LF BREWERY LTD

Marston's House Marston's House, Wolverhampton, WV1 4JT, England
StatusACTIVE
Company No.09980672
CategoryPrivate Limited Company
Incorporated01 Feb 2016
Age8 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

LF BREWERY LTD is an active private limited company with number 09980672. It was incorporated 8 years, 4 months, 4 days ago, on 01 February 2016. The company address is Marston's House Marston's House, Wolverhampton, WV1 4JT, England.



Company Fillings

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-25

Psc name: Lf Brewery Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Mark Platt

Appointment date: 2024-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-17

Officer name: Andrew Andonis Andrea

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-26

Officer name: Mr Paul Thomas Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

New address: Marston's House Brewery Road Wolverhampton WV1 4JT

Change date: 2021-11-15

Old address: Jacobsen House 140 Bridge Street Northampton Northamptonshire NN1 1PZ England

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Andonis Andrea

Appointment date: 2021-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Graham Findlay

Termination date: 2021-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Mr Graham James Fewkes

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Ms Hayleigh Lupino

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham James Fewkes

Appointment date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Jacek Krzysztof Pastuszka

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-08

Officer name: Paul Thomas Davies

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Thomas Davies

Appointment date: 2020-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomasz Wojciech Blawat

Termination date: 2020-11-06

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ralph Graham Findley

Change date: 2020-10-30

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-30

Officer name: Ralph Graham Findley

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hayleigh Lupino

Appointment date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Ralph Graham Findley

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Cecilia Gunnarsson Lundgren

Appointment date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacek Krzysztof Pastuszka

Appointment date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Stubbs

Termination date: 2020-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Akhtar Karim Momen

Termination date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomasz Wojciech Blawat

Appointment date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Stubbs

Appointment date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carsten Hoelgaard Dalsgaard

Termination date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Juan De Vere Whiteway-Wilkinson

Cessation date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lf Brewery Holdings Limited

Notification date: 2017-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy Robert Brown

Appointment date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juan De Vere Whiteway-Wilkinson

Termination date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr Carsten Hoelgaard Dalsgaard

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Akhtar Karim Momen

Appointment date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Old address: Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom

New address: Jacobsen House 140 Bridge Street Northampton Northamptonshire NN1 1PZ

Change date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Juan De Vere Whiteway-Wilkinson

Change date: 2017-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Old address: Cartwrights 33 Wood Street Barnet EN5 4BE England

Change date: 2017-06-15

New address: Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 01 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTERS BAIT LP

158 HUNTINGTOWER ROAD,GRANTHAM,NG31 7AX

Number:LP018449
Status:ACTIVE
Category:Limited Partnership

CITIES1ST.COM LIMITED

THE MEADOWS,ALDERLEY EDGE,SK9 7UU

Number:09220666
Status:ACTIVE
Category:Private Limited Company

FAVOURED HEALTH CARE CIC

UNIT 101E, PEEL HOUSE,MORDEN,SM4 5BT

Number:07512958
Status:ACTIVE
Category:Community Interest Company

GREENPINE PROPERTY SERVICES LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:10500538
Status:ACTIVE
Category:Private Limited Company

PAYCIRCLE PARTNERS LLP

BERKSHIRE HOUSE,ASCOT,SL5 7HY

Number:OC422447
Status:ACTIVE
Category:Limited Liability Partnership

TJL CONSTRUCTION LIMITED

46 STOWE AVENUE,NOTTINGHAM,NG2 7HR

Number:10367849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source