Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LFR GROUP LIMITED
Company Information for

LFR GROUP LIMITED

BELHAVEN BREWERY, BREWERY LANE, DUNBAR, EAST LOTHIAN, EH42 1PE,
Company Registration Number
SC202775
Private Limited Company
Active

Company Overview

About Lfr Group Ltd
LFR GROUP LIMITED was founded on 1999-12-23 and has its registered office in Dunbar. The organisation's status is listed as "Active". Lfr Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LFR GROUP LIMITED
 
Legal Registered Office
BELHAVEN BREWERY
BREWERY LANE
DUNBAR
EAST LOTHIAN
EH42 1PE
Other companies in EH42
 
Filing Information
Company Number SC202775
Company ID Number SC202775
Date formed 1999-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 04:17:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LFR GROUP 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.
Companies with same name LFR GROUP LIMITED
The following companies were found which have the same name as LFR GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LFR GROUP PTY. LTD. Strike-off action in progress Company formed on the 2011-11-18
LFR GROUP INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1994-04-08
LFR GROUP LLC Georgia Unknown
LFR GROUP INCORPORATED New Jersey Unknown
LFR GROUP LLC Georgia Unknown
LFR GROUP, LLC 505 N. BIG SPRING STE 204 MIDLAND Texas 79701 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-08-20

Company Officers of LFR GROUP LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANNE KESWICK
Company Secretary 2007-08-07
RICHARD SMOTHERS
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK DYSON DAVIS
Director 2015-03-26 2018-01-31
DAVID ANTHONY BROWN
Director 2014-09-25 2015-03-26
MATTHEW ROBIN CYPRIAN FEARN
Director 2011-09-09 2014-09-29
DAVID ANTHONY BROWN
Director 2011-07-01 2011-09-09
IAN ALAN BULL
Director 2007-08-07 2011-07-01
RICHARD JOHN MORRIS
Director 2002-12-31 2011-04-22
MARK DERRY
Director 1999-12-23 2009-08-07
HELEN LOUISE MELVIN
Director 2002-12-31 2008-11-05
ROBERT HARVEY CRAIG
Company Secretary 1999-12-23 2007-08-07
IAN ROBERT HOWARD GLYN
Director 1999-12-23 2007-08-07
JEFFREY JAMES BOCAN
Director 2003-11-01 2005-12-07
CHARLES JEREMY MAWDESLEY HARDIE
Director 1999-12-23 2005-12-07
JOHN ANDREW LANE
Director 2001-01-01 2005-12-07
CHRISTOPHER CHARLES ALLNER
Director 2002-08-20 2003-08-16
STEPHEN PETER EDWARDS
Director 2000-05-12 2002-12-31
SIMON JOHN NOBLE
Director 1999-12-23 2002-02-09
JOHN ANDREW LANE
Director 1999-12-23 2001-01-01
MD SECRETARIES LIMITED
Nominated Secretary 1999-12-23 1999-12-23
MD SECRETARIES LIMITED
Nominated Director 1999-12-23 1999-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY ANNE KESWICK BELHAVEN GROUP PROPERTIES LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Liquidation
LINDSAY ANNE KESWICK PREMIUM DINING RESTAURANTS AND PUBS LIMITED Company Secretary 2007-08-07 CURRENT 1997-12-30 Active
LINDSAY ANNE KESWICK PREMIUM CASUAL DINING LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Liquidation
LINDSAY ANNE KESWICK HARDYS & HANSONS LIMITED Company Secretary 2006-09-05 CURRENT 1897-05-06 Active
LINDSAY ANNE KESWICK GREENE KING ACQUISITIONS (NO.3) LIMITED Company Secretary 2006-06-13 CURRENT 2006-04-11 Liquidation
LINDSAY ANNE KESWICK BELHAVEN PUBS LIMITED Company Secretary 2005-12-13 CURRENT 1993-10-13 Active
LINDSAY ANNE KESWICK BELHAVEN BREWERY COMPANY LIMITED Company Secretary 2005-10-03 CURRENT 1944-07-04 Active
LINDSAY ANNE KESWICK BELHAVEN FINANCE LIMITED Company Secretary 2005-10-03 CURRENT 1993-12-15 Liquidation
LINDSAY ANNE KESWICK GREENE KING ACQUISITIONS NO.2 LIMITED Company Secretary 2005-08-15 CURRENT 2005-05-25 Active
