Background WavePink WaveYellow Wave

LCF ASSOCIATES LIMITED (16526546)

LCF ASSOCIATES LIMITED (16526546) is an active UK company. incorporated on 18 June 2025. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LCF ASSOCIATES LIMITED has been registered for 0 years. Current directors include ATKINS, Simon, CHEATHAM, Adrian Paul, HILL, Simon John and 1 others.

Company Number
16526546
Status
active
Type
ltd
Incorporated
18 June 2025
Age
0 years
Address
Sky View Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ATKINS, Simon, CHEATHAM, Adrian Paul, HILL, Simon John, PARNELL, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCF ASSOCIATES LIMITED

LCF ASSOCIATES LIMITED is an active company incorporated on 18 June 2025 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LCF ASSOCIATES LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16526546

LTD Company

Age

N/A Years

Incorporated 18 June 2025

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to N/A
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 31 January 2027
Period: 18 June 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to N/A

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Sky View Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

7 Savoy Court London WC2R 0EX United Kingdom
From: 18 June 2025To: 20 August 2025
Timeline

12 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jun 25
Owner Exit
Aug 25
Funding Round
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ATKINS, Simon

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born October 1975
Director
Appointed 19 Aug 2025

CHEATHAM, Adrian Paul

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 19 Aug 2025

HILL, Simon John

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born March 1975
Director
Appointed 22 Aug 2025

PARNELL, James

Active
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 19 Aug 2025

HILL, Simon John

Resigned
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born March 1975
Director
Appointed 18 Jun 2025
Resigned 19 Aug 2025

MARTINEZ, Daniel Neville

Resigned
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born May 1983
Director
Appointed 18 Jun 2025
Resigned 19 Aug 2025

MCDONAGH, Michael Joseph

Resigned
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born January 1967
Director
Appointed 18 Jun 2025
Resigned 19 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
Ar, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2025
Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2025
Ceased 14 Aug 2025

Michael Joseph Mcdonagh

Ceased
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2025
Ceased 19 Aug 2025

Simon John Hill

Ceased
Argosy Road East Midlands Airport, DerbyDE74 2SA
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2025
Ceased 19 Aug 2025
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Memorandum Articles
22 August 2025
MAMA
Resolution
22 August 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Legacy
18 August 2025
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Incorporation Company
18 June 2025
NEWINCIncorporation