Lf Brewery Ltd WOLVERHAMPTON


Founded in 2016, Lf Brewery, classified under reg no. 09980672 is an active company. Currently registered at Marston's House WV1 4JT, Wolverhampton the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Justin P., Graham F. and Paul D. and others. In addition one secretary - Jeremy B. - is with the company. As of 17 May 2024, there were 8 ex directors - Andrew A., Ralph F. and others listed below. There were no ex secretaries.

Lf Brewery Ltd Address / Contact

Office Address Marston's House
Office Address2 Brewery Road
Town Wolverhampton
Post code WV1 4JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09980672
Date of Incorporation Mon, 1st Feb 2016
Industry Non-trading company
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Justin P.

Position: Director

Appointed: 10 January 2024

Graham F.

Position: Director

Appointed: 01 March 2021

Paul D.

Position: Director

Appointed: 06 November 2020

Hayleigh L.

Position: Director

Appointed: 30 October 2020

Anna L.

Position: Director

Appointed: 30 October 2020

Jeremy B.

Position: Secretary

Appointed: 30 June 2017

Andrew A.

Position: Director

Appointed: 03 October 2021

Resigned: 17 November 2023

Ralph F.

Position: Director

Appointed: 30 October 2020

Resigned: 02 October 2021

Jacek P.

Position: Director

Appointed: 30 October 2020

Resigned: 01 March 2021

Tomasz B.

Position: Director

Appointed: 01 March 2019

Resigned: 06 November 2020

Adam S.

Position: Director

Appointed: 03 April 2018

Resigned: 30 October 2020

Carsten D.

Position: Director

Appointed: 30 June 2017

Resigned: 30 March 2018

Julian M.

Position: Director

Appointed: 30 June 2017

Resigned: 01 March 2019

Juan W.

Position: Director

Appointed: 01 February 2016

Resigned: 30 June 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Cm Brewery Holdings Limited from Northampton, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Juan W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cm Brewery Holdings Limited

Jacobsen House 140 Bridge Street, Northampton, NN1 1PZ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 10640918
Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Juan W.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-28
Balance Sheet
Debtors51 346
Other Debtors51 346
Property Plant Equipment33 368
Other
Accumulated Amortisation Impairment Intangible Assets22 611
Accumulated Depreciation Impairment Property Plant Equipment9 229
Creditors157 352
Disposals Decrease In Depreciation Impairment Property Plant Equipment1 025
Disposals Property Plant Equipment4 729
Fixed Assets115 119
Increase From Amortisation Charge For Year Intangible Assets22 611
Increase From Depreciation Charge For Year Property Plant Equipment10 254
Intangible Assets81 751
Intangible Assets Gross Cost104 362
Net Current Assets Liabilities-106 006
Other Creditors157 351
Property Plant Equipment Gross Cost42 597
Total Additions Including From Business Combinations Intangible Assets104 362
Total Additions Including From Business Combinations Property Plant Equipment47 326
Total Assets Less Current Liabilities9 113
Trade Creditors Trade Payables1

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 25th May 2023
filed on: 31st, January 2024
Free Download (2 pages)

Company search