LINDSAY ANNE KESWICK RUSHMERE SPORTS CLUB LIMITED Company Secretary 2005-07-06 CURRENT 1996-10-25 Liquidation
LINDSAY ANNE KESWICK GREENE KING RETAILING LIMITED Company Secretary 2004-12-16 CURRENT 2004-10-20 Active
LINDSAY ANNE KESWICK GREENE KING RETAILING PARENT LIMITED Company Secretary 2004-12-16 CURRENT 2004-10-20 Active
LINDSAY ANNE KESWICK SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Active
LINDSAY ANNE KESWICK SAPPHIRE RURAL DESTINATION NO. 5 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Company Secretary 2004-08-06 CURRENT 2004-03-15 Active
LINDSAY ANNE KESWICK BEARDS OF SUSSEX LIMITED Company Secretary 2003-09-12 CURRENT 1936-06-26 Liquidation
LINDSAY ANNE KESWICK GREENE KING LEASING NO.2 LIMITED Company Secretary 2003-09-12 CURRENT 1987-11-10 Active
LINDSAY ANNE KESWICK GREENE KING BREWING AND RETAILING LIMITED Company Secretary 2003-09-12 CURRENT 1997-01-06 Active
LINDSAY ANNE KESWICK GREENE KING SERVICES LIMITED Company Secretary 2003-09-12 CURRENT 1997-02-26 Active
LINDSAY ANNE KESWICK GREENE KING RETAIL SERVICES LIMITED Company Secretary 2003-09-12 CURRENT 1997-02-26 Active
LINDSAY ANNE KESWICK OLD ENGLISH INNS LIMITED Company Secretary 2003-09-12 CURRENT 1999-10-25 Active
LINDSAY ANNE KESWICK GREENE KING LIMITED Company Secretary 2003-09-12 CURRENT 1887-06-01 Active
LINDSAY ANNE KESWICK GREENE KING LEASING NO.1 LIMITED Company Secretary 2003-09-12 CURRENT 1887-10-01 Active
LINDSAY ANNE KESWICK GREENE KING PENSION SCHEME LIMITED Company Secretary 2003-09-12 CURRENT 1967-09-22 Active
LINDSAY ANNE KESWICK GREENE KING GP LIMITED Company Secretary 2003-09-12 CURRENT 1974-01-30 Active
LINDSAY ANNE KESWICK MORRELLS OF OXFORD LIMITED Company Secretary 2003-09-12 CURRENT 1997-12-02 Liquidation
RICHARD SMOTHERS ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2018-05-21 CURRENT 2009-05-07 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL PENSIONS LIMITED Director 2018-04-27 CURRENT 1993-10-15 Liquidation
RICHARD SMOTHERS SPIRIT GROUP PENSION TRUSTEE LIMITED Director 2018-04-10 CURRENT 1999-12-06 Liquidation
RICHARD SMOTHERS HOLYOAKES LANE MANAGEMENT COMPANY LIMITED Director 2018-02-01 CURRENT 1996-01-19 Active
RICHARD SMOTHERS GREENE KING LIMITED Director 2018-02-01 CURRENT 1887-06-01 Active
RICHARD SMOTHERS SPIRIT INTERMEDIATE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Active
RICHARD SMOTHERS MOUNTLOOP LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS SPIRIT ACQUISITIONS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Liquidation
RICHARD SMOTHERS SPIRIT ACQUISITIONS GUARANTEE LIMITED Director 2018-01-31 CURRENT 2003-10-29 Liquidation
RICHARD SMOTHERS PREMIUM CASUAL DINING LIMITED Director 2018-01-31 CURRENT 2007-07-24 Liquidation
RICHARD SMOTHERS GREENE KING DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-01 Active
RICHARD SMOTHERS GREENE KING INVESTMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS AVL (PUBS) NO.2 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS AVL (PUBS) NO.1 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS GREENE KING RETAILING LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS NO.2 LIMITED Director 2018-01-31 CURRENT 2005-05-25 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (TRENT) LIMITED Director 2018-01-31 CURRENT 2006-03-16 Active
RICHARD SMOTHERS G.K. HOLDINGS NO.1 LIMITED Director 2018-01-31 CURRENT 2009-08-20 Active
RICHARD SMOTHERS GREENE KING PUBS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS CAPITAL PUB COMPANY TRADING LIMITED Director 2018-01-31 CURRENT 2011-02-14 Liquidation
RICHARD SMOTHERS GREENE KING PROPERTIES LIMITED Director 2018-01-31 CURRENT 2011-02-25 Active
