LFA MACHINES OXFORD LTD

Register to unlock more data on OkredoRegister

LFA MACHINES OXFORD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08428898

Incorporation date

04/03/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Pm+M, New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire BB1 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2013)
dot icon10/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon05/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/12/2025
-
dot icon29/10/2025
Director's details changed for Mr Richard James Sanderson on 2025-10-29
dot icon29/10/2025
Change of details for A & R Sanderson Holdings Ltd as a person with significant control on 2025-10-29
dot icon23/10/2025
Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS to C/O Pm+M, New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 2025-10-23
dot icon10/04/2025
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon13/07/2024
Compulsory strike-off action has been discontinued
dot icon10/07/2024
Total exemption full accounts made up to 2022-12-31
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon06/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon17/05/2023
Satisfaction of charge 084288980003 in full
dot icon12/04/2023
Registration of charge 084288980003, created on 2023-04-11
dot icon05/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2022
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon05/03/2018
Director's details changed for Mr Richard James Sanderson on 2018-03-05
dot icon05/03/2018
Director's details changed for Mr Alastair Mark Sanderson on 2018-03-05
dot icon18/01/2018
Registration of charge 084288980002, created on 2018-01-08
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Registration of charge 084288980001, created on 2017-08-09
dot icon06/03/2017
04/03/17 Statement of Capital gbp 10000
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-03-04
dot icon07/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Registered office address changed from Unit 4B 26-27 Murdock Road Bicester Oxfordshire OX26 4PP on 2014-05-29
dot icon16/05/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon09/12/2013
Appointment of Mr Richard James Sanderson as a director
dot icon01/05/2013
Certificate of change of name
dot icon01/05/2013
Change of name notice
dot icon04/03/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£36,985.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
214.31K
-
0.00
36.99K
-
2021
8
214.31K
-
0.00
36.99K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

214.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderson, Alastair Mark
Director
04/03/2013 - Present
9
Sanderson, Richard James
Director
06/12/2013 - Present
12

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LFA MACHINES OXFORD LTD

LFA MACHINES OXFORD LTD is an(a) Active company incorporated on 04/03/2013 with the registered office located at C/O Pm+M, New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire BB1 5QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of LFA MACHINES OXFORD LTD?

toggle

LFA MACHINES OXFORD LTD is currently Active. It was registered on 04/03/2013 .

Where is LFA MACHINES OXFORD LTD located?

toggle

LFA MACHINES OXFORD LTD is registered at C/O Pm+M, New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire BB1 5QB.

What does LFA MACHINES OXFORD LTD do?

toggle

LFA MACHINES OXFORD LTD operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does LFA MACHINES OXFORD LTD have?

toggle

LFA MACHINES OXFORD LTD had 8 employees in 2021.

What is the latest filing for LFA MACHINES OXFORD LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-04 with updates.