LCF RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

LCF RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05894316

Incorporation date

02/08/2006

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 02/08/2006)
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Termination of appointment of Elizabeth Diana Henry as a director on 2025-10-31
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon21/01/2022
Appointment of Mr David Edmund Mattocks as a director on 2022-01-21
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon01/07/2021
Termination of appointment of Elizabeth Webster as a director on 2021-06-22
dot icon26/05/2021
Appointment of Mrs Lynn Wilkinson as a director on 2021-05-01
dot icon28/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon07/08/2019
Cessation of Simon Richard Bradley Stell as a person with significant control on 2019-08-07
dot icon07/08/2019
Cessation of Neil John Shaw as a person with significant control on 2019-08-07
dot icon07/08/2019
Cessation of Elizabeth Diana Henry as a person with significant control on 2019-08-07
dot icon07/08/2019
Cessation of Susan Elizabeth Clark as a person with significant control on 2019-08-07
dot icon07/08/2019
Cessation of David Paul Anderson as a person with significant control on 2019-08-07
dot icon07/08/2019
Notification of Lcf Law Limited as a person with significant control on 2019-08-07
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon30/05/2018
Appointment of Ms Elizabeth Webster as a director on 2018-04-01
dot icon23/04/2018
Sub-division of shares on 2018-01-24
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-01-24
dot icon03/04/2018
Change of share class name or designation
dot icon28/03/2018
Resolutions
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon16/12/2015
Appointment of Mr David Paul Anderson as a director on 2007-07-31
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon20/04/2015
Appointment of Julie Dawn Davis as a director on 2015-04-20
dot icon11/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Statement of capital following an allotment of shares on 2014-05-27
dot icon02/01/2014
Registered office address changed from One St James Business Park New Augustus Street Bradford West Yorkshire BD1 1LL United Kingdom on 2014-01-02
dot icon16/12/2013
Registered office address changed from Airedale House, 128 Sunbridge Road, Bradford West Yorkshire BD1 2AT on 2013-12-16
dot icon14/10/2013
Appointment of Mrs Elizabeth Diana Henry as a director
dot icon30/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Termination of appointment of Jonathan Wright as a director
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon10/01/2012
Appointment of Mr Neil John Shaw as a director
dot icon10/01/2012
Appointment of Mr Jonathan Hedley Wright as a director
dot icon25/11/2011
Director's details changed for Mr Simon Richard Bradley Stell on 2011-11-25
dot icon05/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon19/08/2010
Director's details changed for David Paul Anderson on 2010-08-02
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-07-12
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 02/08/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 02/08/08; full list of members
dot icon17/08/2007
Accounting reference date extended from 01/10/07 to 31/03/08
dot icon13/08/2007
Return made up to 02/08/07; full list of members
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon02/08/2007
Accounts for a dormant company made up to 2006-10-01
dot icon23/07/2007
Accounting reference date shortened from 31/08/07 to 01/10/06
dot icon02/08/2006
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
02/08/2026
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
24
76.54K
-
0.00
537.94K
-
2022
23
78.47K
-
0.00
128.97K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Neil John
Director
01/01/2012 - Present
16
Wilkinson, Lynn
Director
01/05/2021 - Present
3
Stell, Simon Richard Bradley
Director
02/08/2006 - Present
9
Anderson, David Paul
Director
31/07/2007 - Present
8
Henry, Elizabeth Diana
Director
14/10/2013 - 31/10/2025
10

Persons with Significant Control

5
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 RESIDENTIAL LIMITED

LCF RESIDENTIAL LIMITED is an(a) Active company incorporated on 02/08/2006 with the registered office located at One St James Business Park, New Augustus Street, Bradford, West Yorkshire BD1 5LL. There are currently 7 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 RESIDENTIAL LIMITED?

toggle

LCF RESIDENTIAL LIMITED is currently Active. It was registered on 02/08/2006 .

Where is LCF RESIDENTIAL LIMITED located?

toggle

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

What does LCF RESIDENTIAL LIMITED do?

toggle

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

What is the latest filing for LCF RESIDENTIAL LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-03-31.