RICHARD SMOTHERS SPIRIT (FAITH) LIMITED Director 2018-01-31 CURRENT 1999-03-02 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL LIMITED Director 2018-01-31 CURRENT 1999-06-24 Active
RICHARD SMOTHERS SPIRIT (PSC) LIMITED Director 2018-01-31 CURRENT 2000-03-13 Liquidation
RICHARD SMOTHERS SPIRIT (SGL) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS TOM COBLEIGH HOLDINGS LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS TOM COBLEIGH GROUP LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS THE CAPITAL PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2000-12-04 Active
RICHARD SMOTHERS SPIRIT PARENT LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT GROUP EQUITY LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT MANAGED HOLDINGS LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SUPPLY) LIMITED Director 2018-01-31 CURRENT 2001-12-18 Active
RICHARD SMOTHERS SPIRIT ACQUISITION PROPERTIES LIMITED Director 2018-01-31 CURRENT 2002-06-12 Liquidation
RICHARD SMOTHERS SPRINGTARN LIMITED Director 2018-01-31 CURRENT 2003-02-12 Liquidation
RICHARD SMOTHERS SPIRIT RETAIL BIDCO LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT GROUP PARENT LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT PUBS DEBENTURE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUBS PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-22 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (MANAGED) LIMITED Director 2018-01-31 CURRENT 2004-10-25 Active
RICHARD SMOTHERS SPIRIT (REDWOOD BIDCO) LIMITED Director 2018-01-31 CURRENT 2005-11-15 Liquidation
RICHARD SMOTHERS SPIRIT PUB COMPANY (LEASED) LIMITED Director 2018-01-31 CURRENT 2006-02-06 Active
RICHARD SMOTHERS REALPUBS DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS REALPUBS II LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (INVESTMENTS) LIMITED Director 2018-01-31 CURRENT 2009-09-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (HOLDCO) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SGE) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (DERWENT) LIMITED Director 2018-01-31 CURRENT 2013-12-20 Active
RICHARD SMOTHERS BELHAVEN BREWERY COMPANY LIMITED Director 2018-01-31 CURRENT 1944-07-04 Active
RICHARD SMOTHERS BELHAVEN PUBS LIMITED Director 2018-01-31 CURRENT 1993-10-13 Active
RICHARD SMOTHERS OPEN HOUSE LIMITED Director 2018-01-31 CURRENT 1958-10-17 Liquidation
RICHARD SMOTHERS ASPECT VENTURES LIMITED Director 2018-01-31 CURRENT 1990-02-08 Liquidation
RICHARD SMOTHERS GREENE KING LEASING NO.2 LIMITED Director 2018-01-31 CURRENT 1987-11-10 Active
RICHARD SMOTHERS ALLIED KUNICK ENTERTAINMENTS LIMITED Director 2018-01-31 CURRENT 1994-03-23 Active
RICHARD SMOTHERS GREENE KING BREWING AND RETAILING LIMITED Director 2018-01-31 CURRENT 1997-01-06 Active
RICHARD SMOTHERS GREENE KING SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS GREENE KING RETAIL SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS OLD ENGLISH INNS LIMITED Director 2018-01-31 CURRENT 1999-10-25 Active
RICHARD SMOTHERS FRESHWILD LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS CLOVERLEAF RESTAURANTS LIMITED Director 2018-01-31 CURRENT 2003-01-24 Liquidation
RICHARD SMOTHERS DEARG LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS CPH PALLADIUM LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS NARNAIN Director 2018-01-31 CURRENT 2003-03-18 Active
RICHARD SMOTHERS GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Director 2018-01-31 CURRENT 2004-03-15 Active
RICHARD SMOTHERS GREENE KING RETAILING PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS BELHAVEN FINANCE LIMITED Director 2018-01-31 CURRENT 1993-12-15 Liquidation
