L & F Commercial Parts Specialists Limited

General information

Name:

L & F Commercial Parts Specialists Ltd

Office Address:

Suite 1, Liberty House South Liberty Lane BS3 2ST Bristol

Number: 03029286

Incorporation date: 1995-03-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

03029286 - registration number assigned to L & F Commercial Parts Specialists Limited. This company was registered as a Private Limited Company on 1995-03-01. This company has been active in this business for the last twenty nine years. This company can be contacted at Suite 1, Liberty House South Liberty Lane in Bristol. The postal code assigned to this address is BS3 2ST. This company currently known as L & F Commercial Parts Specialists Limited, was earlier listed as Breyntons. The transformation has taken place in 1995-04-19. The enterprise's Standard Industrial Classification Code is 45310, that means Wholesale trade of motor vehicle parts and accessories. The firm's latest financial reports describe the period up to Thursday 30th June 2022 and the most current confirmation statement was released on Wednesday 1st March 2023.

1 transaction have been registered in 2020 with a sum total of £604.

David F. is the firm's only director, who was formally appointed in 1995 in April. The following company had been led by Michael L. until six years ago. In addition another director, including Rodger F. quit twenty four years ago.

  • Previous company's names
  • L & F Commercial Parts Specialists Limited 1995-04-19
  • Breyntons Limited 1995-03-01

Financial data based on annual reports

Company staff

David F.

Role: Director

Appointed: 07 April 1995

Latest update: 3 March 2024

People with significant control

Executives who control the firm include: Dave F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dave F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 10 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 18th, November 2022
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 604.00
2020-11-02 02-Nov-2010_1492 £ 604.00 Other Supplies & Services

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
29
Company Age

Similar companies nearby

Closest companies