Company NameLFR Group Limited
DirectorRichard Smothers
Company StatusActive
Company NumberSC202775
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Lindsay Anne Keswick
NationalityBritish
StatusCurrent
Appointed07 August 2007(7 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Richard Smothers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameSimon John Noble
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleLand Owner
Correspondence AddressArdkinglas
Cairndow
Argyll
PA26 8BH
Scotland
Director NameMr Mark Derry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleMd Of Restaurant Group
Country of ResidenceUnited Kingdom
Correspondence Address2 Brook Gardens
Barnes
London
SW13 0LY
Director NameMr Ian Robert Howard Glyn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innocents
Berrick Salome
Oxfordshire
OX10 6JR
Director NameMr Charles Jeremy Mawdesley Hardie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Ainger Road
Primrose Hill
London
NW3 3AT
Director NameJohn Andrew Lane
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleOyster Farmer
Correspondence AddressBathach Baan
Cairndow
Argyll
PA26 8BH
Scotland
Secretary NameMr Robert Harvey Craig
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerndean
Campbeltown
Argyll
PA28 6EN
Scotland
Director NameMr Stephen Peter Edwards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2002)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Lamberhurst Quarter
Tunbridge Wells
Kent
TN3 8AN
Director NameMr John Andrew Lane
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2005)
RoleOyster Farmer
Country of ResidenceEngland
Correspondence AddressCastle Dewey
Warleggen
Bodmin
Cornwall
PL30 4HE
Director NameMr Christopher Charles Allner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(2 years, 8 months after company formation)
Appointment Duration12 months (resigned 16 August 2003)
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressChilds Farm
Woodrow
Amersham
Buckinghamshire
HP7 0QQ
Director NameMs Helen Louise Melvin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 05 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 7
6 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Director NameRichard John Morris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 22 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Weston Grove
Bagshot
Surrey
GU19 5QA
Director NameJeffrey James Bocan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2005)
RolePrivate Equity Manager
Correspondence Address2109 Linwood
Royal Oak
Mi 48073
United States
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(11 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMatthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(14 years, 9 months after company formation)
Appointment Duration6 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Premium Casual Dining LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,146,460
Gross Profit£1,146,460
Net Worth£71,065,462

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

17 February 2006Delivered on: 7 March 2006
Satisfied on: 5 October 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 February 2006Delivered on: 28 February 2006
Satisfied on: 5 October 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 January 2006Delivered on: 8 February 2006
Satisfied on: 5 October 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 July 2000Delivered on: 7 August 2000
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 January 2006Delivered on: 2 February 2006
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
20 October 2017Accounts for a dormant company made up to 30 April 2017 (10 pages)
20 January 2017Accounts for a dormant company made up to 1 May 2016 (12 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
12 May 2016Satisfaction of charge 2 in full (1 page)
23 February 2016Secretary's details changed for Mrs Lindsay Anne Keswick on 1 January 2016 (1 page)
3 February 2016Full accounts made up to 3 May 2015 (12 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
11 May 2015Solvency Statement dated 03/05/15 (1 page)
11 May 2015Statement of capital on 11 May 2015
  • GBP 1
(4 pages)
11 May 2015Statement by Directors (1 page)
11 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 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
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 April 2015Termination of appointment of David Brown as a director on 26 March 2015 (1 page)
27 April 2015Appointment of Mr Kirk Dyson Davis as a director on 26 March 2015 (2 pages)
6 February 2015Full accounts made up to 4 May 2014 (12 pages)
6 February 2015Full accounts made up to 4 May 2014 (12 pages)
30 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2,411,970
(3 pages)
2 October 2014Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page)
25 September 2014Appointment of Mr David Brown as a director on 25 September 2014 (2 pages)
31 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2,411,970
(3 pages)
2 December 2013Accounts made up to 28 April 2013 (11 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
22 October 2012Accounts made up to 29 April 2012 (11 pages)
30 December 2011Termination of appointment of David Brown as a director (1 page)
30 December 2011Termination of appointment of Richard Morris as a director (1 page)
30 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
14 November 2011Accounts made up to 1 May 2011 (11 pages)
14 November 2011Accounts made up to 1 May 2011 (11 pages)
21 September 2011Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages)
