About

Registered Number: 05206382
Date of Incorporation: 16/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Lodge Farm, Felmingham, North Walsham, Norfolk, NR28 0LL

 

Established in 2004, L F Papworth Ltd has its registered office in Norfolk, it's status is listed as "Active". Papworth, Christopher Richard, Papworth, Timothy Frank, Papworth, Albert James, Papworth, Peter David are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAPWORTH, Christopher Richard 01 March 2005 - 1
PAPWORTH, Timothy Frank 01 March 2005 - 1
PAPWORTH, Albert James 16 August 2004 01 March 2005 1
PAPWORTH, Peter David 16 August 2004 01 March 2005 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 01 June 2018
MR01 - N/A 19 December 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 13 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
CERTNM - Change of name certificate 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.