Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LFH (MOONFLEET MANOR) LIMITED
Company Information for

LFH (MOONFLEET MANOR) LIMITED

4th Floor, 95 Chancery Lane, 5 MANFRED ROAD, London, WC2A 1DT,
Company Registration Number
07860179
Private Limited Company
Active

Company Overview

About Lfh (moonfleet Manor) Ltd
LFH (MOONFLEET MANOR) LIMITED was founded on 2011-11-24 and has its registered office in London. The organisation's status is listed as "Active". Lfh (moonfleet Manor) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LFH (MOONFLEET MANOR) LIMITED
 
Legal Registered Office
4th Floor, 95 Chancery Lane
5 MANFRED ROAD
London
WC2A 1DT
Other companies in SW15
 
Filing Information
Company Number 07860179
Company ID Number 07860179
Date formed 2011-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-11-24
Return next due 2024-12-08
Type of accounts FULL
VAT Number /Sales tax ID GB124669893  
Last Datalog update: 2024-04-20 22:08:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LFH (MOONFLEET MANOR) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LFH (MOONFLEET MANOR) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN FRANCIS ANDREWS
Director 2017-10-05
NIGEL PETER CHAPMAN
Director 2011-11-24
ANTHONY JAMES BREWIS NARES
Director 2017-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE EDWARD LAW
Director 2011-11-24 2017-10-05
PLATINUM NOMINEES LIMITED
Director 2011-11-24 2017-10-05
PAUL ANDREW CLARK
Director 2011-11-24 2017-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN FRANCIS ANDREWS LFH (WOOLLEY GRANGE) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS LFH (THE ICKWORTH) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS LFH (NEW PARK MANOR) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS LFH HOTELS LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS LFH (FOWEY HALL) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS ADDERSTONE (201) LIMITED Director 2017-07-28 CURRENT 2017-02-22 Active
CHRISTOPHER JOHN FRANCIS ANDREWS MBO HOTELS LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
CHRISTOPHER JOHN FRANCIS ANDREWS THE WATFORD UTC Director 2016-11-23 CURRENT 2013-07-05 Active
CHRISTOPHER JOHN FRANCIS ANDREWS STATE OF PLAY HOSPITALITY LIMITED Director 2016-04-25 CURRENT 2014-10-01 Active
CHRISTOPHER JOHN FRANCIS ANDREWS PUTTSHACK LTD Director 2016-04-25 CURRENT 2015-11-17 Active
CHRISTOPHER JOHN FRANCIS ANDREWS R. L. TRUSTEE COMPANY LIMITED Director 2015-01-05 CURRENT 1971-04-06 Active
CHRISTOPHER JOHN FRANCIS ANDREWS STUDAN NOMINEES LIMITED Director 2014-12-01 CURRENT 1989-12-21 Active
CHRISTOPHER JOHN FRANCIS ANDREWS MERISKI LIMITED Director 2014-07-08 CURRENT 2008-08-19 Liquidation
CHRISTOPHER JOHN FRANCIS ANDREWS ADDERSTONE (STODDART STUDIOS) MANAGEMENT LIMITED Director 2013-05-17 CURRENT 2013-02-25 Liquidation
CHRISTOPHER JOHN FRANCIS ANDREWS ADDERSTONE (STODDART STUDIOS) DEVELOPMENT LIMITED Director 2013-05-17 CURRENT 2012-03-30 Liquidation
CHRISTOPHER JOHN FRANCIS ANDREWS THE HARBOUR CENTRE (PLYMOUTH) Director 2009-01-15 CURRENT 1986-01-31 Active
CHRISTOPHER JOHN FRANCIS ANDREWS RALPH LEVY CHARITABLE COMPANY LIMITED(THE) Director 1996-04-30 CURRENT 1961-03-17 Active
CHRISTOPHER JOHN FRANCIS ANDREWS THE MAAS GALLERY LIMITED Director 1993-05-20 CURRENT 1993-04-06 Active
CHRISTOPHER JOHN FRANCIS ANDREWS RALPH TRUSTEES LIMITED Director 1992-09-15 CURRENT 1966-02-22 Active
NIGEL PETER CHAPMAN LRMSH LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
NIGEL PETER CHAPMAN KINGFISHER RESORTS STUDLAND LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
NIGEL PETER CHAPMAN UNA ST IVES LIMITED Director 2016-10-06 CURRENT 2013-04-15 Active
NIGEL PETER CHAPMAN UNA ST IVES HOMES LIMITED Director 2016-10-06 CURRENT 2014-01-17 Active
NIGEL PETER CHAPMAN KINGFISHER UNA RESORT LIMITED Director 2016-10-06 CURRENT 2012-06-13 Active
NIGEL PETER CHAPMAN LRM ST IVES LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
