LF EUROPE LIMITED

Register to unlock more data on OkredoRegister

LF EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01182994

Incorporation date

04/09/1974

Size

Group

Contacts

Registered address

Registered address

5th Floor 1 Exchange Quay, Salford, Greater Manchester M5 3EACopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1974)
dot icon23/02/2026
Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to 5th Floor 1 Exchange Quay Salford Greater Manchester M5 3EA on 2026-02-23
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon03/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon31/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/02/2024
Group of companies' accounts made up to 2022-12-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon27/09/2023
Director's details changed for Destan Fuad Bezmen on 2023-09-22
dot icon30/08/2023
Group of companies' accounts made up to 2021-12-31
dot icon11/08/2023
Director's details changed for Destan Fuad Bezmen on 2023-08-01
dot icon03/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon15/11/2022
Second filing for the termination of Dr Dirk Pupke as a director
dot icon07/11/2022
Termination of appointment of Dirk Pupke as a director on 2022-10-28
dot icon07/11/2022
Appointment of Denis Savastano as a director on 2022-10-31
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon03/02/2021
Appointment of Destan Fuad Bezmen as a director on 2021-01-31
dot icon03/02/2021
Termination of appointment of Nicholas Andrew Cottrell as a director on 2021-01-31
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Termination of appointment of Robert Arthur Bacon as a secretary on 2020-08-03
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon29/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-31
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon06/01/2020
Appointment of Dirk Pupke as a director on 2020-01-02
dot icon06/01/2020
Termination of appointment of Roger Guy Young as a director on 2020-01-02
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Appointment of Mr Roger Guy Young as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Robert Stephen Lister as a director on 2019-04-01
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon14/01/2019
Termination of appointment of Ulf Stefan Brettschneider as a director on 2018-12-31
dot icon07/12/2018
Full accounts made up to 2017-12-31
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon01/02/2018
Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
dot icon17/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon12/08/2015
Director's details changed for Mr Robert Stephen Lister on 2015-07-29
dot icon12/08/2015
Director's details changed for Mr Nicholas Andrew Cottrell on 2015-07-29
dot icon24/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Termination of appointment of Dow Famulak as a director
dot icon09/06/2014
Resolutions
dot icon04/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Appointment of Mr Nicholas Andrew Cottrell as a director
dot icon21/05/2013
Termination of appointment of Kam Yim as a director
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon19/02/2013
Register inspection address has been changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB United Kingdom
dot icon14/02/2013
Termination of appointment of Christopher Kershaw as a secretary
dot icon14/02/2013
Appointment of Robert Arthur Bacon as a secretary
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2013
Register(s) moved to registered office address
dot icon19/11/2012
Appointment of Mr Robert Stephen Lister as a director
dot icon16/11/2012
Termination of appointment of Annabella Leung as a director
dot icon14/11/2012
Registered office address changed from , 242-246 Marylebone Road, London, NW1 6JQ on 2012-11-14
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Termination of appointment of Spencer Fung as a director
dot icon05/09/2012
Appointment of Dow Peter Famulak as a director
dot icon20/03/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-01
dot icon10/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon10/02/2012
Director's details changed for Spencer Theodore Fung on 2011-11-11
dot icon12/12/2011
Registered office address changed from , Woolworth House 242-246 Marylebone Road, London, NW1 6JQ on 2011-12-12
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon28/07/2011
Termination of appointment of Dow Famulak as a director
dot icon28/07/2011
Appointment of Spencer Theodore Fung as a director
dot icon08/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon08/02/2011
Secretary's details changed for Christopher Sydney Sagar Kershaw on 2011-01-13
dot icon24/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/11/2010
Resolutions
dot icon02/09/2010
Registered office address changed from , 93 Newman Street, London, W1T 3EZ on 2010-09-02
dot icon02/09/2010
Secretary's details changed for Christopher Sydney Sagar Kershaw on 2010-08-25
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon22/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon22/02/2010
Register inspection address has been changed
dot icon19/02/2010
Director's details changed for Dow Peter Famulak on 2010-01-11
dot icon18/01/2010
Director's details changed for Dow Peter Famulak on 2010-01-11
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon23/10/2009
Appointment of Christopher Sydney Sagar Kershaw as a secretary
dot icon23/10/2009
Termination of appointment of Terry Wan as a secretary
dot icon21/05/2009
Resolutions
dot icon31/03/2009
Particulars of contract relating to shares
dot icon31/03/2009
Ad 17/03/09\gbp si 26778000@1=26778000\gbp ic 10000/26788000\
dot icon31/03/2009
Nc inc already adjusted 17/03/09
dot icon31/03/2009
Resolutions
dot icon27/02/2009
Return made up to 01/02/09; full list of members
dot icon25/02/2009
Director's change of particulars / dow famulak / 01/02/2009
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon02/09/2008
Director appointed dow peter famulak
dot icon07/08/2008
Certificate of change of name
dot icon11/02/2008
Return made up to 01/02/08; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon26/09/2007
New secretary appointed
dot icon26/09/2007
Secretary resigned
dot icon20/08/2007
New director appointed
dot icon13/08/2007
Location of register of members
dot icon13/08/2007
