L.F.C. PROPERTIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L4 0TH

Company number 01518295
Status Active
Incorporation Date 22 September 1980
Company Type Private Limited Company
Address ANFIELD ROAD, LIVERPOOL, MERSEYSIDE, L4 0TH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of L.F.C. PROPERTIES LIMITED are www.lfcproperties.co.uk, and www.l-f-c-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Edge Hill Rail Station is 2.1 miles; to Brunswick Rail Station is 3.4 miles; to Kirkby Rail Station is 4.5 miles; to Formby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L F C Properties Limited is a Private Limited Company. The company registration number is 01518295. L F C Properties Limited has been working since 22 September 1980. The present status of the company is Active. The registered address of L F C Properties Limited is Anfield Road Liverpool Merseyside L4 0th. . ROBERTS, Joanne is a Secretary of the company. AYRE, Ian is a Director of the company. Secretary JONES, Ronald has been resigned. Secretary MORRISON, William Bryce has been resigned. Secretary NASH, Philip has been resigned. Secretary ROBINSON, Peter Beckett has been resigned. Secretary WIGNALL, Natalie has been resigned. Director CHESTNUTT, David Moore Alexander has been resigned. Director COFFMAN, Casey Ann has been resigned. Director GILLETT, Foster Lockhart has been resigned. Director GILLETT JNR, George Nield has been resigned. Director HICKS, Thomas Ollis has been resigned. Director HICKS JNR, Thomas Ollis has been resigned. Director NASH, Philip Tudor has been resigned. Director PARRY, Richard Nicholas has been resigned. Director ROBINSON, Peter Beckett has been resigned. Director SMITH, John Wilson, Sir has been resigned. Director WHITE, Noel has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROBERTS, Joanne
Appointed Date: 01 November 2015

Director
AYRE, Ian
Appointed Date: 12 October 2011
62 years old

Resigned Directors

Secretary
JONES, Ronald
Resigned: 01 December 2009
Appointed Date: 26 May 2009

Secretary
MORRISON, William Bryce
Resigned: 23 March 2009
Appointed Date: 31 July 1998

Secretary
NASH, Philip
Resigned: 12 October 2011
Appointed Date: 01 December 2009

Secretary
ROBINSON, Peter Beckett
Resigned: 31 July 1998

Secretary
WIGNALL, Natalie
Resigned: 31 October 2015
Appointed Date: 12 October 2011

Director
CHESTNUTT, David Moore Alexander
Resigned: 30 September 1999
Appointed Date: 31 July 1998
76 years old

Director
COFFMAN, Casey Ann
Resigned: 15 April 2010
Appointed Date: 11 January 2010
58 years old

Director
GILLETT, Foster Lockhart
Resigned: 12 October 2011
Appointed Date: 01 May 2007
50 years old

Director
GILLETT JNR, George Nield
Resigned: 12 October 2011
Appointed Date: 01 May 2007
87 years old

Director
HICKS, Thomas Ollis
Resigned: 12 October 2011
Appointed Date: 01 May 2007
79 years old

Director
HICKS JNR, Thomas Ollis
Resigned: 11 January 2010
Appointed Date: 01 May 2007
47 years old

Director
NASH, Philip Tudor
Resigned: 28 February 2013
Appointed Date: 12 October 2011
53 years old

Director
PARRY, Richard Nicholas
Resigned: 19 June 2009
Appointed Date: 31 July 1998
70 years old

Director
ROBINSON, Peter Beckett
Resigned: 30 June 2000
90 years old

Director
SMITH, John Wilson, Sir
Resigned: 01 February 1995
104 years old

Director
WHITE, Noel
Resigned: 31 July 1998
95 years old

Persons With Significant Control

The Liverpool Football Club And Athletic Grounds Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L.F.C. PROPERTIES LIMITED Events

06 Mar 2017
Accounts for a dormant company made up to 31 May 2016
19 Sep 2016
Confirmation statement made on 15 September 2016 with updates
07 Mar 2016
Accounts for a dormant company made up to 31 May 2015
16 Nov 2015
Appointment of Joanne Roberts as a secretary on 1 November 2015
13 Nov 2015
Termination of appointment of Natalie Wignall as a secretary on 31 October 2015
...
... and 97 more events
06 Nov 1987
Accounts made up to 1 May 1987

06 Nov 1987
Return made up to 10/09/87; full list of members

16 Oct 1986
Accounts made up to 2 May 1986

16 Oct 1986
Return made up to 03/09/86; full list of members

06 Feb 1981
Memorandum and Articles of Association