20 September 2011Appointment of Mr David Brown as a director (2 pages)
20 September 2011Termination of appointment of Ian Bull as a director (1 page)
26 January 2011Accounts made up to 2 May 2010 (9 pages)
26 January 2011Accounts made up to 2 May 2010 (9 pages)
30 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Richard John Morris on 23 December 2009 (2 pages)
23 November 2009Accounts made up to 3 May 2009 (14 pages)
23 November 2009Accounts made up to 3 May 2009 (14 pages)
12 November 2009Director's details changed for Mr Ian Alan Bull on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Ian Alan Bull on 12 November 2009 (2 pages)
11 August 2009Appointment terminated director mark derry (1 page)
4 March 2009Accounts made up to 4 May 2008 (14 pages)
4 March 2009Accounts made up to 4 May 2008 (14 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
21 November 2008Resolutions
  • RES13 ‐ Section 175 03/11/2008
(1 page)
14 November 2008Appointment terminated director helen melvin (1 page)
3 March 2008Accounts made up to 1 July 2007 (15 pages)
3 March 2008Accounts made up to 1 July 2007 (15 pages)
31 December 2007Return made up to 23/12/07; full list of members (6 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
4 October 2007Accounting reference date shortened from 01/07/08 to 30/04/08 (1 page)
27 September 2007Accounting reference date shortened from 31/12/07 to 01/07/07 (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007Registered office changed on 30/08/07 from: the computer centre benmhor, saddell street campbeltown argyll PA28 6DN (1 page)
21 May 2007Accounts made up to 31 December 2006 (15 pages)
11 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 July 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
5 April 2006Dec mort/charge * (2 pages)
9 March 2006Declaration of assistance for shares acquisition (42 pages)
9 March 2006Declaration of assistance for shares acquisition (40 pages)
7 March 2006Alterations to a floating charge (10 pages)
7 March 2006Partic of mort/charge * (7 pages)
28 February 2006Partic of mort/charge * (24 pages)
21 February 2006Return made up to 23/12/05; full list of members (9 pages)
15 February 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
15 February 2006Resolutions
  • RES15 ‐ Change company name resolution on 2006-02-14
(1 page)
15 February 2006Re-registration of Memorandum and Articles (18 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2006Application for reregistration from PLC to private (2 pages)
8 February 2006Partic of mort/charge * (7 pages)
8 February 2006Alterations to a floating charge (9 pages)
2 February 2006Partic of mort/charge * (24 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
5 December 2005Ad 01/12/05--------- £ si 160000@1=160000 £ ic 2251970/2411970 (5 pages)
1 December 2005Ad 02/11/05--------- £ si 10000@1=10000 £ ic 2175303/2185303 (2 pages)
1 December 2005Statement of affairs (22 pages)
1 December 2005Ad 02/11/05--------- £ si 66667@1=66667 £ ic 2185303/2251970 (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
15 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
3 February 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
17 August 2004Director's particulars changed (1 page)
5 July 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
16 January 2004Return made up to 23/12/03; full list of members (36 pages)
13 January 2004Ad 12/12/03--------- £ si 66667@1=66667 £ ic 2108636/2175303 (2 pages)
5 November 2003New director appointed (2 pages)
24 June 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
8 May 2003Ad 28/04/03--------- £ si 66666@1=66666 £ ic 2041970/2108636 (2 pages)
11 February 2003Return made up to 23/12/02; full list of members (43 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
3 September 2002New director appointed (3 pages)
17 June 2002Ad 31/05/02-31/05/02 £ si 402370@1=402370 £ ic 1639600/2041970 (4 pages)
4 April 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
14 February 2002Director resigned (1 page)
15 January 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(14 pages)
25 May 2001Full group accounts made up to 31 December 2000 (23 pages)
1 March 2001New director appointed (2 pages)
17 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
5 January 2001Director resigned (1 page)
7 August 2000Partic of mort/charge * (6 pages)
5 June 2000New director appointed (4 pages)
20 April 2000Ad 06/04/00--------- £ si 52925@1=52925 £ ic 1614675/1667600 (8 pages)
29 March 2000Ad 10/03/00--------- £ si 28000@1=28000 £ ic 1551675/1579675 (2 pages)
29 March 2000Ad 14/03/00--------- £ si 35000@1=35000 £ ic 1579675/1614675 (4 pages)
28 March 2000Ad 13/03/00--------- £ si 523641@1=523641 £ ic 1028034/1551675 (17 pages)
28 March 2000Ad 10/03/00--------- £ si 28000@1=28000 £ ic 1000034/1028034 (2 pages)
3 March 2000Ad 16/02/00--------- £ si 125360@1=125360 £ ic 874674/1000034 (6 pages)
3 March 2000Ad 11/02/00--------- £ si 235074@1=235074 £ ic 639600/874674 (9 pages)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned (1 page)
28 January 2000Prospectus 2000000 3.50 a share (43 pages)
26 January 2000Application to commence business (2 pages)
26 January 2000Ad 21/01/00--------- £ si 639598@1=639598 £ ic 2/639600 (8 pages)
26 January 2000Certificate of authorisation to commence business and borrow (1 page)
19 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: the comuter centre saddell street campbeltown argyll PA28 6DN (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (3 pages)
14 January 2000New secretary appointed (2 pages)
23 December 1999Incorporation (44 pages)