Background WavePink WaveYellow Wave

LFM SOFTWARE LIMITED (04256152)

LFM SOFTWARE LIMITED (04256152) is an active UK company. incorporated on 20 July 2001. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. LFM SOFTWARE LIMITED has been registered for 24 years. Current directors include CANNON, Martha Louise, COVENEY, Peter James Hilbre.

Company Number
04256152
Status
active
Type
ltd
Incorporated
20 July 2001
Age
24 years
Address
High Cross, Cambridge, CB3 0HB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CANNON, Martha Louise, COVENEY, Peter James Hilbre
SIC Codes
62090, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LFM SOFTWARE LIMITED

LFM SOFTWARE LIMITED is an active company incorporated on 20 July 2001 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. LFM SOFTWARE LIMITED was registered 24 years ago.(SIC: 62090, 72190)

Status

active

Active since 24 years ago

Company No

04256152

LTD Company

Age

24 Years

Incorporated 20 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

AVEVA LFM LIMITED
From: 10 October 2011To: 19 December 2011
Z + F UK LIMITED
From: 18 September 2001To: 10 October 2011
EVER 1591 LIMITED
From: 20 July 2001To: 18 September 2001
Contact
Address

High Cross Madingley Road Cambridge, CB3 0HB,

Previous Addresses

C/O Mrs Claire Denton High Cross Madingley Road Cambridge CB3 0HB
From: 28 July 2015To: 23 December 2020
C/O Mrs H Barrett-Hague High Cross Madingley Road Cambridge Cambridgeshire CB3 0HB
From: 11 October 2011To: 28 July 2015
Z + F Limited 5 Avocado Court Commerce Way Trafford Park Manchester M17 1HW
From: 6 October 2009To: 11 October 2011
Unit 9 Clarence Avenue Trafford Park Manchester M17 1QS
From: 20 July 2001To: 6 October 2009
Timeline

13 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jun 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Apr 21
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Apr 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CANNON, Martha Louise

Active
Madingley Road, CambridgeCB3 0HB
Born March 1979
Director
Appointed 27 Mar 2023

COVENEY, Peter James Hilbre

Active
Madingley Road, CambridgeCB3 0HB
Born August 1970
Director
Appointed 18 Jan 2023

BARRETT-HAGUE, Helen Patricia

Resigned
Winwick, HuntingdonPE28 5PP
Secretary
Appointed 07 Oct 2011
Resigned 11 Dec 2014

BIRNIE, Paul Ernest

Resigned
Knowle Hill 83 Kirkby Road, RiponHG4 2HH
Secretary
Appointed 13 Sept 2001
Resigned 02 Mar 2006

DALTON, Graham

Resigned
Madingley Road, CambridgeCB3 0HB
Secretary
Appointed 02 Mar 2006
Resigned 07 Oct 2011

DENTON, Claire

Resigned
Madingley Road, CambridgeCB3 0HB
Secretary
Appointed 16 Jul 2015
Resigned 01 Nov 2021

WARD, David Mathew

Resigned
StevenageSG2 7BL
Secretary
Appointed 11 Dec 2014
Resigned 16 Jan 2015

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 20 Jul 2001
Resigned 13 Sept 2001

BAILEY, Andrew David

Resigned
The Orchard 19a Park Lane, OldhamOL3 7DX
Born February 1963
Director
Appointed 01 Dec 2003
Resigned 01 Sept 2004

DALTON, Graham

Resigned
Madingley Road, CambridgeCB3 0HB
Born November 1957
Director
Appointed 13 Sept 2001
Resigned 07 Oct 2011

FARROW, Gary

Resigned
Madingley Road, CambridgeCB3 0HB
Born January 1966
Director
Appointed 01 Dec 2003
Resigned 07 Oct 2011

FROEHLICH, Christoph, Dr

Resigned
Koegelhof 1 D-88239, Wangen Im Allgaeu
Born November 1963
Director
Appointed 13 Sept 2001
Resigned 07 Oct 2011

FROEHLICH, Johann

Resigned
Toediweg 46 D-88239, Wangen Im Allgaeu
Born September 1925
Director
Appointed 13 Sept 2001
Resigned 19 Oct 2009

KIDD, James Singer

Resigned
Madingley Road, CambridgeCB3 0HB
Born June 1970
Director
Appointed 07 Oct 2011
Resigned 31 Mar 2023

LONGDON, Richard

Resigned
HaslemereGU27 2JY
Born December 1955
Director
Appointed 07 Oct 2011
Resigned 31 Dec 2016

WARD, David Mathew

Resigned
Madingley Road, CambridgeCB3 0HB
Born February 1976
Director
Appointed 08 Jul 2016
Resigned 09 Apr 2021

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 20 Jul 2001
Resigned 13 Sept 2001

Persons with significant control

1

Madingley Road, CambridgeCB3 0HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Account Reference Date Company Previous Extended
13 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 January 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 December 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2011
MG02MG02
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 October 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Legacy
15 June 2010
MG02MG02
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Change Person Director Company
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Resolution
25 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
190190
Legacy
5 August 2009
353353
Legacy
24 July 2009
363aAnnual Return
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
26 September 2008
363aAnnual Return
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2007
AAAnnual Accounts
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
24 September 2007
128(4)128(4)
Legacy
12 September 2007
88(2)R88(2)R
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
6 November 2006
AAMDAAMD
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2004
AAAnnual Accounts
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
12 October 2001
MEM/ARTSMEM/ARTS
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
287Change of Registered Office
Legacy
12 October 2001
225Change of Accounting Reference Date
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 2001
NEWINCIncorporation