CFC 29 LIMITED

Register to unlock more data on OkredoRegister

CFC 29 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05376209

Incorporation date

25/02/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1a Kingsley Way, London N2 0FWCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2005)
dot icon03/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon20/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon28/10/2025
Director's details changed for Mr Errol Alan Lipman on 2025-10-28
dot icon13/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon13/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-25 with updates
dot icon28/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon28/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon28/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon28/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon17/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon17/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon19/11/2021
Accounts for a small company made up to 2021-03-31
dot icon08/04/2021
Satisfaction of charge 053762090004 in full
dot icon06/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon26/03/2021
Registration of charge 053762090005, created on 2021-03-25
dot icon29/09/2020
Accounts for a small company made up to 2020-03-31
dot icon17/03/2020
Satisfaction of charge 053762090002 in full
dot icon03/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon05/12/2018
Full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon28/11/2017
Full accounts made up to 2017-03-31
dot icon03/03/2017
Registration of charge 053762090004, created on 2017-02-24
dot icon27/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon23/02/2017
Satisfaction of charge 053762090003 in full
dot icon23/02/2017
Satisfaction of charge 1 in full
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon16/03/2016
Director's details changed for Dr Larry Glenn Lipman on 2016-03-16
dot icon16/03/2016
Director's details changed for Mr Errol Alan Lipman on 2016-03-16
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon24/08/2013
Registration of charge 053762090003
dot icon11/06/2013
Registration of charge 053762090002
dot icon09/04/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon22/11/2012
Auditor's resignation
dot icon08/10/2012
Termination of appointment of Paul Davis as a director
dot icon27/09/2012
Termination of appointment of Paul Davis as a secretary
dot icon02/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon08/03/2010
Registered office address changed from 1a Kingsley Way London N2 0FW England on 2010-03-08
dot icon08/03/2010
Registered office address changed from 94-96 Great North Road London N2 0NL on 2010-03-08
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 25/02/09; full list of members
dot icon25/02/2009
Director's change of particulars / larry lipman / 20/03/2008
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 25/02/08; no change of members
dot icon29/11/2007
Particulars of mortgage/charge
dot icon03/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/03/2007
Return made up to 25/02/07; full list of members
dot icon10/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon02/08/2006
Certificate of re-registration from Public Limited Company to Private
dot icon02/08/2006
Re-registration of Memorandum and Articles
dot icon02/08/2006
Application for reregistration from PLC to private
dot icon02/08/2006
Resolutions
dot icon13/07/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon23/05/2006
Return made up to 25/02/06; full list of members; amend
dot icon17/03/2006
Return made up to 25/02/06; full list of members
dot icon21/03/2005
Certificate of change of name
dot icon17/03/2005
Secretary resigned;director resigned
dot icon17/03/2005
Director resigned
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New secretary appointed;new director appointed
dot icon17/03/2005
Registered office changed on 17/03/05 from: 76 whitchurch road cardiff CF14 3LX
dot icon25/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lipman, Larry Glenn
Director
25/02/2005 - Present
146
Lipman, Errol Alan
Director
25/02/2005 - Present
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFC 29 LIMITED

CFC 29 LIMITED is an(a) Active company incorporated on 25/02/2005 with the registered office located at 1a Kingsley Way, London N2 0FW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFC 29 LIMITED?

toggle

CFC 29 LIMITED is currently Active. It was registered on 25/02/2005 .

Where is CFC 29 LIMITED located?

toggle

CFC 29 LIMITED is registered at 1a Kingsley Way, London N2 0FW.

What does CFC 29 LIMITED do?

toggle

CFC 29 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CFC 29 LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-25 with updates.