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

Lflc Limited ST. ALBANS


Lflc started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09355535. The Lflc company has been functioning successfully for ten years now and its status is active. The firm's office is based in St. Albans at Wellington House 273-275 High Street. Postal code: AL2 1HA.

The company has 8 directors, namely Renee F., Louise M. and Serpil D. and others. Of them, Susan T. has been with the company the longest, being appointed on 15 December 2014 and Renee F. has been with the company for the least time - from 27 June 2023. As of 20 April 2024, there were 6 ex directors - David G., Karen A. and others listed below. There were no ex secretaries.

Lflc Limited Address / Contact

Office Address Wellington House 273-275 High Street
Office Address2 London Colney
Town St. Albans
Post code AL2 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09355535
Date of Incorporation Mon, 15th Dec 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Renee F.

Position: Director

Appointed: 27 June 2023

Louise M.

Position: Director

Appointed: 16 March 2023

Serpil D.

Position: Director

Appointed: 09 January 2023

Louise M.

Position: Director

Appointed: 01 January 2022

Mervin C.

Position: Director

Appointed: 11 March 2020

James C.

Position: Director

Appointed: 22 January 2020

Nigel A.

Position: Director

Appointed: 18 November 2015

Susan T.

Position: Director

Appointed: 15 December 2014

David G.

Position: Director

Appointed: 08 November 2022

Resigned: 27 June 2023

Karen A.

Position: Director

Appointed: 11 March 2020

Resigned: 18 May 2022

Jeanette K.

Position: Director

Appointed: 14 October 2015

Resigned: 11 March 2020

Claire W.

Position: Director

Appointed: 14 October 2015

Resigned: 11 March 2020

Peter D.

Position: Director

Appointed: 14 October 2015

Resigned: 10 April 2018

Julian H.

Position: Director

Appointed: 15 December 2014

Resigned: 14 October 2015

People with significant control

The list of persons with significant control who own or control the company consists of 8 names. As BizStats found, there is James C. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Mervin C. This PSC has significiant influence or control over the company,. Moving on, there is Susan T., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

James C.

Notified on 22 January 2020
Ceased on 6 July 2023
Nature of control: significiant influence or control

Mervin C.

Notified on 11 March 2020
Ceased on 6 July 2023
Nature of control: significiant influence or control

Susan T.

Notified on 6 April 2016
Ceased on 6 July 2023
Nature of control: significiant influence or control

Nigel A.

Notified on 6 April 2016
Ceased on 6 July 2023
Nature of control: significiant influence or control

Karen A.

Notified on 11 March 2020
Ceased on 18 May 2022
Nature of control: significiant influence or control

Claire W.

Notified on 6 April 2016
Ceased on 11 March 2020
Nature of control: significiant influence or control

Jeanette K.

Notified on 6 April 2016
Ceased on 11 March 2020
Nature of control: significiant influence or control

Peter D.

Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand33 97364 25852 54321 98247 106  
Current Assets44 46472 96362 69225 07671 66261 24763 819
Debtors10 4918 70510 1493 09424 556  
Net Assets Liabilities42 26967 86260 37624 31458 15453 27257 285
Other Debtors4 3025 1584 965 553  
Property Plant Equipment1911436966 5762 914  
Other
Charity Funds41 65467 86260 37624 31458 154  
Charity Registration Number England Wales 1 160 7921 160 7921 160 7921 160 792  
Cost Charitable Activity75 25775 8516 100121 2285 560  
Costs Raising Funds9 1313 8031 31133414 977  
Donations Gifts217 636 146   
Donations Legacies217 636 145   
Expenditure84 38880 55484 911131 547147 192  
Expenditure Material Fund 80 55484 911131 547147 192  
Fundraising Support Costs5 195      
Further Item Costs Raising Funds Component Total Costs Raising Funds3 2471 985     
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities83 27187 07675 84742 28774 319  
Income Endowments84 870106 76277 42595 485181 032  
Income From Other Trading Activities84 86889 12677 42543 44574 319  
Income From Other Trading Activity1 5972 0501 5781 157   
Income Material Fund 106 76277 42595 485181 032  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses48226 2087 48636 06233 840  
Other Expenditure 900  2 747  
Accumulated Depreciation Impairment Property Plant Equipment1992474792 6726 334  
Average Number Employees During Period4446689
Creditors2 3865 2443 0125 44716 42220 1218 108
Depreciation Expense Property Plant Equipment63482322 1933 662  
Increase From Depreciation Charge For Year Property Plant Equipment 482322 1933 662  
Net Current Assets Liabilities42 07867 71959 68017 73855 24050 48057 191
Other Taxation Social Security Payable6006831 472373   
Prepayments4 633 2 1993 0946 584  
Property Plant Equipment Gross Cost3903901 1759 248   
Recoverable Value-added Tax1 5561 5532 985    
Total Assets Less Current Liabilities42 26967 86260 37624 31458 15453 27259 285
Trade Creditors Trade Payables1 7864 5611 5405 8656 095  
Trade Debtors Trade Receivables 1 994  17 419  
Income From Charitable Activity   25 58114 862  
Other Income   16 32991 851  
Accrued Liabilities   1 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   9 09013 878  
Total Additions Including From Business Combinations Property Plant Equipment  7858 073   
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 000
Fixed Assets     2 7922 094
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     9 3541 480

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address West Lea School Haselbury Road London N9 9TU. Change occurred on November 8, 2023. Company's previous address: Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA.
filed on: 8th, November 2023
Free Download (1 page)

Company search

Advertisements