RICHARD SMOTHERS PREMIUM DINING RESTAURANTS AND PUBS LIMITED Director 2018-01-31 CURRENT 1997-12-30 Active
RICHARD SMOTHERS THE NICE PUB COMPANY LIMITED Director 2018-01-31 CURRENT 1991-03-04 Liquidation
RICHARD SMOTHERS TOM COBLEIGH LIMITED Director 2018-01-31 CURRENT 1991-12-20 Active
RICHARD SMOTHERS R.V. GOODHEW LIMITED Director 2018-01-31 CURRENT 1968-11-01 Active
RICHARD SMOTHERS WHITEGATE TAVERNS LIMITED Director 2018-01-31 CURRENT 1984-08-03 Liquidation
RICHARD SMOTHERS THE CHEF & BREWER GROUP LIMITED Director 2018-01-31 CURRENT 1948-06-04 Active
RICHARD SMOTHERS HUGGINS AND COMPANY,LIMITED Director 2018-01-31 CURRENT 1898-03-26 Active
RICHARD SMOTHERS HARDYS & HANSONS LIMITED Director 2018-01-31 CURRENT 1897-05-06 Active
RICHARD SMOTHERS GREENE KING LEASING NO.1 LIMITED Director 2018-01-31 CURRENT 1887-10-01 Active
RICHARD SMOTHERS GREENE KING GP LIMITED Director 2018-01-31 CURRENT 1974-01-30 Active
RICHARD SMOTHERS CLEVELAND PLACE HOLDINGS LIMITED Director 2018-01-31 CURRENT 1898-06-29 Active
RICHARD SMOTHERS CITY LIMITS LIMITED Director 2018-01-31 CURRENT 1938-10-27 Liquidation
RICHARD SMOTHERS CHEF & BREWER LIMITED Director 2018-01-31 CURRENT 1943-04-16 Liquidation
RICHARD SMOTHERS SPIRIT GROUP RETAIL (SOUTH) LIMITED Director 2018-01-31 CURRENT 1985-04-12 Liquidation
RICHARD SMOTHERS RUSHMERE SPORTS CLUB LIMITED Director 2018-01-31 CURRENT 1996-10-25 Liquidation
RICHARD SMOTHERS SPIRIT (AKE HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED Director 2018-01-31 CURRENT 2000-10-13 Active
RICHARD SMOTHERS REALPUBS LIMITED Director 2018-01-31 CURRENT 2002-03-30 Liquidation
RICHARD SMOTHERS SPIRIT GROUP HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT MANAGED FUNDING LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SERVICES) LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT MANAGED INNS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS (NO.3) LIMITED Director 2018-01-31 CURRENT 2006-04-11 Liquidation
RICHARD SMOTHERS THE NATIONAL CHILDBIRTH TRUST Director 2016-02-05 CURRENT 1989-04-10 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
2023-09-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/23
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/22
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/22
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/21
2021-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/04/20
2021-02-12AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-12-02PSC07CESSATION OF PREMIUM CASUAL DINING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-02PSC02Notification of Greene King Brewing and Retailing Limited as a person with significant control on 2019-11-27
2019-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2018-01-31AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/05/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDSAY ANNE KESWICK on 2016-01-01
2016-02-03AAFULL ACCOUNTS MADE UP TO 03/05/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-08AR0123/12/15 ANNUAL RETURN FULL LIST
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-11SH19Statement of capital on 2015-05-11 GBP 1
2015-05-11CAP-SSSolvency Statement dated 03/05/15
2015-05-11SH20Statement by Directors
2015-05-11RES13SHARE PREMIUM ACCOUNT CANCELLED AND EXTINGUISHED AND AMOUNTS ARISING FROM THE REDUCTION BE CREDITED TO THE PROFIT AND LOSS RESERVES OF THE COMPANY 03/05/2015
2015-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled and extinguished and amounts arising from the reduction be credited to the profit and loss reserves of the company 03/05/2015
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2015-04-27AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2015-02-06AAFULL ACCOUNTS MADE UP TO 04/05/14
