L & F DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

L & F DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06217998

Incorporation date

18/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

151 London Road, Boston PE21 7HGCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2007)
dot icon21/04/2026
Confirmation statement made on 2026-04-18 with updates
dot icon09/10/2025
Micro company accounts made up to 2025-04-30
dot icon15/09/2025
Registered office address changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT to 151 London Road Boston PE21 7HG on 2025-09-15
dot icon30/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon05/06/2024
Change of details for Mr Phillip Lovelace as a person with significant control on 2024-04-17
dot icon05/06/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon09/07/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/10/2019
Satisfaction of charge 062179980007 in full
dot icon29/05/2019
Confirmation statement made on 2019-04-18 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/10/2016
Registration of charge 062179980008, created on 2016-10-25
dot icon18/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-18
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon14/02/2014
Satisfaction of charge 4 in full
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/01/2014
Registration of charge 062179980007
dot icon03/01/2014
Registration of charge 062179980006
dot icon05/12/2013
Registration of charge 062179980005
dot icon01/08/2013
Satisfaction of charge 1 in full
dot icon24/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon11/05/2010
Termination of appointment of Elliott Fountain as a director
dot icon11/05/2010
Termination of appointment of Elliott Fountain as a secretary
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/04/2009
Return made up to 18/04/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/09/2008
Registered office changed on 12/09/2008 from 87 norfolk street boston PE21 9TE
dot icon11/09/2008
Return made up to 18/04/08; full list of members
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/01/2008
Particulars of mortgage/charge
dot icon03/06/2007
Director's particulars changed
dot icon18/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
337.30K
-
0.00
267.93K
-
2022
1
317.60K
-
0.00
5.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovelace, Phillip
Director
18/04/2007 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About L & F DEVELOPMENTS LIMITED

L & F DEVELOPMENTS LIMITED is an(a) Active company incorporated on 18/04/2007 with the registered office located at 151 London Road, Boston PE21 7HG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L & F DEVELOPMENTS LIMITED?

toggle

L & F DEVELOPMENTS LIMITED is currently Active. It was registered on 18/04/2007 .

Where is L & F DEVELOPMENTS LIMITED located?

toggle

L & F DEVELOPMENTS LIMITED is registered at 151 London Road, Boston PE21 7HG.

What does L & F DEVELOPMENTS LIMITED do?

toggle

L & F DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for L & F DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-18 with updates.