Background WavePink WaveYellow Wave

LCF ACTIVITIES LIMITED (07094994)

LCF ACTIVITIES LIMITED (07094994) is an active UK company. incorporated on 4 December 2009. with registered office in Beckenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LCF ACTIVITIES LIMITED has been registered for 16 years. Current directors include FITZGERALD, Alan John, GILES, Carl Stephen, GILES, Lara Elizabeth and 2 others.

Company Number
07094994
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 years
Address
6 Rowan Court, Beckenham, BR3 5LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FITZGERALD, Alan John, GILES, Carl Stephen, GILES, Lara Elizabeth, WAGHORN, Clare Amanda, WAGHORN, Gary John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCF ACTIVITIES LIMITED

LCF ACTIVITIES LIMITED is an active company incorporated on 4 December 2009 with the registered office located in Beckenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LCF ACTIVITIES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07094994

LTD Company

Age

16 Years

Incorporated 4 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

6 Rowan Court 19 The Avenue Beckenham, BR3 5LH,

Previous Addresses

5 Holland Avenue Cheam Sutton Surrey SM2 6HW
From: 12 January 2016To: 4 March 2021
Newgate House, 431 London Road Croydon Surrey CR0 3PF
From: 4 December 2009To: 12 January 2016
Timeline

14 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Funding Round
Sept 15
Loan Secured
Jan 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Loan Secured
Mar 19
Loan Cleared
Jul 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FITZGERALD, Alan John

Active
19 The Avenue, BeckenhamBR3 5LH
Born January 1952
Director
Appointed 04 Dec 2009

GILES, Carl Stephen

Active
Upper Norwood, LondonSE19 3RW
Born June 1983
Director
Appointed 28 Jan 2023

GILES, Lara Elizabeth

Active
Upper Norwood, LondonSE19 3RW
Born August 1985
Director
Appointed 28 Jan 2023

WAGHORN, Clare Amanda

Active
Upper Norwood, LondonSE19 3RW
Born May 1982
Director
Appointed 27 Jan 2023

WAGHORN, Gary John

Active
Upper Norwood, LondonSE19 3RW
Born February 1981
Director
Appointed 28 Jan 2023

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 04 Dec 2009
Resigned 04 Dec 2009

Persons with significant control

1

Mr Alan John Fitzgerald

Active
19 The Avenue, BeckenhamBR3 5LH
Born January 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Incorporation Company
4 December 2009
NEWINCIncorporation