LCF LAW LIMITED

Register to unlock more data on OkredoRegister

LCF LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08833329

Incorporation date

06/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

One St James Business Park, New Augustus Street, Bradford, West Yorkshire BD1 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2014)
dot icon03/04/2026
Termination of appointment of Catherine Emma Cook as a director on 2026-03-31
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon27/10/2025
Termination of appointment of Andrew James Langton as a director on 2025-10-27
dot icon24/10/2025
Termination of appointment of Jo'ann Barnes as a director on 2025-10-07
dot icon03/09/2025
Appointment of Ms Hana Gwyn as a director on 2025-09-03
dot icon28/05/2025
Appointment of Mr. Andrew James Langton as a director on 2025-05-24
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon09/12/2024
Cessation of Susan Elizabeth Clark as a person with significant control on 2024-10-29
dot icon09/12/2024
Cessation of Neil John Shaw as a person with significant control on 2024-10-29
dot icon09/12/2024
Cessation of Simon Richard Bradley Stell as a person with significant control on 2024-10-29
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Notification of Lcf Legal Services Group Limited as a person with significant control on 2024-10-29
dot icon29/08/2024
Appointment of Mr. Liam James O'neill as a director on 2024-08-29
dot icon29/08/2024
Appointment of Mrs Eleanor Blanche Foster as a director on 2024-08-29
dot icon29/08/2024
Appointment of Mrs Rebecca Claire Ridley as a director on 2024-08-29
dot icon28/05/2024
Termination of appointment of Mohammad Haroon Qayum as a director on 2024-05-20
dot icon25/04/2024
Termination of appointment of Rachel Spencer Robb as a director on 2024-04-25
dot icon09/01/2024
Appointment of Ms Natalie Nattress as a director on 2023-12-04
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/05/2023
Termination of appointment of David Paul Anderson as a director on 2023-03-30
dot icon08/05/2023
Cessation of David Paul Anderson as a person with significant control on 2023-03-30
dot icon17/04/2023
Appointment of Mr Amjed Zaman as a director on 2023-04-01
dot icon04/04/2023
Termination of appointment of Bernard Timothy Axe as a director on 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Appointment of Mr Mohammad Haroon Qayum as a director on 2022-06-06
dot icon22/04/2022
Appointment of Mr. Roger Raper as a director on 2022-04-01
dot icon22/04/2022
Appointment of Mr. James Alexander Austin as a director on 2022-04-01
dot icon07/03/2022
Termination of appointment of Michael James Crook as a director on 2022-02-28
dot icon08/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon08/12/2021
Cessation of Elizabeth Diana Henry as a person with significant control on 2021-03-02
dot icon07/12/2021
Appointment of Mr David Edmund Mattocks as a director on 2021-12-01
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Termination of appointment of Ronald Mark Jones as a director on 2021-11-19
dot icon29/09/2021
Termination of appointment of Cleo Howell as a director on 2021-09-29
dot icon05/07/2021
Termination of appointment of Clementine Rosemary Duckett as a director on 2021-06-30
dot icon27/05/2021
Appointment of Mr Wayne Matthew Parker as a director on 2021-05-05
dot icon25/05/2021
Termination of appointment of Elizabeth Diana Henry as a director on 2021-03-02
dot icon21/04/2021
Cancellation of shares. Statement of capital on 2021-03-02
dot icon06/04/2021
Termination of appointment of David Alan Jameson as a director on 2021-03-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon12/11/2020
Appointment of Mr. Steven Russell Silver as a director on 2020-11-02
dot icon01/10/2020
Appointment of Mrs Harjit Kaur Rait as a director on 2020-10-01
dot icon01/10/2020
Appointment of Mr Thomas George Edwards as a director on 2020-10-01
dot icon21/04/2020
Appointment of Mr. Michael James Crook as a director on 2020-03-09
dot icon12/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Termination of appointment of Lynne Webster as a director on 2019-05-09
dot icon07/05/2019
Termination of appointment of David John Barker as a director on 2019-05-03
dot icon12/04/2019
Resolutions
dot icon12/04/2019
Resolutions
dot icon11/04/2019
Change of share class name or designation
dot icon13/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Termination of appointment of Simon David Mordey as a director on 2018-03-31
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon02/10/2017
Appointment of Mrs Catherine Emma Cook as a director on 2017-10-02
