LCF (UK) LIMITED
Overview
Company Name | LCF (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02591161 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LCF (UK) LIMITED?
- General secondary education (85310) / Education
Where is LCF (UK) LIMITED located?
Registered Office Address | 8b/9b Hatton Technology Park CV35 7LD Hatton Warwickshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LCF (UK) LIMITED?
Company Name | From | Until |
---|---|---|
LE CLUB FRANCAIS LIMITED | Jun 21, 1991 | Jun 21, 1991 |
LANGDEAN LIMITED | Mar 13, 1991 | Mar 13, 1991 |
What are the latest accounts for LCF (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for LCF (UK) LIMITED?
Last Confirmation Statement Made Up To | Jan 17, 2026 |
---|---|
Next Confirmation Statement Due | Jan 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 17, 2025 |
Overdue | No |
What are the latest filings for LCF (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Notification of Jane Louise Ellis as a person with significant control on May 07, 2024 | 2 pages | PSC01 | ||
Confirmation statement made on Jan 17, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Change of details for Mr. John Gordon Ellis as a person with significant control on Jul 27, 2023 | 2 pages | PSC04 | ||
Director's details changed for Jane Louise Ellis on Jul 27, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr John Gordon Ellis on Jul 26, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from , 8B/9B Hatton Technology Park Hatton, Warwick, CV35 7LD, England to 8B/9B Hatton Technology Park Hatton Warwickshire CV35 7LD on Mar 24, 2022 | 1 pages | AD01 | ||
Registered office address changed from , 16 Hedge End Business Centre, Botley Road, Hedge End, Hampshire, SO30 2AU to 8B/9B Hatton Technology Park Hatton Warwickshire CV35 7LD on Mar 16, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 14, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Feb 15, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 24, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 25, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||
Confirmation statement made on Feb 13, 2018 with updates | 5 pages | CS01 | ||
Director's details changed for Mr John Gordon Ellis on Mar 29, 2017 | 2 pages | CH01 | ||
Director's details changed for Jane Louise Ellis on May 23, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Feb 13, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||
Who are the officers of LCF (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Karen Louise | Secretary | Glen House Grange Drive SO21 2HZ Otterbourne Hampshire | British | 73070050003 | ||||||
ELLIS, Jane Louise | Director | BH22 9PH Ferndown Forest Links Road Dorset England | British | Director | 112810000003 | |||||
ELLIS, John Gordon | Director | BH22 9PH Ferndown Forest Links Road Dorset England | United Kingdom | British | Director | 10923180006 | ||||
ELLIS, John Gordon | Secretary | 40 Randall Road Chandlers Ford SO53 5AL Eastleigh Hampshire | British | 10923180005 | ||||||
ELLIS, Linda | Secretary | Mandalay Stoke Charity Road Kings Worthy SO23 7LS Winchester Hampshire | British | Teacher | 48669370001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ELLIS, Linda | Director | Mandalay Stoke Charity Road Kings Worthy SO23 7LS Winchester Hampshire | British | Teacher | 48669370001 | |||||
YOUNG, Hugh Benet | Director | Ivy House 31 High Street MK16 9HN North Crawley Bucks | British | Solicitor | 106330660001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of LCF (UK) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Jane Louise Ellis | May 07, 2024 | BH22 9PH Ferndown Forest Links Road Dorset England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr. John Gordon Ellis | Apr 06, 2016 | BH22 9PH Ferndown Forest Links Road Dorset England | No |
Nationality: British Country of Residence: Cyprus | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0