Background WavePink WaveYellow Wave

LFZ MANUFACTURING LIMITED (10035655)

LFZ MANUFACTURING LIMITED (10035655) is an active UK company. incorporated on 1 March 2016. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LFZ MANUFACTURING LIMITED has been registered for 10 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
10035655
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LFZ MANUFACTURING LIMITED

LFZ MANUFACTURING LIMITED is an active company incorporated on 1 March 2016 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LFZ MANUFACTURING LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10035655

LTD Company

Age

10 Years

Incorporated 1 March 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

ABACUS VENTURES LIMITED
From: 1 March 2016To: 29 April 2016
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Abacus House Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB United Kingdom
From: 1 March 2016To: 19 August 2024
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jun 16
Owner Exit
Dec 19
Owner Exit
Jan 20
Director Left
Mar 20
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Aug 2024

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 01 Aug 2024

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Aug 2024

BRADBURY, Stephen

Resigned
Jubilee Court, HarrogateHG3 3TB
Born April 1952
Director
Appointed 01 Mar 2016
Resigned 11 Mar 2020

PATTISON, Ian David

Resigned
Hambridge Lane, NewburyRG14 5TN
Born January 1965
Director
Appointed 01 Mar 2016
Resigned 31 Jul 2024

Persons with significant control

6

3 Active
3 Ceased
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2024

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 01 Aug 2024

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Aug 2024
Jubilee Court, HarrogateHG3 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2019
Ceased 31 Jul 2024
Jubilee Court, HarrogateHG3 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Ceased 30 Dec 2019
Jubilee Court, HarrogateHG3 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Resolution
29 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 April 2016
CONNOTConfirmation Statement Notification
Incorporation Company
1 March 2016
NEWINCIncorporation