dot icon25/09/2017
Termination of appointment of Reginald Timothy Mellors as a director on 2017-09-22
dot icon18/05/2017
Appointment of Mr David John Barker as a director on 2017-05-15
dot icon03/04/2017
Appointment of Mrs Lynne Webster as a director on 2017-04-03
dot icon03/04/2017
Appointment of Mrs Harriet Emily Thornton as a director on 2017-04-01
dot icon03/04/2017
Appointment of Ms Ann-Marie Casey as a director on 2017-04-01
dot icon31/03/2017
Termination of appointment of Judith Mary Long as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Richard Charles Davis as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Deborah Ann Finan as a director on 2017-03-31
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2016
Current accounting period shortened from 2016-01-31 to 2015-03-31
dot icon03/05/2016
Appointment of Clementine Duckett as a director on 2016-05-01
dot icon28/04/2016
Termination of appointment of Thomas William Coates as a director on 2016-04-21
dot icon27/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon12/11/2015
Appointment of Jo'ann Barnes as a director on 2015-10-09
dot icon02/11/2015
Appointment of Ann Elizabeth Christian as a director on 2015-11-01
dot icon02/11/2015
Termination of appointment of Christopher Joseph Blantern as a director on 2015-10-28
dot icon08/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon06/10/2015
Appointment of Mrs Judith Mary Long as a director on 2015-10-01
dot icon06/10/2015
Appointment of Mr Reginald Timothy David Mellors as a director on 2015-10-01
dot icon06/10/2015
Appointment of Mr Richard Charles Davis as a director on 2015-10-01
dot icon06/10/2015
Appointment of Mr Bernard Timothy Axe as a director on 2015-10-01
dot icon06/10/2015
Appointment of Mr Ronald Mark Jones as a director on 2015-10-01
dot icon18/08/2015
Appointment of Mr David Alan Jameson as a director on 2015-08-03
dot icon18/05/2015
Appointment of Mrs Deborah Ann Finan as a director on 2015-05-18
dot icon05/05/2015
Registration of charge 088333290001, created on 2015-04-22
dot icon22/04/2015
Change of share class name or designation
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon22/04/2015
Resolutions
dot icon26/03/2015
Appointment of Cleo Howell as a director on 2015-03-26
dot icon26/03/2015
Appointment of Mr Charles Thomas Fenwick Abraham as a director on 2015-03-26
dot icon26/03/2015
Appointment of Rachel Spencer Robb as a director on 2015-03-26
dot icon26/03/2015
Appointment of Mr Neil John Shaw as a director on 2015-03-26
dot icon26/03/2015
Appointment of Mrs Elizabeth Diana Henry as a director on 2015-03-26
dot icon26/03/2015
Appointment of Mr Simon David Mordey as a director on 2015-03-26
dot icon26/03/2015
Director's details changed for Mr James Sargantson on 2015-03-26
dot icon26/03/2015
Appointment of Mr Christopher Joseph Blantern as a director on 2015-03-26
dot icon26/03/2015
Appointment of Mr Thomas William Coates as a director on 2015-03-26
dot icon26/03/2015
Appointment of Mrs Ragan Elizabeth Montgomery as a director on 2015-03-26
dot icon26/03/2015
Appointment of Mr James Sargantson as a director on 2015-03-26
dot icon26/03/2015
Appointment of Mr David Paul Anderson as a director on 2015-03-26
dot icon06/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon06/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
101
1.05M
-
0.00
709.90K
-
2022
93
1.09M
-
0.00
729.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Neil John
Director
26/03/2015 - Present
15
Stell, Simon Richard Bradley
Director
06/01/2014 - Present
8
Anderson, David Paul
Director
26/03/2015 - 30/03/2023
6
Clark, Susan Elizabeth
Director
06/01/2014 - Present
11
Foster, Eleanor Blanche
Director
29/08/2024 - Present
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

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 LCF LAW LIMITED

LCF LAW LIMITED is an(a) Active company incorporated on 06/01/2014 with the registered office located at One St James Business Park, New Augustus Street, Bradford, West Yorkshire BD1 5LL. There are currently 22 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 LCF LAW LIMITED?

toggle

LCF LAW LIMITED is currently Active. It was registered on 06/01/2014 .

Where is LCF LAW LIMITED located?

toggle

LCF LAW LIMITED is registered at One St James Business Park, New Augustus Street, Bradford, West Yorkshire BD1 5LL.

What does LCF LAW LIMITED do?

toggle

LCF LAW LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for LCF LAW LIMITED?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Catherine Emma Cook as a director on 2026-03-31.