Company NameLondon Industrial Fabrication Company Limited
Company StatusActive
Company Number01428375
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 11 months ago)
Previous NameL.S.R. Engineering (Essex) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Linda Iris Walter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director NameMr Robin Raymond Walter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address24-26 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Secretary NameMrs Linda Iris Walter
NationalityBritish
StatusCurrent
Appointed13 November 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director NameMr Stuart James Walter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(35 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24/26 Armstrong Road Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director NameMr Stuart James Walter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Highlands Road
Bowers Gifford
Essex
SS13 2HX

Contact

Websitelifco.co.uk
Telephone01268 755575
Telephone regionBasildon

Location

Registered Address24-26 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Linda Iris Walter
40.00%
Ordinary
40 at £1Robin Walter
40.00%
Ordinary
20 at £1Stuart James Walter
20.00%
Ordinary

Financials

Year2014
Net Worth£1,022,862
Cash£658,742
Current Liabilities£748,805

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

5 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
28 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (3 pages)
29 June 2021Director's details changed for Mrs Linda Iris Walter on 1 July 2015 (2 pages)
11 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
1 August 2014Appointment of Mr Stuart James Walter as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Stuart James Walter as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Stuart James Walter as a director on 1 August 2014 (2 pages)
25 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-21
(4 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-21
(4 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mrs Linda Iris Walter on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mrs Linda Iris Walter on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mrs Linda Iris Walter on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Mrs Linda Iris Walter on 17 November 2009 (1 page)
17 November 2009Director's details changed for Robin Walter on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Robin Walter on 17 November 2009 (2 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 November 2008Return made up to 13/11/08; full list of members (4 pages)
13 November 2008Return made up to 13/11/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 November 2007Return made up to 13/11/07; full list of members (3 pages)
13 November 2007Return made up to 13/11/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 January 2007Return made up to 13/11/06; full list of members (3 pages)
8 January 2007Return made up to 13/11/06; full list of members (3 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 November 2005Return made up to 13/11/05; full list of members (3 pages)
29 November 2005Return made up to 13/11/05; full list of members (3 pages)
29 November 2005Location of register of members (1 page)
29 November 2005Location of register of members (1 page)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 January 2005Registered office changed on 27/01/05 from: 24/26 armstrong road manor industrial estate benfleet essex SS7 4PW (1 page)
27 January 2005Registered office changed on 27/01/05 from: 24/26 armstrong road manor industrial estate benfleet essex SS7 4PW (1 page)
15 December 2004Return made up to 13/11/04; full list of members (7 pages)
15 December 2004Return made up to 13/11/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 January 2004Return made up to 13/11/03; full list of members (7 pages)
15 January 2004Return made up to 13/11/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 November 2002Return made up to 13/11/02; full list of members (7 pages)
25 November 2002Return made up to 13/11/02; full list of members (7 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
28 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
28 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 November 2001Return made up to 13/11/01; full list of members (7 pages)
29 November 2001Return made up to 13/11/01; full list of members (7 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
8 December 2000Return made up to 13/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 2000Return made up to 13/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
1 December 1999Return made up to 13/11/99; full list of members (6 pages)
1 December 1999Return made up to 13/11/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 December 1998Return made up to 13/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1998Return made up to 13/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 January 1998Return made up to 13/11/97; full list of members (6 pages)
2 January 1998Return made up to 13/11/97; full list of members (6 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 February 1997Return made up to 13/11/96; no change of members (4 pages)
4 February 1997Return made up to 13/11/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
28 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
28 November 1995Registered office changed on 28/11/95 from: 24/26 armstrong road manor industrial estate benfleet essex SS7 4PS (1 page)
28 November 1995Registered office changed on 28/11/95 from: 24/26 armstrong road manor industrial estate benfleet essex SS7 4PS (1 page)
22 November 1995Return made up to 13/11/95; no change of members
  • 363(287) ‐ Registered office changed on 22/11/95
(4 pages)
22 November 1995Return made up to 13/11/95; no change of members
  • 363(287) ‐ Registered office changed on 22/11/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 June 1979Incorporation (15 pages)
12 June 1979Incorporation (15 pages)