LBFM LIMITED

Register to unlock more data on OkredoRegister

LBFM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07204363

Incorporation date

26/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Foley Street, London W1W 7TSCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2010)
dot icon02/02/2026
Change of details for Lee Baron Group Limited as a person with significant control on 2026-01-30
dot icon10/11/2025
Change of details for Lee Baron Limited as a person with significant control on 2024-09-17
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Change of details for Lb Navana Limited as a person with significant control on 2024-09-03
dot icon24/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Director's details changed for Mr Ian Christopher Jones on 2024-09-17
dot icon17/09/2024
Registered office address changed from 41 Folley Street Fitzrovia London W1W 7TS England to 41 Foley Street London W1W 7TS on 2024-09-17
dot icon17/09/2024
Director's details changed for Mr Carl Peter Whayman on 2024-09-17
dot icon17/09/2024
Change of details for Lb Navana Limited as a person with significant control on 2024-09-17
dot icon04/09/2024
Director's details changed for Mr Carl Peter Whayman on 2024-09-02
dot icon04/09/2024
Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 41 Folley Street Fitzrovia London W1W 7TS on 2024-09-04
dot icon04/09/2024
Change of details for Lb Navana Limited as a person with significant control on 2024-09-02
dot icon04/09/2024
Director's details changed for Mr Ian Christopher Jones on 2024-09-02
dot icon03/09/2024
Certificate of change of name
dot icon16/07/2024
Termination of appointment of Charlotte Eleanor Augusta Crawley as a director on 2024-02-13
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon10/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon08/01/2024
Accounts for a small company made up to 2022-12-31
dot icon17/10/2023
Change of details for Lee Baron Limited as a person with significant control on 2023-09-18
dot icon28/09/2023
Certificate of change of name
dot icon28/09/2023
Appointment of Charlotte Eleanor Augusta Crawley as a director on 2023-09-28
dot icon28/09/2023
Registered office address changed from 4th Floor 85 Tottenham Court Road London W1T 4TQ England to 52-54 Gracechurch Street London EC3V 0EH on 2023-09-28
dot icon27/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon31/03/2023
Termination of appointment of Steve Adeleye as a director on 2023-03-29
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon09/02/2023
Director's details changed for Mr Ian Christopher Jones on 2022-11-01
dot icon27/09/2022
Registered office address changed from The Harley Building 77 New Cavendish Street London W1W 6XB United Kingdom to 4th Floor 85 Tottenham Court Road London W1T 4TQ on 2022-09-27
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon14/12/2020
Director's details changed for Mr Carl Peter Whayman on 2020-12-14
dot icon30/11/2020
Registered office address changed from Walmar House 296 Regent Street London W1B 3AP United Kingdom to The Harley Building 77 New Cavendish Street London W1W 6XB on 2020-11-30
dot icon03/11/2020
Accounts for a small company made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/08/2019
Director's details changed for Mr Ian Christopher Jones on 2019-07-15
dot icon23/04/2019
Director's details changed for Mr Steve Adeleye on 2019-01-01
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon14/12/2018
Appointment of Mr Ian Christopher Jones as a director on 2018-12-01
dot icon14/12/2018
Registered office address changed from 7 Swallow Place London W1B 2AG to Walmar House 296 Regent Street London W1B 3AP on 2018-12-14
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon04/09/2017
Accounts for a small company made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon15/09/2016
Accounts for a small company made up to 2015-12-31
dot icon24/05/2016
Director's details changed for Mr Carl Peter Whayman on 2016-05-24
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon11/11/2015
Director's details changed for Mr Steve Adeleye on 2015-10-26
dot icon29/07/2015
Accounts for a small company made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon05/11/2014
Termination of appointment of Simon Jeremy Harding as a director on 2014-10-25
dot icon08/05/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon03/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon11/02/2014
Accounts for a small company made up to 2013-07-31
dot icon09/08/2013
Registered office address changed from New Burlington House 1074 Finchley Road London NW11 0PU on 2013-08-09
dot icon04/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon13/03/2013
Accounts for a small company made up to 2012-07-31
dot icon26/04/2012
Accounts for a small company made up to 2011-07-31
dot icon26/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon05/08/2011
Previous accounting period shortened from 2011-12-31 to 2011-07-31
dot icon01/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon23/11/2010
Director's details changed for Steve Adeleye on 2010-11-23
dot icon21/04/2010
Appointment of Steve Adeleye as a director
dot icon21/04/2010
Appointment of Simon Jeremy Harding as a director
dot icon21/04/2010
Appointment of Mr Carl Peter Whayman as a director
dot icon19/04/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon29/03/2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2010-03-29
dot icon29/03/2010
Termination of appointment of Graham Cowan as a director
dot icon26/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whayman, Carl Peter
Director
26/03/2010 - Present
13
Cowan, Graham Michael
Director
26/03/2010 - 26/03/2010
7050
Jones, Ian Christopher
Director
01/12/2018 - Present
9
Adeleye, Steve
Director
26/03/2010 - 29/03/2023
11
Harding, Simon Jeremy
Director
26/03/2010 - 25/10/2014
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LBFM LIMITED

LBFM LIMITED is an(a) Active company incorporated on 26/03/2010 with the registered office located at 41 Foley Street, London W1W 7TS. 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 LBFM LIMITED?

toggle

LBFM LIMITED is currently Active. It was registered on 26/03/2010 .

Where is LBFM LIMITED located?

toggle

LBFM LIMITED is registered at 41 Foley Street, London W1W 7TS.

What does LBFM LIMITED do?

toggle

LBFM LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LBFM LIMITED?

toggle

The latest filing was on 02/02/2026: Change of details for Lee Baron Group Limited as a person with significant control on 2026-01-30.