About

Registered Number: 02725691
Date of Incorporation: 24/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Landau Forte College, Fox Street, Derby, Derbyshire, DE1 2LF

 

Having been setup in 1992, Lf Enterprises Ltd are based in Derbyshire, it has a status of "Active". We don't currently know the number of employees at the business. Lf Enterprises Ltd has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Alan John 24 June 1992 01 June 1994 1
COXON, Brian David 21 November 1994 31 August 2010 1
SHACKLETON, Peter 24 June 1992 31 May 1997 1
Secretary Name Appointed Resigned Total Appointments
EGGLESTON, Amelia 02 March 2019 - 1
COX, John Andrew 05 July 1999 31 August 2014 1
DELVE, Andrew Richard 27 January 1999 05 February 1999 1
MANNING, Christopher 01 September 2014 01 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 28 May 2020
DISS40 - Notice of striking-off action discontinued 10 August 2019
AA - Annual Accounts 07 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 04 June 2019
AP03 - Appointment of secretary 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
TM01 - Termination of appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 31 May 2018
PSC08 - N/A 03 May 2018
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 05 June 2017
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 07 April 2015
AP01 - Appointment of director 22 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AP03 - Appointment of secretary 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 29 May 2013
AUD - Auditor's letter of resignation 18 September 2012
AUD - Auditor's letter of resignation 07 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 15 August 2006
AUD - Auditor's letter of resignation 05 May 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 17 July 2000
363s - Annual Return 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288c - Notice of change of directors or secretaries or in their particulars 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
AA - Annual Accounts 09 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
287 - Change in situation or address of Registered Office 07 October 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
AA - Annual Accounts 25 January 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 30 June 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 14 July 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 02 March 1995
288 - N/A 08 December 1994
288 - N/A 08 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 October 1994
288 - N/A 22 September 1994
363s - Annual Return 13 June 1994
288 - N/A 13 May 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 02 August 1993
288 - N/A 22 October 1992
288 - N/A 22 October 1992
288 - N/A 22 October 1992
288 - N/A 22 October 1992
287 - Change in situation or address of Registered Office 16 October 1992
287 - Change in situation or address of Registered Office 28 September 1992
NEWINC - New incorporation documents 24 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.