LFEX LTD

Register to unlock more data on OkredoRegister

LFEX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08928044

Incorporation date

07/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2014)
dot icon25/09/2025
Registered office address changed from 1 Vincent Square Westminster London SW1P 2PN to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-25
dot icon25/09/2025
Director's details changed for Mr Neil Spencer Beck on 2025-09-17
dot icon15/09/2025
Director's details changed for Mr John Frederick Ersser on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr Tommy Pettersson on 2025-09-15
dot icon20/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon15/03/2022
Statement of capital following an allotment of shares on 2021-10-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Notification of a person with significant control statement
dot icon16/04/2021
Cessation of John Frederick Ersser as a person with significant control on 2019-05-21
dot icon16/04/2021
Confirmation statement made on 2021-03-02 with updates
dot icon16/04/2021
Cessation of Tommy Pettersson as a person with significant control on 2019-05-21
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-05-21
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-02-11
dot icon29/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Director's details changed for Mr Neil Spencer Beck on 2017-08-22
dot icon22/08/2017
Director's details changed for Mr John Frederick Ersser on 2017-08-22
dot icon22/08/2017
Director's details changed for Mr Tommy Pettersson on 2017-08-22
dot icon23/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Director's details changed for Mr Neil Beck on 2016-06-14
dot icon01/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon15/01/2016
Statement of capital following an allotment of shares on 2015-12-28
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon09/07/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon04/07/2014
Appointment of Mr Neil Beck as a director
dot icon22/04/2014
Statement of capital following an allotment of shares on 2014-04-08
dot icon12/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon07/03/2014
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
31/03/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
544.16K
-
0.00
163.63K
-
2022
3
258.86K
-
0.00
14.70K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettersson, Tommy
Director
07/03/2014 - Present
5
Beck, Neil Spencer
Director
25/06/2014 - Present
25
Ersser, John Frederick
Director
07/03/2014 - Present
20

Persons with Significant Control

3
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 LFEX LTD

LFEX LTD is an(a) Active company incorporated on 07/03/2014 with the registered office located at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL. There are currently 3 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 LFEX LTD?

toggle

LFEX LTD is currently Active. It was registered on 07/03/2014 .

Where is LFEX LTD located?

toggle

LFEX LTD is registered at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL.

What does LFEX LTD do?

toggle

LFEX LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LFEX LTD?

toggle

The latest filing was on 25/09/2025: Registered office address changed from 1 Vincent Square Westminster London SW1P 2PN to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-25.