Lf Properties Limited

General information

Name:

Lf Properties Ltd

Office Address:

18 Cliftonville Avenue CT9 2AQ Margate

Number: 04895029

Incorporation date: 2003-09-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Margate with reg. no. 04895029. The company was registered in 2003. The main office of this firm is located at 18 Cliftonville Avenue . The post code for this place is CT9 2AQ. This enterprise's Standard Industrial Classification Code is 41202 and their NACE code stands for Construction of domestic buildings. 2022-09-30 is the last time when account status updates were reported.

Regarding to this particular firm, the majority of director's responsibilities up till now have been fulfilled by Leonard W. and Frances W.. Amongst these two individuals, Frances W. has supervised firm the longest, having become a vital addition to officers' team on Wednesday 10th September 2003. What is more, the director's duties are regularly assisted with by a secretary - Frances W., who was chosen by the firm in September 2003.

Executives who have control over the firm are as follows: Frances W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Leonard W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Leonard W.

Role: Director

Appointed: 09 September 2022

Latest update: 20 January 2024

Frances W.

Role: Director

Appointed: 10 September 2003

Latest update: 20 January 2024

Frances W.

Role: Secretary

Appointed: 10 September 2003

Latest update: 20 January 2024

People with significant control

Frances W.
Notified on 10 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leonard W.
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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 June 2014
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 December 2014
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 6 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/09/30 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

274 Northdown Road

Post code:

CT9 2PT

City / Town:

Margate

HQ address,
2013

Address:

274 Northdown Road

Post code:

CT9 2PT

City / Town:

Margate

HQ address,
2014

Address:

274 Northdown Road

Post code:

CT9 2PT

City / Town:

Margate

HQ address,
2015

Address:

274 Northdown Road

Post code:

CT9 2PT

City / Town:

Margate

HQ address,
2016

Address:

274 Northdown Road

Post code:

CT9 2PT

City / Town:

Margate

Accountant/Auditor,
2016 - 2013

Name:

J Michael & Co Ltd

Address:

274 Northdown Road

Post code:

CT9 2PT

City / Town:

Margate

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 79909 : Other reservation service activities n.e.c.
20
Company Age

Closest Companies - by postcode