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 2411970
2014-12-30AR0123/12/14 ANNUAL RETURN FULL LIST
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBIN CYPRIAN FEARN
2014-09-25AP01DIRECTOR APPOINTED MR DAVID BROWN
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 2411970
2013-12-31AR0123/12/13 ANNUAL RETURN FULL LIST
2012-12-24AR0123/12/12 ANNUAL RETURN FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 29/04/12
2011-12-30AR0123/12/11 FULL LIST
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2011-11-14AAFULL ACCOUNTS MADE UP TO 01/05/11
2011-09-21AP01DIRECTOR APPOINTED MR MATTHEW ROBIN CYPRIAN FEARN
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN BULL
2011-09-20AP01DIRECTOR APPOINTED MR DAVID BROWN
2011-01-26AAFULL ACCOUNTS MADE UP TO 02/05/10
2010-12-30AR0123/12/10 FULL LIST
2010-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 06/04/2010
2010-01-12AR0123/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MORRIS / 23/12/2009
2009-11-23AAFULL ACCOUNTS MADE UP TO 03/05/09
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 12/11/2009
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR MARK DERRY
2009-03-04AAFULL ACCOUNTS MADE UP TO 04/05/08
2009-01-05363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-21RES13SECTION 175 03/11/2008
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR HELEN MELVIN
2008-03-03AAFULL ACCOUNTS MADE UP TO 01/07/07
2007-12-31363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-10-05419a(Scot)DEC MORT/CHARGE *****
2007-10-05419a(Scot)DEC MORT/CHARGE *****
2007-10-05419a(Scot)DEC MORT/CHARGE *****
2007-10-04225ACC. REF. DATE SHORTENED FROM 01/07/08 TO 30/04/08
2007-09-27225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 01/07/07
2007-08-31288bSECRETARY RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: THE COMPUTER CENTRE BENMHOR, SADDELL STREET CAMPBELTOWN ARGYLL PA28 6DN
2007-08-30288aNEW SECRETARY APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-11363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-05419a(Scot)DEC MORT/CHARGE *****
2006-03-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-07466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-03-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-21363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-02-1553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-02-15RES02REREG PLC-PRI 14/02/06
2006-02-15RES15CHANGE OF NAME 14/02/06
2006-02-15CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2006-02-08466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-02-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to LFR GROUP 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 LFR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-02-17 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2006-02-17 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2006-02-02 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2006-01-18 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2000-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LFR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LFR GROUP LIMITED
Trademarks
We have not found any records of LFR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LFR GROUP 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 (56101 - Licensed restaurants) as LFR GROUP LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where LFR GROUP 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 LFR GROUP 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 LFR GROUP 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.