NIGEL PETER CHAPMAN KINGFISHER RESORTS ST IVES LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
NIGEL PETER CHAPMAN GARA ROCK HOTEL LIMITED Director 2016-03-31 CURRENT 1961-10-19 Active - Proposal to Strike off
NIGEL PETER CHAPMAN GARA ROCK RESORT LIMITED Director 2016-03-31 CURRENT 2003-07-05 Active - Proposal to Strike off
NIGEL PETER CHAPMAN SCARPER LEISURE LTD Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
NIGEL PETER CHAPMAN KINGFISHER RESORTS LTD Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
NIGEL PETER CHAPMAN LUXURY RESORT MANAGEMENT LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
NIGEL PETER CHAPMAN LHM RESORTS LIMITED Director 2013-04-01 CURRENT 2013-01-29 Active - Proposal to Strike off
NIGEL PETER CHAPMAN LFH (WOOLLEY GRANGE) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH (THE ICKWORTH) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH (NEW PARK MANOR) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN THORNBURY CASTLE HOTEL LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH HOTELS LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH (FOWEY HALL) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN HOTEL POLURRIAN (TSP OPERATIONS) LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
NIGEL PETER CHAPMAN HALCYON HOTELS AND RESORTS PLC Director 2010-10-28 CURRENT 2010-10-28 Liquidation
NIGEL PETER CHAPMAN LUXURY HOTEL MANAGEMENT LTD Director 2010-10-11 CURRENT 2010-10-11 Active
NIGEL PETER CHAPMAN FOUR WINDS RESORTS LIMITED Director 2003-11-06 CURRENT 2003-11-06 Active - Proposal to Strike off
ANTHONY JAMES BREWIS NARES LFH (WOOLLEY GRANGE) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES LFH (THE ICKWORTH) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES LFH (NEW PARK MANOR) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES MBO HOTELS LIMITED Director 2017-10-05 CURRENT 2017-07-10 Active
ANTHONY JAMES BREWIS NARES LFH HOTELS LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES LFH (FOWEY HALL) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES LHM LUXURY HOTEL MANAGEMENT LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
ANTHONY JAMES BREWIS NARES KNOLL HOUSE HOTEL LIMITED Director 2017-06-27 CURRENT 1935-01-15 Active
ANTHONY JAMES BREWIS NARES LRMSH LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
ANTHONY JAMES BREWIS NARES KINGFISHER RESORTS STUDLAND LIMITED Director 2017-05-31 CURRENT 2016-10-10 Active
ANTHONY JAMES BREWIS NARES LRM ST IVES LIMITED Director 2016-10-10 CURRENT 2016-07-25 Active
ANTHONY JAMES BREWIS NARES UNA ST IVES LIMITED Director 2016-10-06 CURRENT 2013-04-15 Active
ANTHONY JAMES BREWIS NARES UNA ST IVES HOMES LIMITED Director 2016-10-06 CURRENT 2014-01-17 Active
ANTHONY JAMES BREWIS NARES KINGFISHER UNA RESORT LIMITED Director 2016-10-06 CURRENT 2012-06-13 Active
ANTHONY JAMES BREWIS NARES KINGFISHER RESORTS ST IVES LIMITED Director 2016-08-25 CURRENT 2016-06-30 Active
ANTHONY JAMES BREWIS NARES GARA ROCK HOTEL LIMITED Director 2016-03-31 CURRENT 1961-10-19 Active - Proposal to Strike off
ANTHONY JAMES BREWIS NARES LUXURY RESORT MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2015-08-24 Active
ANTHONY JAMES BREWIS NARES KINGFISHER RESORTS LTD Director 2016-01-07 CURRENT 2015-08-24 Active - Proposal to Strike off
ANTHONY JAMES BREWIS NARES THE KENNET & AVON CANAL TRUST (ENTERPRISE) LIMITED Director 2012-10-27 CURRENT 1992-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-15Appointment of Simon James Thomas as company secretary on 2023-08-14
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM LASHMAR
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM LASHMAR
2022-12-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-11-07APPOINTMENT TERMINATED, DIRECTOR SIMON GREGORY MAGUIRE
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREGORY MAGUIRE
