Background WavePink WaveYellow Wave

LFF GLAMAL HOLDINGS LIMITED (01032564)

LFF GLAMAL HOLDINGS LIMITED (01032564) is an active UK company. incorporated on 25 November 1971. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LFF GLAMAL HOLDINGS LIMITED has been registered for 54 years. Current directors include BURNETT, Clark Forbes, HASSELL, Barry John, POULTEN, Stewart John and 1 others.

Company Number
01032564
Status
active
Type
ltd
Incorporated
25 November 1971
Age
54 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURNETT, Clark Forbes, HASSELL, Barry John, POULTEN, Stewart John, PRIOR, Mark Hector
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LFF GLAMAL HOLDINGS LIMITED

LFF GLAMAL HOLDINGS LIMITED is an active company incorporated on 25 November 1971 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LFF GLAMAL HOLDINGS LIMITED was registered 54 years ago.(SIC: 82990)

Status

active

Active since 54 years ago

Company No

01032564

LTD Company

Age

54 Years

Incorporated 25 November 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

GLAMAL LIMITED
From: 8 January 2003To: 18 November 2013
GLAMAL ENGINEERING LIMITED
From: 25 November 1971To: 8 January 2003
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD
From: 25 November 1971To: 5 June 2024
Timeline

12 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Nov 71
Director Left
Nov 13
Director Left
May 14
Director Left
May 14
Loan Cleared
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BURNETT, Clark Forbes

Active
Christy Way, BasildonSS15 6TE
Born August 1973
Director
Appointed 19 Jan 2004

HASSELL, Barry John

Active
Christy Way, BasildonSS15 6TE
Born August 1980
Director
Appointed 20 Mar 2019

POULTEN, Stewart John

Active
Heath Drive, LondonNW3 7SN
Born March 1948
Director
Appointed 20 Mar 2019

PRIOR, Mark Hector

Active
Southfields Industrial Park, BasildonSS15 6TE
Born September 1955
Director
Appointed 28 Sept 1993

HARDY, Alan James

Resigned
5 Highcliffe Edge, DarlingtonDL2 3RX
Secretary
Appointed N/A
Resigned 28 Sept 1993

VEITCH, Paul

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Secretary
Appointed 28 Sept 1993
Resigned 15 Mar 2013

CLAYTON, Nicholas David

Resigned
Southfields Industrial Park, BasildonSS15 6TE
Born June 1962
Director
Appointed 26 Jun 2001
Resigned 31 Dec 2018

DRYSDALE, Andrew

Resigned
Riverside Cottage, YarmTS15 9QG
Born November 1967
Director
Appointed 26 Jun 2001
Resigned 13 Nov 2003

HARDY, Alan James

Resigned
5 Highcliffe Edge, DarlingtonDL2 3RX
Born June 1943
Director
Appointed N/A
Resigned 28 Sept 1993

HARDY, Glenda May

Resigned
5 Highcliffe Edge, DarlingtonDL2 3RX
Born October 1943
Director
Appointed N/A
Resigned 28 Sept 1993

MCLEAN, Robert James

Resigned
Brookden, MilltimberAB13 0HS
Born December 1957
Director
Appointed 28 Sept 1993
Resigned 31 Dec 1996

PENTLAND, Neil Norman

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born September 1968
Director
Appointed 01 Dec 2003
Resigned 31 Dec 2013

THOMPSON, Anthony Furness

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born December 1952
Director
Appointed N/A
Resigned 01 Jan 2019

VEITCH, Paul

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born September 1950
Director
Appointed N/A
Resigned 29 Nov 2013

Persons with significant control

1

Maple House, LondonW1T 7NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Resolution
19 May 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 May 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Termination Director Company
21 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Certificate Change Of Name Company
18 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
21 April 2006
190190
Legacy
21 April 2006
353353
Legacy
21 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
8 February 2004
363aAnnual Return
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
22 May 2003
288cChange of Particulars
Legacy
28 January 2003
363aAnnual Return
Certificate Change Of Name Company
8 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
9 October 2001
363aAnnual Return
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
13 January 2000
363aAnnual Return
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
22 January 1999
363aAnnual Return
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
9 January 1998
363aAnnual Return
Legacy
7 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
21 January 1997
363aAnnual Return
Legacy
21 January 1997
363(190)363(190)
Legacy
21 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
26 September 1996
AAAnnual Accounts
Legacy
8 January 1996
363aAnnual Return
Accounts With Accounts Type Medium
20 September 1995
AAAnnual Accounts
Legacy
9 January 1995
363x363x
Accounts With Accounts Type Medium
13 October 1994
AAAnnual Accounts
Legacy
6 October 1994
225(1)225(1)
Legacy
27 July 1994
88(2)R88(2)R
Resolution
4 March 1994
RESOLUTIONSResolutions
Resolution
4 March 1994
RESOLUTIONSResolutions
Resolution
4 March 1994
RESOLUTIONSResolutions
Legacy
4 March 1994
363x363x
Accounts With Accounts Type Small Group
9 February 1994
AAAnnual Accounts
Auditors Resignation Company
25 January 1994
AUDAUD
Auditors Resignation Company
26 November 1993
AUDAUD
Legacy
11 October 1993
155(6)a155(6)a
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
6 October 1993
403aParticulars of Charge Subject to s859A
Legacy
6 October 1993
403aParticulars of Charge Subject to s859A
Legacy
6 October 1993
403aParticulars of Charge Subject to s859A
Legacy
6 October 1993
403aParticulars of Charge Subject to s859A
Legacy
6 October 1993
403aParticulars of Charge Subject to s859A
Legacy
6 October 1993
395Particulars of Mortgage or Charge
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
11 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
24 December 1991
287Change of Registered Office
Legacy
29 January 1991
363363
Accounts With Accounts Type Full Group
8 October 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Accounts With Accounts Type Medium
20 July 1989
AAAnnual Accounts
Accounts With Accounts Type Medium Group
20 July 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
20 May 1988
395Particulars of Mortgage or Charge
Legacy
10 May 1988
403aParticulars of Charge Subject to s859A
Legacy
2 September 1987
363363
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Miscellaneous
25 November 1971
MISCMISC
Incorporation Company
25 November 1971
NEWINCIncorporation