Company NameLFG Management Ltd
DirectorsJohn Michael Cove and Roy Victor Cove
Company StatusActive
Company Number09481001
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr John Michael Cove
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rosemoor Gardens
Appleton
Warrington
WA4 5RF
Director NameMr Roy Victor Cove
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2015(3 months, 1 week after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Hunters Court
Stalybridge
Cheshire
SK15 2UH

Location

Registered Address27 Rosemoor Gardens
Appleton
Warrington
WA4 5RF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

3 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
5 May 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
(4 pages)
19 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
(4 pages)
2 August 2015Appointment of Mr Roy Victor Cove as a director on 20 June 2015 (2 pages)
2 August 2015Registered office address changed from 10 Cotton Lane Manchester M20 4UX England to 4 Manor Drive Manchester M21 7GQ on 2 August 2015 (1 page)
2 August 2015Registered office address changed from 10 Cotton Lane Manchester M20 4UX England to 4 Manor Drive Manchester M21 7GQ on 2 August 2015 (1 page)
2 August 2015Appointment of Mr Roy Victor Cove as a director on 20 June 2015 (2 pages)
2 August 2015Registered office address changed from 10 Cotton Lane Manchester M20 4UX England to 4 Manor Drive Manchester M21 7GQ on 2 August 2015 (1 page)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)