Background WavePink WaveYellow Wave

LF ENTERPRISES LIMITED (02725691)

LF ENTERPRISES LIMITED (02725691) is an active UK company. incorporated on 24 June 1992. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. LF ENTERPRISES LIMITED has been registered for 33 years. Current directors include FINDLAY-COBB, Sarah.

Company Number
02725691
Status
active
Type
ltd
Incorporated
24 June 1992
Age
33 years
Address
Landau Forte College, Derby, DE1 2LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FINDLAY-COBB, Sarah
SIC Codes
68209, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LF ENTERPRISES LIMITED

LF ENTERPRISES LIMITED is an active company incorporated on 24 June 1992 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. LF ENTERPRISES LIMITED was registered 33 years ago.(SIC: 68209, 93110)

Status

active

Active since 33 years ago

Company No

02725691

LTD Company

Age

33 Years

Incorporated 24 June 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Landau Forte College Fox Street Derby, DE1 2LF,

Timeline

8 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Aug 11
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Sept 18
Director Joined
Sept 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

EGGLESTON, Amelia

Active
Landau Forte College, DerbyDE1 2LF
Secretary
Appointed 02 Mar 2019

FINDLAY-COBB, Sarah

Active
Fox Street, DerbyDE1 2LF
Born September 1964
Director
Appointed 01 Sept 2018

COX, John Andrew

Resigned
9 Premier Avenue, AshbourneDE6 1LH
Secretary
Appointed 05 Jul 1999
Resigned 31 Aug 2014

DELVE, Andrew Richard

Resigned
101 Burley Lane, DerbyDE22 5JR
Secretary
Appointed 27 Jan 1999
Resigned 05 Feb 1999

ISAAC, Michael James

Resigned
259 Morley Road, DerbyDE21 4TD
Secretary
Appointed 05 May 1994
Resigned 27 Jan 1999

KERMAN, Anthony David

Resigned
5 Saint Jamess Square, LondonSW1Y 4JU
Secretary
Appointed 24 Jun 1992
Resigned 05 May 1994

MANNING, Christopher

Resigned
Landau Forte College, DerbyDE1 2LF
Secretary
Appointed 01 Sept 2014
Resigned 01 Mar 2019

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 24 Jun 1992
Resigned 24 Jun 1992

COWAN, Alan John

Resigned
1 Cathedral Road, DerbyDE1 3PA
Born June 1944
Director
Appointed 24 Jun 1992
Resigned 01 Jun 1994

COXON, Brian David

Resigned
98 Broadway, DerbyDE22 1BP
Born November 1934
Director
Appointed 21 Nov 1994
Resigned 31 Aug 2010

EDKINS, Antony John Jameson, Dr

Resigned
Landau Forte College, DerbyDE1 2LF
Born April 1969
Director
Appointed 01 Sept 2014
Resigned 30 Sept 2017

ISAAC, Michael James

Resigned
259 Morley Road, DerbyDE21 4TD
Born December 1963
Director
Appointed 21 Nov 1994
Resigned 27 Jan 1999

MANNING, Christopher Richard

Resigned
Landau Forte College, DerbyDE1 2LF
Born January 1984
Director
Appointed 01 Oct 2017
Resigned 31 Aug 2018

PROCTOR, George Frederick Little

Resigned
The Tile House 35 Main Avenue, NorthwoodHA6 2LH
Born August 1930
Director
Appointed 24 Jun 1992
Resigned 07 Jul 1997

SHACKLETON, Peter

Resigned
1 Cathedral Road, DerbyDE1 3PA
Born April 1950
Director
Appointed 24 Jun 1992
Resigned 31 May 1997

WHITELEY, Stephen

Resigned
28 Morrell Wood Drive, BelperDE56 0JD
Born April 1957
Director
Appointed 05 Jul 1999
Resigned 31 Aug 2014

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 24 Jun 1992
Resigned 24 Jun 1992
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 May 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Auditors Resignation Company
18 September 2012
AUDAUD
Auditors Resignation Company
7 September 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Auditors Resignation Company
5 May 2006
AUDAUD
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288cChange of Particulars
Legacy
21 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
9 February 2000
287Change of Registered Office
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
287Change of Registered Office
Legacy
8 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
21 October 1994
225(1)225(1)
Legacy
22 September 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
13 May 1994
288288
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
16 October 1992
287Change of Registered Office
Legacy
28 September 1992
287Change of Registered Office
Incorporation Company
24 June 1992
NEWINCIncorporation