About

Registered Number: 02591161
Date of Incorporation: 13/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 16 Hedge End Business Centre, Botley Road, Hedge End, Hampshire, SO30 2AU

 

Based in Hedge End, Lcf (UK) Ltd was established in 1991, it's status in the Companies House registry is set to "Active". This business has 5 directors listed as Ellis, Karen Louise, Ellis, Jane Louise, Ellis, John Gordon, Ellis, Linda, Young, Hugh Benet at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Jane Louise 07 April 2006 - 1
ELLIS, Linda 24 May 1991 14 April 1997 1
YOUNG, Hugh Benet 14 April 1997 01 March 2007 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Karen Louise 18 October 2000 - 1
ELLIS, John Gordon 14 April 1997 18 October 2000 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 14 February 2019
AA - Annual Accounts 26 February 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 06 January 2012
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 06 April 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 18 March 2009
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 18 September 2007
AA - Annual Accounts 04 August 2007
395 - Particulars of a mortgage or charge 29 June 2007
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 15 May 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 02 May 2006
CERTNM - Change of name certificate 09 September 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
AA - Annual Accounts 27 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
363s - Annual Return 08 March 2004
395 - Particulars of a mortgage or charge 31 January 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 19 April 2001
363a - Annual Return 28 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
123 - Notice of increase in nominal capital 20 February 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 16 April 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 30 May 1998
AA - Annual Accounts 06 May 1998
395 - Particulars of a mortgage or charge 31 December 1997
395 - Particulars of a mortgage or charge 02 August 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
225 - Change of Accounting Reference Date 15 May 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 19 April 1996
363s - Annual Return 10 April 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 July 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 07 April 1993
363a - Annual Return 07 April 1993
AA - Annual Accounts 13 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1991
CERTNM - Change of name certificate 20 June 1991
287 - Change in situation or address of Registered Office 18 June 1991
288 - N/A 18 June 1991
RESOLUTIONS - N/A 10 June 1991
MEM/ARTS - N/A 10 June 1991
NEWINC - New incorporation documents 13 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2007 Outstanding

N/A

Legal charge 25 September 2003 Outstanding

N/A

Debenture 22 December 1997 Fully Satisfied

N/A

Debenture 30 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.