LFF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Full accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 Director's details changed for Mr Clark Forbes Burnett on 2025-06-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Registration of charge 017792920004, created on 2024-11-27

View Document

28/10/2428 October 2024 Director's details changed for Mr Clark Burnett on 2024-10-28

View Document

23/07/2423 July 2024 Director's details changed for Mr Barry John Hassell on 2024-07-23

View Document

11/07/2411 July 2024 Certificate of change of name

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

06/06/246 June 2024 Change of details for Lff Holdings Limited as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Registered office address changed from 37, Warren Street, London, W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/02/229 February 2022 Termination of appointment of Martyn Allan Latham as a director on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR BARRY JOHN HASSELL

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR MARTYN ALLAN LATHAM

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART POULTEN

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PRIOR

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR CLARK BURNETT

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CLAYTON

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEARY

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / TERRY MADDISON / 12/02/2018

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LFF HOLDINGS LIMITED

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERTO GALPERTI

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017792920003

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017792920002

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 ADOPT ARTICLES 20/12/2013

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CLAYTON / 01/11/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HECTOR PRIOR / 01/11/2010

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CLAYTON / 01/11/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HECTOR PRIOR / 01/11/2010

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CLAYTON / 08/09/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/0812 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/977 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/9720 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/964 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 ALTER MEM AND ARTS 28/09/93

View Document

02/12/942 December 1994 £ NC 100000/5000000 11/11/94

View Document

02/12/942 December 1994 RE SHARES 28/11/94

View Document

02/12/942 December 1994 SHARE PREMIUM ACCOUNT 28/11/94

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 £ IC 10000/9100 14/04/94 £ SR 900@1=900

View Document

24/05/9424 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9423 May 1994 POS 14/04/94

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

20/09/9320 September 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 S366A DISP HOLDING AGM 13/06/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/07/9016 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/07/9016 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: SILVENE HOUSE 1 CHILWORTH MEWS LONDON W2 3RG

View Document

15/11/8915 November 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

16/01/8916 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

31/08/8831 August 1988 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 ALTER MEM AND ARTS 111187

View Document

24/02/8824 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

14/12/8714 December 1987 ALTER MEM AND ARTS 010987

View Document

23/09/8723 September 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

19/12/8319 December 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company