You are here: bizstats.co.uk > a-z index > L list > LF list

Lfc Developments Limited LAPWORTH


Lfc Developments started in year 1999 as Private Limited Company with registration number 03716903. The Lfc Developments company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Lapworth at The Cow Shed. Postal code: B94 6AU.

At present there are 2 directors in the the company, namely Jack M. and Laura M.. In addition one secretary - Cara M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Laura M. who worked with the the company until 9 November 2020.

Lfc Developments Limited Address / Contact

Office Address The Cow Shed
Office Address2 Off Packwood Lane
Town Lapworth
Post code B94 6AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03716903
Date of Incorporation Mon, 22nd Feb 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Cara M.

Position: Secretary

Appointed: 09 November 2020

Jack M.

Position: Director

Appointed: 09 March 2020

Laura M.

Position: Director

Appointed: 17 October 2013

Laura M.

Position: Director

Appointed: 22 February 1999

Resigned: 25 September 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1999

Resigned: 22 February 1999

Neill M.

Position: Director

Appointed: 22 February 1999

Resigned: 09 March 2020

Laura M.

Position: Secretary

Appointed: 22 February 1999

Resigned: 09 November 2020

London Law Services Limited

Position: Nominee Director

Appointed: 22 February 1999

Resigned: 22 February 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Laptab Holdings Ltd from Solihull, England. This PSC is categorised 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. Another entity in the persons with significant control register is Laura M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Neill M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Laptab Holdings Ltd

The Cow Shed Packwood Lane, Lapworth, Solihull, B94 6AU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12478951
Notified on 9 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laura M.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Neill M.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth114 813211 441339 961       
Balance Sheet
Cash Bank On Hand   453 171658 551722 520793 209670 601922 178604 862
Current Assets214 923279 596410 174558 778830 3341 030 6011 286 9181 353 5361 482 6591 613 003
Debtors143 69463 26139 085105 607171 783308 081493 709682 935560 4811 008 141
Net Assets Liabilities   503 666711 727992 1321 189 5661 377 8931 439 6841 526 241
Other Debtors    135 323258 133344 203115 527115 781172 244
Property Plant Equipment   214 664180 537144 920141 101226 813219 104266 787
Cash Bank In Hand71 229216 335371 089       
Tangible Fixed Assets118 484130 832196 726       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve114 811211 439339 959       
Shareholder Funds114 813211 441339 961       
Other
Accumulated Depreciation Impairment Property Plant Equipment   181 515230 274272 226265 860282 722276 607319 519
Amounts Owed By Related Parties       535 225410 321779 921
Average Number Employees During Period   88 8769
Bank Borrowings Overdrafts       50 00033 91290 194
Corporation Tax Payable    85 93812 67936 98345 12284 95151 570
Creditors   205 128303 727183 38923 80955 75533 912128 900
Dividends Paid        289 756166 300
Fixed Assets   214 664180 537     
Increase From Depreciation Charge For Year Property Plant Equipment    48 75941 95236 36435 78333 27442 912
Net Current Assets Liabilities44 063114 032217 039353 650538 690847 2121 072 2741 206 8351 254 4921 395 115
Other Creditors    7 50063 11923 8095 75552 64838 706
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      42 73018 92139 389 
Other Disposals Property Plant Equipment      52 16420 45756 000 
Other Taxation Social Security Payable    75 14551 08854 38529 26341 29254 339
Profit Loss        351 547252 857
Property Plant Equipment Gross Cost   396 179410 811417 146406 961509 535495 711586 306
Provisions For Liabilities Balance Sheet Subtotal         6 761
Total Additions Including From Business Combinations Property Plant Equipment    14 6326 33541 979123 03142 17690 595
Total Assets Less Current Liabilities162 547244 864413 765568 314719 227992 1321 213 3751 433 6481 473 5961 661 902
Trade Creditors Trade Payables    57 58356 50395 74329 85439 62820 741
Trade Debtors Trade Receivables    36 46049 948149 50649 18334 37955 976
Employees Total    88    
Creditors Due After One Year40 14431 65171 276       
Creditors Due Within One Year170 860165 564193 135       
Net Assets Liability Excluding Pension Asset Liability114 813211 441        
Number Shares Allotted 22       
Par Value Share 11       
Provisions For Liabilities Charges7 5901 7722 528       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 25th, October 2023
Free Download (13 pages)

Company search