Background WavePink WaveYellow Wave

LRFC TRADING LIMITED (10068233)

LRFC TRADING LIMITED (10068233) is an active UK company. incorporated on 17 March 2016. with registered office in Lincoln. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. LRFC TRADING LIMITED has been registered for 10 years. Current directors include BUDGEN, Louise.

Company Number
10068233
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
Longdales Park Lodge Lane, Lincoln, LN2 2RS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BUDGEN, Louise
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LRFC TRADING LIMITED

LRFC TRADING LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Lincoln. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. LRFC TRADING LIMITED was registered 10 years ago.(SIC: 56302)

Status

active

Active since 10 years ago

Company No

10068233

LTD Company

Age

10 Years

Incorporated 17 March 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 16 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

Longdales Park Lodge Lane Nettleham Lincoln, LN2 2RS,

Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 18
Director Left
May 18
Owner Exit
May 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Mar 20
New Owner
May 21
Director Joined
May 21
Owner Exit
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
25
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HANSON-CHURCH, Claire Louise

Active
Lodge Lane, LincolnLN2 2RS
Secretary
Appointed 16 Jun 2025

BUDGEN, Louise

Active
Lodge Lane, LincolnLN2 2RS
Born January 1979
Director
Appointed 10 Nov 2025

BADMIN, Carol

Resigned
Lodge Lane, LincolnLN2 2RS
Secretary
Appointed 10 May 2021
Resigned 27 Jul 2022

BARTON, Thomas Frederick

Resigned
Lodge Lane, LincolnLN2 2RS
Secretary
Appointed 13 May 2018
Resigned 01 Sept 2019

HAIRE, Neil

Resigned
Lodge Lane, LincolnLN2 2RS
Secretary
Appointed 01 Sept 2019
Resigned 12 Jul 2021

THOMPSON, Sian Elizabeth

Resigned
1 Rectory Lane, WaddingtonLN5 9RS
Secretary
Appointed 17 Mar 2016
Resigned 13 May 2018

BARRETT, John

Resigned
Lodge Lane, LincolnLN2 2RS
Born April 1951
Director
Appointed 10 May 2021
Resigned 20 Sept 2021

BARTON, Thomas Frederick

Resigned
Southend Drive, LincolnLN6 8AU
Born April 1947
Director
Appointed 17 Mar 2016
Resigned 01 Sept 2019

CLARK, Timothy John

Resigned
School Lane, South Carlton, LincolnLN1 2RL
Born October 1959
Director
Appointed 17 Mar 2016
Resigned 21 Mar 2018

COOPER, Simon Jeremy Barbour

Resigned
Beech Croft Close, South Hykeham, LincolnLN6 9NB
Born August 1971
Director
Appointed 17 Mar 2016
Resigned 01 May 2019

HAIRE, Neil

Resigned
Lodge Lane, LincolnLN2 2RS
Born April 1969
Director
Appointed 01 Sept 2019
Resigned 12 Jul 2021

HILL, Jodie

Resigned
Lodge Lane, LincolnLN2 2RS
Born January 1994
Director
Appointed 20 Sept 2021
Resigned 16 Jun 2025

KELLEHER, Adam Joseph

Resigned
Lodge Lane, LincolnLN2 2RS
Born October 1976
Director
Appointed 16 Jun 2025
Resigned 10 Nov 2025

PRESCOTT, Lucy

Resigned
Lodge Lane, LincolnLN2 2RS
Born April 1982
Director
Appointed 01 Sept 2019
Resigned 12 Jul 2021

SMALL, Peter James

Resigned
Jerusalem Road, SkellingthorpeLN6 4RH
Born April 1955
Director
Appointed 17 Mar 2016
Resigned 01 Sept 2019

STRINGER, Michael John

Resigned
Harwich Close, LincolnLN5 9UG
Born October 1976
Director
Appointed 01 May 2019
Resigned 10 Sept 2019

STRINGER, Sharon Angela

Resigned
Harwich Close, LincolnLN5 9UG
Born April 1975
Director
Appointed 01 May 2019
Resigned 12 Jul 2021

THOMPSON, Sian Elizabeth

Resigned
1 Rectory Lane, WaddingtonLN5 9RS
Born March 1976
Director
Appointed 17 Mar 2016
Resigned 13 May 2018

TOMLINSON, Janet Elizabeth

Resigned
Lodge Lane, LincolnLN2 2RS
Born October 1975
Director
Appointed 15 Mar 2024
Resigned 16 Jun 2025

WILLOWS-CHAMBERLIN, William James

Resigned
Lodge Lane, LincolnLN2 2RS
Born May 1989
Director
Appointed 19 Jul 2021
Resigned 15 Mar 2024

YOUNGER, Keith

Resigned
West Drive, Sudbrooke, LincolnLN2 2RA
Born February 1953
Director
Appointed 17 Mar 2016
Resigned 01 May 2019

Persons with significant control

5

1 Active
4 Ceased

Mr John Barrett

Ceased
Lodge Lane, LincolnLN2 2RS
Born April 1951

Nature of Control

Significant influence or control as firm
Notified 10 May 2021
Ceased 20 Sept 2021

Mr Neil Haire

Ceased
Lodge Lane, LincolnLN2 2RS
Born April 1969

Nature of Control

Significant influence or control
Notified 01 Sept 2019
Ceased 10 May 2021

Mr Thomas Frederick Barton

Ceased
Lodge Lane, LincolnLN2 2RS
Born April 1947

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 30 Mar 2020

Mrs Sian Elizabeth Thompson

Ceased
Lodge Lane, LincolnLN2 2RS
Born March 1976

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 13 May 2018
Lodge Lane, LincolnLN2 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Account Reference Date Company Current Extended
16 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
11 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 May 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
13 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2016
CH01Change of Director Details
Incorporation Company
17 March 2016
NEWINCIncorporation