Company NameL C F Computers Limited
Company StatusDissolved
Company Number04498651
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 8 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Timothy Edward Langley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Kenworthy Lane
Manchester
M22 4FA
Secretary NameIsla MacDonald Forward
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDolebury House
Jews Lane
Churchill
North Somerset
BS25 5NN
Secretary NameAmy Carline
NationalityBritish
StatusResigned
Appointed31 July 2007(5 years after company formation)
Appointment Duration11 years, 5 months (resigned 05 January 2019)
RoleCompany Director
Correspondence Address85 Kenworthy Lane
Manchester
M22 4FA

Location

Registered Address85 Kenworthy Lane
Manchester
M22 4FA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

880 at £25Timothy Langley
88.00%
Ordinary
50 at £25M. Langley
5.00%
Ordinary
50 at £25Peter Langley
5.00%
Ordinary
10 at £25Amy Carline
1.00%
Ordinary
10 at £25Christopher Wilson
1.00%
Ordinary

Financials

Year2014
Net Worth£12,189
Cash£20,196
Current Liabilities£19,371

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 25,000
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 25,000
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 25,000
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 August 2008Return made up to 30/07/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 August 2007Return made up to 30/07/07; full list of members (3 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (1 page)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Return made up to 30/07/06; full list of members (3 pages)
4 August 2006Registered office changed on 04/08/06 from: 2 dial hill road clevedon north somerset BS21 7HJ (1 page)
4 August 2006Location of register of members (1 page)
4 August 2006Location of debenture register (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Return made up to 30/07/05; full list of members (3 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 August 2004Return made up to 30/07/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 August 2003Return made up to 30/07/03; full list of members (7 pages)
6 November 2002Accounting reference date shortened from 31/07/03 to 31/08/02 (1 page)
6 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
27 August 2002Director's particulars changed (1 page)
30 July 2002Incorporation (28 pages)