2022-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 078601790005
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 078601790004
2022-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078601790004
2022-01-07DIRECTOR APPOINTED MICHAEL WILLIAM LASHMAR
2022-01-07APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES BREWIS NARES
2022-01-07AP01DIRECTOR APPOINTED MICHAEL WILLIAM LASHMAR
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES BREWIS NARES
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-13Director's details changed for Mr Anthony James Brewis Nares on 2021-12-11
2021-12-13CH01Director's details changed for Mr Anthony James Brewis Nares on 2021-12-11
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-02-05AP01DIRECTOR APPOINTED SIMON MAGUIRE
2020-02-05AP01DIRECTOR APPOINTED SIMON MAGUIRE
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CARTER
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CARTER
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-12-07AP01DIRECTOR APPOINTED NEIL CARTER
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 715357
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-11-15CH01Director's details changed for Mr Nigel Peter Chapman on 2017-08-20
2017-10-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 078601790003
2017-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN FRANCIS ANDREWS
2017-10-11AP01DIRECTOR APPOINTED MR ANTHONY JAMES BREWIS NARES
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PLATINUM NOMINEES LIMITED
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SHANE LAW
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 078601790002
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW CLARK
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 715357
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE EDWARD LAW / 19/10/2016
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CHAPMAN / 19/10/2016
2015-12-17CH01Director's details changed for Mr Nigel Peter Chapman on 2015-10-08
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 715357
2015-12-03AR0124/11/15 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 715357
2014-12-15AR0124/11/14 ANNUAL RETURN FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 715357
2013-12-30AR0124/11/13 ANNUAL RETURN FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CLARK / 08/03/2013
2013-04-15AA01PREVEXT FROM 30/11/2012 TO 31/12/2012
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 6TH FLOOR 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL UNITED KINGDOM
2012-12-18AR0124/11/12 FULL LIST
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG UNITED KINGDOM
2011-12-29RES01ADOPT ARTICLES 08/12/2011
2011-12-19SH0108/12/11 STATEMENT OF CAPITAL GBP 715357
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-07SH0106/12/11 STATEMENT OF CAPITAL GBP 710357
2011-11-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LFH (MOONFLEET MANOR) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LFH (MOONFLEET MANOR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-05 Outstanding ANOUSKA LIMITED
2017-10-05 Outstanding MEGALITH LIMITED
DEBENTURE 2011-12-16 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LFH (MOONFLEET MANOR) LIMITED

Intangible Assets
Patents
We have not found any records of LFH (MOONFLEET MANOR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LFH (MOONFLEET MANOR) LIMITED
Trademarks
We have not found any records of LFH (MOONFLEET MANOR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LFH (MOONFLEET MANOR) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as LFH (MOONFLEET MANOR) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where LFH (MOONFLEET MANOR) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LFH (MOONFLEET MANOR) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LFH (MOONFLEET MANOR) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.