Company NameLafford & Moore Limited
DirectorRebecca Sarah Lafford-Walker
Company StatusActive
Company Number01344015
CategoryPrivate Limited Company
Incorporation Date14 December 1977(46 years, 4 months ago)
Previous NamesTopgallant Limited and Frank D. Lafford Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMrs Rebecca Sarah Lafford-Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(17 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameRebecca Sarah Lafford
NationalityBritish
StatusCurrent
Appointed01 February 1995(17 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbrook Road
London
SE3 8BP
Director NameEdeltraut Rosemarie Nanny Lafford
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1977(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkgate
Blackheath
London
SE3 9XB
Director NameFrank Dulson Lafford
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1977(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameEdeltraut Rosemarie Nanny Lafford
NationalityBritish
StatusResigned
Appointed28 March 1992(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkgate
Blackheath
London
SE3 9XB
Director NameMrs Denise Millward
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(17 years, 1 month after company formation)
Appointment Duration23 years, 1 month (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameSusan Lorraine Lafford Howieson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(26 years, 3 months after company formation)
Appointment Duration19 years (resigned 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Simon Lafford Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(42 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Likely Advice LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£701,809
Cash£22,331
Current Liabilities£166,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

2 March 1984Delivered on: 8 March 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
28 March 2023Termination of appointment of Susan Lorraine Lafford Howieson as a director on 28 March 2023 (1 page)
20 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
21 May 2021Termination of appointment of Simon Lafford Walker as a director on 21 April 2021 (1 page)
11 May 2021Director's details changed for Rebecca Sarah Lafford on 7 May 2021 (2 pages)
7 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 March 2020Appointment of Mr Simon Lafford Walker as a director on 30 March 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
18 December 2018Change of details for Likelyadvice Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2018Director's details changed (2 pages)
3 April 2018Termination of appointment of Denise Millward as a director on 2 March 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
26 July 2017Director's details changed for Susan Lorraine Lafford Howieson on 25 July 2017 (2 pages)
26 July 2017Director's details changed for Rebecca Sarah Lafford on 25 July 2017 (2 pages)
26 July 2017Director's details changed for Frank Dulson Lafford on 25 July 2017 (2 pages)
26 July 2017Director's details changed for Susan Lorraine Lafford Howieson on 25 July 2017 (2 pages)
26 July 2017Director's details changed for Frank Dulson Lafford on 25 July 2017 (2 pages)
26 July 2017Director's details changed for Rebecca Sarah Lafford on 25 July 2017 (2 pages)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
25 July 2017Director's details changed for Mrs Denise Millward on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mrs Denise Millward on 25 July 2017 (2 pages)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 February 2017Registered office address changed from 31-33 College Rd Harrow Middx HA1 1EJ to Hamilton House 25 High Street Rickmansworth WD3 1ET on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 31-33 College Rd Harrow Middx HA1 1EJ to Hamilton House 25 High Street Rickmansworth WD3 1ET on 3 February 2017 (1 page)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,500
(7 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,500
(7 pages)
18 March 2016Director's details changed for Frank Dulson Lafford on 17 August 2015 (2 pages)
18 March 2016Director's details changed for Frank Dulson Lafford on 17 August 2015 (2 pages)
18 March 2016Director's details changed for Frank Dulson Lafford on 17 August 2015 (2 pages)
18 March 2016Director's details changed for Frank Dulson Lafford on 17 August 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Director's details changed for Mrs Denise Millward on 8 September 2015 (2 pages)
10 September 2015Director's details changed for Mrs Denise Millward on 8 September 2015 (2 pages)
10 September 2015Director's details changed for Mrs Denise Millward on 8 September 2015 (2 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,500
(7 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,500
(7 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,500
(7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 June 2014Termination of appointment of Edeltraut Lafford as a director (1 page)
26 June 2014Termination of appointment of Edeltraut Lafford as a director (1 page)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,500
(8 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,500
(8 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,500
(8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 October 2012Director's details changed for Susan Lorraine Lafford Howieson on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Susan Lorraine Lafford Howieson on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Susan Lorraine Lafford Howieson on 4 October 2012 (2 pages)
18 September 2012Director's details changed for Mrs Denise Millward on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mrs Denise Millward on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mrs Denise Millward on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mrs Denise Millward on 18 September 2012 (2 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (8 pages)
23 July 2010Director's details changed for Denise Millward on 28 March 2010 (3 pages)
23 July 2010Director's details changed for Denise Millward on 28 March 2010 (3 pages)
23 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (8 pages)
23 July 2010Director's details changed for Susan Lorraine Lafford Howieson on 28 March 2010 (2 pages)
23 July 2010Director's details changed for Rebecca Sarah Lafford on 28 March 2010 (2 pages)
23 July 2010Director's details changed for Rebecca Sarah Lafford on 28 March 2010 (2 pages)
23 July 2010Director's details changed for Susan Lorraine Lafford Howieson on 28 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 28/03/09; full list of members (4 pages)
22 April 2009Return made up to 28/03/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 April 2007Return made up to 28/03/07; full list of members (3 pages)
12 April 2007Return made up to 28/03/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 April 2006Return made up to 28/03/06; full list of members (3 pages)
7 April 2006Return made up to 28/03/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 June 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
5 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
9 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (13 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (13 pages)
11 April 2002Return made up to 28/03/02; full list of members (7 pages)
11 April 2002Return made up to 28/03/02; full list of members (7 pages)
27 September 2001Return made up to 28/03/01; full list of members (7 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 September 2001Return made up to 28/03/01; full list of members (7 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
24 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 July 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
24 May 1999Return made up to 28/03/99; no change of members (4 pages)
24 May 1999Return made up to 28/03/99; no change of members (4 pages)
10 May 1999Company name changed frank D. lafford LIMITED\certificate issued on 11/05/99 (2 pages)
10 May 1999Company name changed frank D. lafford LIMITED\certificate issued on 11/05/99 (2 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
14 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 April 1998Return made up to 28/03/98; full list of members (6 pages)
14 April 1998Return made up to 28/03/98; full list of members (6 pages)
21 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
21 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
11 December 1997Return made up to 28/03/97; no change of members (4 pages)
11 December 1997Return made up to 28/03/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (10 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (10 pages)
25 June 1996Return made up to 28/03/96; no change of members (4 pages)
25 June 1996Return made up to 28/03/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
11 October 1995Return made up to 28/03/95; full list of members (6 pages)
11 October 1995Return made up to 28/03/95; full list of members (6 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 April 1995New director appointed (2 pages)
10 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)
10 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)