 - Appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
PSC02 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 31 October 2019
PSC04 - N/A 14 March 2019
CH03 - Change of particulars for secretary 13 March 2019
PSC04 - N/A 13 March 2019
AD01 - Change of registered office address 13 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 26 October 2018
PSC04 - N/A 21 June 2018
CH01 - Change of particulars for director 21 June 2018
CH03 - Change of particulars for secretary 21 June 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 03 March 2017
AD01 - Change of registered office address 26 January 2017
AD01 - Change of registered office address 16 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 27 August 2015
AD01 - Change of registered office address 29 May 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 28 October 2013
AP01 - Appointment of director 18 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 13 February 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AD01 - Change of registered office address 10 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 26 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
288b - Notice of resignation of directors or secretaries 05 October 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 02 March 2005
225 - Change of Accounting Reference Date 19 October 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 05 November 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 26 February 2003
363s - Annual Return 22 February 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 13 March 2000
225 - Change of Accounting Reference Date 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1999
287 - Change in situation or address of Registered Office 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.