LF EUROPE TRADING LIMITED

Register to unlock more data on OkredoRegister

LF EUROPE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05101480

Incorporation date

14/04/2004

Size

Small

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 14/04/2004)
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 icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon07/12/2023
Termination of appointment of Debra Coates as a director on 2023-12-01
dot icon07/12/2023
Appointment of Iain Richard Watson as a director on 2023-12-01
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon27/09/2023
Director's details changed for Destan Fuad Bezmen on 2023-09-22
dot icon10/08/2023
Director's details changed for Destan Fuad Bezmen on 2023-08-01
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon21/11/2022
Accounts for a small company made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon22/12/2021
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
Termination of appointment of Nicholas Andrew Cottrell as a director on 2021-01-31
dot icon03/02/2021
Appointment of Ms Debra Coates as a director on 2021-01-31
dot icon15/12/2020
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 no updates
dot icon06/01/2020
Appointment of Destan Fuad Bezmen 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 no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
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 icon05/12/2016
Resolutions
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
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 icon09/02/2016
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 icon24/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon28/11/2014
Appointment of Robert Stephen Lister as a director on 2014-11-04
dot icon26/11/2014
Appointment of Mr Nicholas Andrew Cottrell as a director on 2014-11-04
dot icon26/11/2014
Termination of appointment of Annabella Wai Ping Leung as a director on 2014-11-05
dot icon26/11/2014
Termination of appointment of Ulf Stefan Brettschneider as a director on 2014-11-05
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Termination of appointment of Kam Yim as a director
dot icon19/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon11/02/2013
Appointment of Robert Arthur Bacon as a secretary
dot icon11/02/2013
Termination of appointment of Christopher Kershaw as a secretary
dot icon09/11/2012
Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 2012-11-09
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon16/02/2012
Director's details changed for Ulf Stefan Brettschneider on 2009-10-01
dot icon27/09/2011
Full accounts made up to 2010-12-31
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 icon04/01/2011
Full accounts made up to 2009-12-31
dot icon14/12/2010
Resolutions
dot icon02/09/2010
Secretary's details changed for Christopher Sydney Sagar Kershaw on 2010-08-25
dot icon16/03/2010
Full accounts made up to 2008-12-31
dot icon23/02/2010
Compulsory strike-off action has been discontinued
dot icon22/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon19/02/2010
Director's details changed for Annabella Wai Ping Leung on 2009-10-01
dot icon19/02/2010
Director's details changed for Kam Chuen Yim on 2009-10-01
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon23/10/2009
Termination of appointment of Terry Wan as a secretary
dot icon23/10/2009
Registered office address changed from 93 Newman Street London W1T3EZ on 2009-10-23
dot icon23/10/2009
Appointment of Christopher Sydney Sagar Kershaw as a secretary
dot icon17/06/2009
Resolutions
dot icon27/02/2009
Return made up to 01/02/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 01/02/08; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon26/09/2007
New secretary appointed
dot icon26/09/2007
Secretary resigned
dot icon13/08/2007
Location of register of members
dot icon22/07/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
New director appointed
dot icon29/06/2007
Director's particulars changed
dot icon20/06/2007
Registered office changed on 20/06/07 from: cornwall court 19 cornwall street birmingham B3 2DT
dot icon23/02/2007
Return made up to 01/02/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon11/09/2006
Director resigned
dot icon01/06/2006
Full accounts made up to 2004-12-31
dot icon19/05/2006
Return made up to 14/04/06; full list of members
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon11/05/2005
Return made up to 14/04/05; full list of members
dot icon17/12/2004
Director resigned
dot icon24/09/2004
Director resigned
dot icon24/09/2004
New director appointed
dot icon13/08/2004
Ad 22/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon13/08/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon13/08/2004
Registered office changed on 13/08/04 from: temple court 35 bull street birmingham B4 6JT
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New secretary appointed
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
Director resigned
dot icon19/04/2004
Registered office changed on 19/04/04 from: first floor, roxburghe house 273-287 regent street london W1B 2HA
dot icon14/04/2004
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
Small
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coates, Debra
Director
31/01/2021 - 01/12/2023
20
SDG SECRETARIES LIMITED
Nominee Secretary
14/04/2004 - 14/04/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
14/04/2004 - 14/04/2004
4035
Lister, Robert Stephen
Director
04/11/2014 - 01/04/2019
68
Brettschneider, Ulf Stefan
Director
18/04/2007 - 05/11/2014
80

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 TRADING LIMITED

LF EUROPE TRADING LIMITED is an(a) Active company incorporated on 14/04/2004 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 TRADING LIMITED?

toggle

LF EUROPE TRADING LIMITED is currently Active. It was registered on 14/04/2004 .

Where is LF EUROPE TRADING LIMITED located?

toggle

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

What does LF EUROPE TRADING LIMITED do?

toggle

LF EUROPE TRADING LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for LF EUROPE TRADING 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.