LFZ MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

LFZ MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10035655

Incorporation date

01/03/2016

Size

Small

Contacts

Registered address

Registered address

Votec House, Hambridge Lane, Newbury RG14 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2016)
dot icon18/12/2025
Accounts for a small company made up to 2024-12-30
dot icon25/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon02/04/2025
Full accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon19/08/2024
Registered office address changed from Abacus House Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB United Kingdom to Votec House Hambridge Lane Newbury RG14 5TN on 2024-08-19
dot icon19/08/2024
Cessation of Abacus Direct Holdings Limited as a person with significant control on 2024-07-31
dot icon19/08/2024
Notification of Newbury Investments (Uk) Ltd as a person with significant control on 2024-08-01
dot icon19/08/2024
Notification of Steven Westbrook as a person with significant control on 2024-08-01
dot icon19/08/2024
Notification of Leo Yu as a person with significant control on 2024-08-01
dot icon19/08/2024
Termination of appointment of Ian David Pattison as a director on 2024-07-31
dot icon19/08/2024
Appointment of Mr Steven Westbrook as a director on 2024-08-01
dot icon19/08/2024
Appointment of Mr Leo Yu as a director on 2024-08-01
dot icon19/08/2024
Appointment of Mr Leo Yu as a secretary on 2024-08-01
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon29/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon08/06/2022
Accounts for a small company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon26/10/2020
Accounts for a small company made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon11/03/2020
Termination of appointment of Stephen Bradbury as a director on 2020-03-11
dot icon02/01/2020
Cessation of Abacus Direct Properties Holdings Limited as a person with significant control on 2019-12-30
dot icon02/01/2020
Notification of Abacus Direct Holdings Limited as a person with significant control on 2019-12-30
dot icon18/12/2019
Cessation of Abacus Direct Manufacturing Group Limited as a person with significant control on 2019-12-18
dot icon18/12/2019
Notification of Abacus Direct Properties Holdings Limited as a person with significant control on 2019-12-18
dot icon31/05/2019
Accounts for a small company made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon03/07/2018
Accounts for a small company made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon17/05/2017
Accounts for a small company made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon02/02/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon16/06/2016
Registration of charge 100356550001, created on 2016-06-15
dot icon29/04/2016
Resolutions
dot icon02/04/2016
Change of name notice
dot icon01/03/2016
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
30/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yu, Leo
Director
01/08/2024 - Present
203
Westbrook, Steven
Director
01/08/2024 - Present
227
Bradbury, Stephen
Director
01/03/2016 - 11/03/2020
1
Pattison, Ian David
Director
01/03/2016 - 31/07/2024
21
Yu, Leo
Secretary
01/08/2024 - Present
-

Persons with Significant Control

7
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 LFZ MANUFACTURING LIMITED

LFZ MANUFACTURING LIMITED is an(a) Active company incorporated on 01/03/2016 with the registered office located at Votec House, Hambridge Lane, Newbury RG14 5TN. 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 LFZ MANUFACTURING LIMITED?

toggle

LFZ MANUFACTURING LIMITED is currently Active. It was registered on 01/03/2016 .

Where is LFZ MANUFACTURING LIMITED located?

toggle

LFZ MANUFACTURING LIMITED is registered at Votec House, Hambridge Lane, Newbury RG14 5TN.

What does LFZ MANUFACTURING LIMITED do?

toggle

LFZ MANUFACTURING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LFZ MANUFACTURING LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a small company made up to 2024-12-30.