LF BREWERY LTD

Register to unlock more data on OkredoRegister

LF BREWERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09980672

Incorporation date

01/02/2016

Size

Dormant

Contacts

Registered address

Registered address

Marston's House, Brewery Road, Wolverhampton WV1 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2016)
dot icon14/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/02/2025
Termination of appointment of Adam Stubbs as a director on 2025-01-17
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon15/01/2025
Director's details changed for Mr Jerermy Robert Brown on 2024-11-15
dot icon15/11/2024
Appointment of Mr Jerermy Robert Brown as a director on 2024-11-15
dot icon15/11/2024
Appointment of Mr Adam Stubbs as a director on 2024-11-15
dot icon05/09/2024
Director's details changed for Mr Søren Brink on 2024-09-05
dot icon03/09/2024
Termination of appointment of Graham James Fewkes as a director on 2024-09-01
dot icon03/09/2024
Appointment of Mr Søren Brink as a director on 2024-09-01
dot icon23/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/08/2024
Termination of appointment of Hayleigh Lupino as a director on 2024-07-31
dot icon02/08/2024
Termination of appointment of Justin Mark Platt as a director on 2024-07-31
dot icon31/01/2024
Change of details for Lf Brewery Holdings Limited as a person with significant control on 2023-05-25
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon11/01/2024
Appointment of Mr Justin Mark Platt as a director on 2024-01-10
dot icon27/11/2023
Termination of appointment of Andrew Andonis Andrea as a director on 2023-11-17
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Director's details changed for Mr Paul Thomas Davies on 2023-06-26
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon15/11/2021
Registered office address changed from Jacobsen House 140 Bridge Street Northampton Northamptonshire NN1 1PZ England to Marston's House Brewery Road Wolverhampton WV1 4JT on 2021-11-15
dot icon07/10/2021
Appointment of Mr Andrew Andonis Andrea as a director on 2021-10-03
dot icon07/10/2021
Termination of appointment of Ralph Graham Findlay as a director on 2021-10-02
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Director's details changed for Mr Graham James Fewkes on 2021-07-14
dot icon06/07/2021
Director's details changed for Ms Hayleigh Lupino on 2021-06-17
dot icon01/03/2021
Appointment of Mr Graham James Fewkes as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Jacek Krzysztof Pastuszka as a director on 2021-03-01
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon08/01/2021
Director's details changed for Paul Thomas Davies on 2021-01-08
dot icon17/11/2020
Appointment of Paul Thomas Davies as a director on 2020-11-06
dot icon17/11/2020
Termination of appointment of Tomasz Wojciech Blawat as a director on 2020-11-06
dot icon16/11/2020
Director's details changed for Ralph Graham Findley on 2020-10-30
dot icon12/11/2020
Director's details changed for Ralph Graham Findley on 2020-10-30
dot icon06/11/2020
Appointment of Ms Hayleigh Lupino as a director on 2020-10-30
dot icon06/11/2020
Appointment of Ralph Graham Findley as a director on 2020-10-30
dot icon06/11/2020
Appointment of Anna Cecilia Gunnarsson Lundgren as a director on 2020-10-30
dot icon06/11/2020
Appointment of Jacek Krzysztof Pastuszka as a director on 2020-10-30
dot icon06/11/2020
Termination of appointment of Adam Stubbs as a director on 2020-10-30
dot icon24/06/2020
Full accounts made up to 2019-12-31
dot icon19/06/2020
Previous accounting period extended from 2019-12-30 to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon13/03/2019
Termination of appointment of Julian Akhtar Karim Momen as a director on 2019-03-01
dot icon08/03/2019
Appointment of Mr Tomasz Wojciech Blawat as a director on 2019-03-01
dot icon15/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon29/11/2018
Full accounts made up to 2017-12-31
dot icon19/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon16/04/2018
Appointment of Adam Stubbs as a director on 2018-04-03
dot icon12/04/2018
Termination of appointment of Carsten Hoelgaard Dalsgaard as a director on 2018-03-30
dot icon21/03/2018
Confirmation statement made on 2018-01-31 with updates
dot icon13/07/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon10/07/2017
Cessation of Juan De Vere Whiteway-Wilkinson as a person with significant control on 2017-06-30
dot icon10/07/2017
Notification of Lf Brewery Holdings Limited as a person with significant control on 2017-06-30
dot icon10/07/2017
Appointment of Mr Jeremy Robert Brown as a secretary on 2017-06-30
dot icon10/07/2017
Termination of appointment of Juan De Vere Whiteway-Wilkinson as a director on 2017-06-30
dot icon10/07/2017
Appointment of Mr Carsten Hoelgaard Dalsgaard as a director on 2017-06-30
dot icon10/07/2017
Appointment of Mr Julian Akhtar Karim Momen as a director on 2017-06-30
dot icon10/07/2017
Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom to Jacobsen House 140 Bridge Street Northampton Northamptonshire NN1 1PZ on 2017-07-10
dot icon06/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/06/2017
Director's details changed for Mr Juan De Vere Whiteway-Wilkinson on 2017-06-15
dot icon15/06/2017
Registered office address changed from Cartwrights 33 Wood Street Barnet EN5 4BE England to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 2017-06-15
dot icon28/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon01/02/2016
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
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Juan De Vere Whiteway-Wilkinson
Director
01/02/2016 - 30/06/2017
18
Andrea, Andrew Andonis
Director
03/10/2021 - 17/11/2023
89
Findlay, Ralph Graham
Director
30/10/2020 - 02/10/2021
85
Lupino, Hayleigh
Director
30/10/2020 - 31/07/2024
54
Momen, Julian Akhtar Karim
Director
30/06/2017 - 01/03/2019
55

Persons with Significant Control

2
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 LF BREWERY LTD

LF BREWERY LTD is an(a) Active company incorporated on 01/02/2016 with the registered office located at Marston's House, Brewery Road, Wolverhampton WV1 4JT. There are currently 5 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 LF BREWERY LTD?

toggle

LF BREWERY LTD is currently Active. It was registered on 01/02/2016 .

Where is LF BREWERY LTD located?

toggle

LF BREWERY LTD is registered at Marston's House, Brewery Road, Wolverhampton WV1 4JT.

What does LF BREWERY LTD do?

toggle

LF BREWERY LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LF BREWERY LTD?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-01-31 with no updates.