Company NameLRF Limited
Company StatusDissolved
Company Number04705064
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSuzanne Hayley Fernley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road Clifftown Road
Southend-On-Sea
SS1 1AB
Secretary NameMr Lloyd Simon Fernley
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road Clifftown Road
Southend-On-Sea
SS1 1AB
Director NameMr Lloyd Simon Fernley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(8 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 26 October 2021)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road Clifftown Road
Southend-On-Sea
SS1 1AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor 19 Clifftown Road Clifftown Road
Southend-On-Sea
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Lloyd Simon Fernley
50.00%
Ordinary
1 at £1Suzanne Hayley Fernley
50.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

18 October 2005Delivered on: 20 October 2005
Satisfied on: 23 April 2015
Persons entitled: Mochi Limited

Classification: Rent deposit deed
Secured details: £6,700 due or to become due from the company to.
Particulars: The rent deposit being an amount of £6,700.
Fully Satisfied

Filing History

28 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
23 April 2015Satisfaction of charge 1 in full (1 page)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders (4 pages)
14 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(3 pages)
14 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
(3 pages)
13 November 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
4 December 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
30 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 November 2012Accounts for a dormant company made up to 30 September 2012 (1 page)
6 June 2012Director's details changed for Suzanne Hayley Fernley on 1 March 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Lloyd Simon Fernley on 1 March 2012 (1 page)
6 June 2012Director's details changed for Suzanne Hayley Fernley on 1 March 2012 (2 pages)
6 June 2012Director's details changed for Mr Lloyd Simon Fernley on 1 March 2012 (2 pages)
6 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
6 June 2012Secretary's details changed for Mr Lloyd Simon Fernley on 1 March 2012 (1 page)
6 June 2012Director's details changed for Mr Lloyd Simon Fernley on 1 March 2012 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
16 February 2012Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 16 February 2012 (1 page)
16 February 2012Appointment of Mr Lloyd Simon Fernley as a director (2 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
11 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 May 2010Director's details changed for Suzanne Hayley Fernley on 20 March 2010 (2 pages)
12 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
13 May 2009Return made up to 20/03/09; full list of members (3 pages)
4 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
15 April 2008Return made up to 20/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 April 2007Return made up to 20/03/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Return made up to 20/03/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page)
22 March 2005Return made up to 20/03/05; full list of members (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 20/03/04; full list of members (5 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New secretary appointed (2 pages)
20 March 2003Incorporation (16 pages)