Registered office changed on 13/08/07 from: cornwall court, 19 cornwall street, birmingham, B3 2DT
dot icon29/06/2007
Director's particulars changed
dot icon23/02/2007
Return made up to 01/02/07; full list of members
dot icon11/09/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon18/08/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
Return made up to 15/05/06; full list of members
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon16/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon06/06/2005
Return made up to 15/05/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon24/09/2004
New director appointed
dot icon24/09/2004
Director resigned
dot icon24/06/2004
Return made up to 15/05/04; full list of members
dot icon24/06/2004
Registered office changed on 24/06/04 from: temple court 35 bull street, birmingham, B4 6JT
dot icon26/01/2004
Full accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/10/2003
Auditor's resignation
dot icon06/06/2003
Return made up to 15/05/03; full list of members
dot icon19/11/2002
Full accounts made up to 2001-12-31
dot icon05/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/06/2002
Return made up to 15/05/02; full list of members
dot icon25/06/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon07/01/2002
Full accounts made up to 2000-12-31
dot icon28/06/2001
Return made up to 15/05/01; no change of members
dot icon08/02/2001
Registered office changed on 08/02/01 from: plumtree court, london, EC4A 4HT
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon05/01/2001
Director's particulars changed
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon07/06/2000
Return made up to 15/05/00; no change of members
dot icon18/01/2000
Full accounts made up to 1998-12-31
dot icon27/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon04/08/1999
Director resigned
dot icon02/07/1999
Return made up to 15/05/99; full list of members
dot icon02/07/1999
Director's particulars changed
dot icon02/07/1999
Director's particulars changed
dot icon20/12/1998
Full accounts made up to 1997-12-31
dot icon01/09/1998
Delivery ext'd 3 mth 31/12/97
dot icon27/08/1998
Auditor's resignation
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon09/06/1998
Return made up to 15/05/98; full list of members
dot icon09/06/1998
Director's particulars changed
dot icon25/01/1998
Full accounts made up to 1996-12-31
dot icon30/06/1997
Director's particulars changed
dot icon28/05/1997
Return made up to 15/05/97; full list of members
dot icon25/05/1997
Director's particulars changed
dot icon25/04/1997
Full accounts made up to 1995-12-31
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon28/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon09/10/1996
Director's particulars changed
dot icon09/10/1996
Director's particulars changed
dot icon20/08/1996
Return made up to 24/05/96; full list of members
dot icon04/02/1996
Full accounts made up to 1994-12-31
dot icon24/11/1995
Registered office changed on 24/11/95 from: 54,algers road, loughton, essex, IG10 4NG
dot icon30/10/1995
Secretary resigned;new secretary appointed
dot icon30/10/1995
Director's particulars changed
dot icon26/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon19/10/1995
Return made up to 24/05/95; full list of members
dot icon12/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Director's particulars changed
dot icon06/07/1994
Secretary's particulars changed
dot icon28/06/1994
Return made up to 24/05/94; no change of members
dot icon05/05/1994
Director resigned;new director appointed
dot icon21/04/1994
Full accounts made up to 1993-12-31
dot icon20/12/1993
Return made up to 24/05/93; no change of members
dot icon21/05/1993
Full accounts made up to 1992-12-31
dot icon21/05/1993
Secretary resigned;new secretary appointed
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon06/11/1992
Return made up to 24/05/92; full list of members
dot icon02/06/1992
Registered office changed on 02/06/92 from: chapel house,, 24 nutford place, london, W1H 6AE
dot icon04/09/1991
Full accounts made up to 1990-12-31
dot icon14/08/1991
Return made up to 31/03/91; no change of members
dot icon27/03/1991
Director resigned;new director appointed
dot icon19/02/1991
Return made up to 29/04/90; no change of members
dot icon13/06/1990
Full accounts made up to 1989-12-31
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon24/10/1989
Return made up to 24/05/89; full list of members
dot icon01/09/1989
Registered office changed on 01/09/89 from: 97 mortimer street, langham place, london W1N 7TA
dot icon17/04/1989
Director resigned
dot icon16/03/1989
Return made up to 12/05/88; full list of members
dot icon16/03/1989
Secretary resigned;new secretary appointed
dot icon06/01/1989
Full accounts made up to 1987-12-31
dot icon08/10/1987
Return made up to 28/05/87; full list of members
dot icon09/09/1987
Full accounts made up to 1986-12-31
dot icon06/01/1987
Full accounts made up to 1985-12-31
dot icon06/01/1987
Annual return made up to 26/05/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/09/1974
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
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lister, Robert Stephen
Director
04/09/2012 - 01/04/2019
68
Brettschneider, Ulf Stefan
Director
26/07/2007 - 31/12/2018
80
Cottrell, Nicholas Andrew
Director
01/05/2013 - 31/01/2021
52
Fung, Spencer Theodore
Director
01/06/2011 - 01/04/2012
16
Bezmen, Destan Fuad
Director
31/01/2021 - Present
9

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+
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 EUROPE LIMITED

LF EUROPE LIMITED is an(a) Active company incorporated on 04/09/1974 with the registered office located at 5th Floor 1 Exchange Quay, Salford, Greater Manchester M5 3EA. 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 LF EUROPE LIMITED?

toggle

LF EUROPE LIMITED is currently Active. It was registered on 04/09/1974 .

Where is LF EUROPE LIMITED located?

toggle

LF EUROPE LIMITED is registered at 5th Floor 1 Exchange Quay, Salford, Greater Manchester M5 3EA.

What does LF EUROPE LIMITED do?

toggle

LF EUROPE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LF EUROPE LIMITED?

toggle

The latest filing was on 23/02/2026: Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to 5th Floor 1 Exchange Quay Salford Greater Manchester M5 3EA on 2026-02-23.