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.
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 |
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 |
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 |