LFC DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LFC DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03716903

Incorporation date

22/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cow Shed, Off Packwood Lane, Lapworth, West Midlands B94 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon24/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon18/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon06/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/06/2022
Registration of charge 037169030001, created on 2022-06-14
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon08/04/2021
Confirmation statement made on 2021-02-22 with updates
dot icon10/11/2020
Appointment of Cara Murphy as a secretary on 2020-11-09
dot icon10/11/2020
Termination of appointment of Laura Virginia Mcdonald Murphy as a secretary on 2020-11-09
dot icon20/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/03/2020
Appointment of Mr Jack Murphy as a director on 2020-03-09
dot icon23/03/2020
Termination of appointment of Neill Broderick Murphy as a director on 2020-03-09
dot icon11/03/2020
Notification of Laptab Holdings Ltd as a person with significant control on 2020-03-09
dot icon11/03/2020
Cessation of Neill Broderick Murphy as a person with significant control on 2020-03-09
dot icon11/03/2020
Cessation of Laura Virginia Mcdonald Murphy as a person with significant control on 2020-03-09
dot icon02/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/03/2019
Change of details for Mr Neill Broderick Murphy as a person with significant control on 2019-03-12
dot icon13/03/2019
Secretary's details changed for Mrs Laura Virginia Mcdonald Murphy on 2019-03-13
dot icon13/03/2019
Change of details for Mrs Laura Virginia Mcdonald Murphy as a person with significant control on 2019-03-12
dot icon13/03/2019
Registered office address changed from Drayton Court Drayton Road Shirley Solihull West Midands B90 4NG England to The Cow Shed Off Packwood Lane Lapworth West Midlands B94 6AU on 2019-03-13
dot icon26/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon26/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon21/06/2018
Change of details for Mrs Laura Virginia Murphy as a person with significant control on 2018-06-21
dot icon21/06/2018
Director's details changed for Mrs Laura Virginia Murphy on 2018-06-21
dot icon21/06/2018
Secretary's details changed for Mrs Laura Virginia Murphy on 2018-06-21
dot icon28/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon30/08/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon03/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon26/01/2017
Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB England to Drayton Court Drayton Road Shirley Solihull West Midands B90 4NG on 2017-01-26
dot icon16/09/2016
Registered office address changed from 1, Lapworth Farm Cottage Packwood Lane Lapworth Solihull West Midlands B94 6AU England to 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB on 2016-09-16
dot icon23/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/04/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/05/2015
Registered office address changed from 205 Tyburn Road Erdington Birmingham West Midlands B24 8NB to 1, Lapworth Farm Cottage Packwood Lane Lapworth Solihull West Midlands B94 6AU on 2015-05-29
dot icon01/04/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/10/2013
Appointment of Mrs Laura Virginia Murphy as a director
dot icon04/03/2013
Annual return made up to 2013-02-22
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon13/02/2012
Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB on 2012-02-13
dot icon16/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/03/2011
Annual return made up to 2011-02-22
dot icon09/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Neill Broderick Murphy on 2010-03-02
dot icon02/03/2010
Secretary's details changed for Laura Virginia Murphy on 2010-03-02
dot icon10/11/2009
Registered office address changed from 205 Tyburn Road Erdington Birmingham B24 8NB on 2009-11-10
dot icon25/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/02/2009
Return made up to 22/02/09; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/02/2008
Return made up to 22/02/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/02/2007
Return made up to 22/02/07; full list of members
dot icon30/01/2007
Director resigned
dot icon09/01/2007
Registered office changed on 09/01/07 from: 1 lapworth farm cottages 2 packwood lane lapworth solihull west midlands B94 6AU
dot icon05/10/2006
Director resigned
dot icon22/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon15/03/2006
Return made up to 22/02/06; full list of members
dot icon19/07/2005
Total exemption full accounts made up to 2005-01-31
dot icon02/03/2005
Return made up to 22/02/05; full list of members
dot icon19/10/2004
Accounting reference date shortened from 30/06/05 to 31/01/05
dot icon19/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/03/2004
Return made up to 22/02/04; full list of members
dot icon05/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon26/02/2003
Return made up to 22/02/03; full list of members
dot icon22/02/2002
Return made up to 22/02/02; full list of members
dot icon12/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon02/03/2001
Return made up to 22/02/01; full list of members
dot icon21/09/2000
Accounts for a small company made up to 2000-06-30
dot icon13/03/2000
Return made up to 22/02/00; full list of members
dot icon03/11/1999
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon15/03/1999
Ad 03/03/99--------- £ si 2@1=2 £ ic 2/4
dot icon26/02/1999
Registered office changed on 26/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/02/1999
Secretary resigned
dot icon26/02/1999
Director resigned
dot icon26/02/1999
New secretary appointed;new director appointed
dot icon26/02/1999
New director appointed
dot icon22/02/1999
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
31/01/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.38M
-
0.00
670.60K
-
2022
6
1.44M
-
0.00
922.18K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Jack
Director
09/03/2020 - Present
5
Mcdonald Murphy, Laura Virginia
Director
17/10/2013 - Present
5

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 LFC DEVELOPMENTS LIMITED

LFC DEVELOPMENTS LIMITED is an(a) Active company incorporated on 22/02/1999 with the registered office located at The Cow Shed, Off Packwood Lane, Lapworth, West Midlands B94 6AU. 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 LFC DEVELOPMENTS LIMITED?

toggle

LFC DEVELOPMENTS LIMITED is currently Active. It was registered on 22/02/1999 .

Where is LFC DEVELOPMENTS LIMITED located?

toggle

LFC DEVELOPMENTS LIMITED is registered at The Cow Shed, Off Packwood Lane, Lapworth, West Midlands B94 6AU.

What does LFC DEVELOPMENTS LIMITED do?

toggle

LFC DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LFC DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-21 with no updates.