Lf Wholesale Limited BLACKBURN


Lf Wholesale Limited is a private limited company situated at Unit 1 Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn BB2 2QR. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-09-18, this 5-year-old company is run by 1 director and 1 secretary.
Director Keith B., appointed on 01 September 2020.
Switching the focus to secretaries, we can name: Keith B., appointed on 01 September 2020.
The company is officially categorised as "non-specialised wholesale trade" (Standard Industrial Classification code: 46900), "manufacture of other food products n.e.c." (Standard Industrial Classification code: 10890). According to Companies House database there was a change of name on 2020-10-01 and their previous name was Lancashire Foods Limited.
The latest confirmation statement was sent on 2021-06-01 and the date for the next filing is 2022-06-15. Furthermore, the statutory accounts were filed on 30 September 2019 and the next filing is due on 30 June 2021.

Lf Wholesale Limited Address / Contact

Office Address Unit 1 Waterfall Trade Park
Office Address2 Stancliffe Street Industrial Estate
Town Blackburn
Post code BB2 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11574131
Date of Incorporation Tue, 18th Sep 2018
Industry Non-specialised wholesale trade
Industry Manufacture of other food products n.e.c.
End of financial Year 30th September
Company age 6 years old
Account next due date Wed, 30th Jun 2021 (1032 days after)
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Wed, 15th Jun 2022 (2022-06-15)
Last confirmation statement dated Tue, 1st Jun 2021

Company staff

Keith B.

Position: Secretary

Appointed: 01 September 2020

Keith B.

Position: Director

Appointed: 01 September 2020

Howard R.

Position: Secretary

Appointed: 28 July 2020

Resigned: 01 September 2020

Keith B.

Position: Director

Appointed: 21 July 2020

Resigned: 28 July 2020

Keith B.

Position: Secretary

Appointed: 21 July 2020

Resigned: 28 July 2020

Bread Roll Bakery Limited

Position: Corporate Secretary

Appointed: 06 July 2020

Resigned: 21 July 2020

Howard R.

Position: Director

Appointed: 18 September 2018

Resigned: 01 September 2020

Howard R.

Position: Secretary

Appointed: 18 September 2018

Resigned: 06 July 2020

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Central Bread Supplies Ltd from Blackburn, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Bread Roll Bakery Limited that put Blackburn, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Howard R., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Central Bread Supplies Ltd

Unit 1 Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04517305
Notified on 1 September 2020
Ceased on 1 December 2020
Nature of control: 75,01-100% shares

Bread Roll Bakery Limited

Unit 1 Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 12631074
Notified on 6 July 2020
Ceased on 21 July 2020
Nature of control: 75,01-100% shares

Howard R.

Notified on 18 September 2018
Ceased on 6 July 2020
Nature of control: 75,01-100% shares

Howard B.

Notified on 18 September 2018
Ceased on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lancashire Foods October 1, 2020
Refurbafone May 29, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-30
Balance Sheet
Current Assets4 460
Net Assets Liabilities6 044
Other
Creditors1 620
Fixed Assets3 204
Net Current Assets Liabilities2 840
Total Assets Less Current Liabilities6 044

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
Free Download (1 page)

Company search