Background WavePink WaveYellow Wave

LF FASHION LIMITED (01568110)

LF FASHION LIMITED (01568110) is an active UK company. incorporated on 15 June 1981. with registered office in Salford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. LF FASHION LIMITED has been registered for 44 years. Current directors include BEZMEN, Destan Fuad, Mr., WATSON, Iain Richard, Mr..

Company Number
01568110
Status
active
Type
ltd
Incorporated
15 June 1981
Age
44 years
Address
5th Floor 1 Exchange Quay, Salford, M5 3EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BEZMEN, Destan Fuad, Mr., WATSON, Iain Richard, Mr.
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LF FASHION LIMITED

LF FASHION LIMITED is an active company incorporated on 15 June 1981 with the registered office located in Salford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. LF FASHION LIMITED was registered 44 years ago.(SIC: 46420)

Status

active

Active since 44 years ago

Company No

01568110

LTD Company

Age

44 Years

Incorporated 15 June 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

VISAGE LIMITED
From: 22 May 2007To: 29 July 2020
VISAGE IMPORTS LIMITED
From: 28 February 1989To: 22 May 2007
MACS WHOLESALE FASHIONS LIMITED
From: 31 December 1981To: 28 February 1989
FOREHATCH LIMITED
From: 15 June 1981To: 31 December 1981
Contact
Address

5th Floor 1 Exchange Quay Salford, M5 3EA,

Previous Addresses

Centenary House Centenary Way Salford Manchester M50 1RF
From: 14 November 2012To: 23 February 2026
Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
From: 29 June 2010To: 14 November 2012
Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH
From: 15 June 1981To: 29 June 2010
Timeline

25 key events • 1981 - 2023

Funding Officers Ownership
Company Founded
Jun 81
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 17
Loan Cleared
Mar 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Dec 21
Director Joined
Dec 23
Director Left
Dec 23
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BEZMEN, Destan Fuad, Mr.

Active
1 Exchange Quay, SalfordM5 3EA
Born January 1982
Director
Appointed 02 Jan 2020

WATSON, Iain Richard, Mr.

Active
1 Exchange Quay, SalfordM5 3EA
Born December 1980
Director
Appointed 01 Dec 2023

BACON, Robert Arthur

Resigned
The Mill House East Farm, SunderlandSR6 7UU
Secretary
Appointed 18 May 2006
Resigned 07 Jun 2010

PARKINSON, Thomas

Resigned
57 Twizell Avenue, BlaydonNE21 4EX
Secretary
Appointed N/A
Resigned 18 May 2006

BACON, Robert Arthur

Resigned
The Mill House East Farm, SunderlandSR6 7UU
Born January 1948
Director
Appointed 01 May 1993
Resigned 31 Dec 2012

BRETTSCHNEIDER, Ulf Stefan

Resigned
Shelgate Road, LondonSW11 1BA
Born November 1964
Director
Appointed 25 Feb 2010
Resigned 15 Dec 2014

COATES, Debra

Resigned
Centenary Way, ManchesterM50 1RF
Born August 1968
Director
Appointed 31 Jan 2021
Resigned 01 Dec 2023

COTTRELL, Nicholas Andrew

Resigned
Centenary Way, ManchesterM50 1RF
Born January 1960
Director
Appointed 15 Dec 2014
Resigned 31 Jan 2021

COX, Jim

Resigned
20 Leander Drive, BoldonNE35 9LX
Born September 1961
Director
Appointed 26 Jul 2006
Resigned 25 Feb 2010

FAMULAK, Dow Peter

Resigned
Centenary Way, ManchesterM50 1RF
Born December 1960
Director
Appointed 01 Apr 2012
Resigned 23 Jun 2014

FUNG, Spencer Theodore

Resigned
Lawkholme Lane, KeighleyBD21 3BB
Born July 1973
Director
Appointed 25 Feb 2010
Resigned 01 Apr 2012

HAMPSON, James

Resigned
Spring Lane, SedgefieldTS21 2DG
Born March 1972
Director
Appointed 03 Aug 2009
Resigned 25 Feb 2010

LISTER, Robert Stephen

Resigned
Centenary Way, ManchesterM50 1RF
Born September 1956
Director
Appointed 25 Feb 2010
Resigned 01 Apr 2019

MEHAN, Anita

Resigned
Ross Gables, HaleWA15 0NH
Born February 1971
Director
Appointed 28 Mar 1994
Resigned 25 Feb 2010

MEHAN, Sanjeev

Resigned
Ross Gables, HaleWA15 0NH
Born January 1969
Director
Appointed 28 Mar 1994
Resigned 01 Aug 2017

SEHGAL, Carol

Resigned
18 Sheldon Grove, Newcastle Upon TyneNE3 4JP
Born December 1951
Director
Appointed N/A
Resigned 28 Mar 1994

SEHGAL, Mukesh Kumar

Resigned
Seghal Villa Denehurst, Newcastle Upon TyneNE7 7BT
Born December 1949
Director
Appointed N/A
Resigned 15 Sept 2005

SEHGAL, Promila

Resigned
Sehgal Villa Denehurst, Newcastle Upon TyneNE7 7BT
Born May 1948
Director
Appointed N/A
Resigned 15 Sept 2005

SEHGAL, Raj Kumar

Resigned
Seghal Villa Denehurst, Newcastle Upon TyneNE7 7BT
Born March 1975
Director
Appointed 01 Jan 2000
Resigned 25 Feb 2010

SEHGAL, Rakesh Kumar

Resigned
18 Sheldon Grove, Newcastle Upon TyneNE3 4JP
Born December 1951
Director
Appointed N/A
Resigned 31 Mar 1997

SEHGAL, Sardari Lal

Resigned
Kismet Melberry Road, Newcastle Upon TyneNE7
Born April 1924
Director
Appointed N/A
Resigned 28 Mar 1994

YOUNG, Roger Guy

Resigned
Centenary Way, ManchesterM50 1RF
Born February 1964
Director
Appointed 01 Apr 2019
Resigned 02 Jan 2020

Persons with significant control

1

1 Exchange Quay, SalfordM5 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Resolution
4 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Resolution
3 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 May 2010
AA01Change of Accounting Reference Date
Legacy
27 April 2010
MG01MG01
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Miscellaneous
12 March 2010
MISCMISC
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Certificate Change Of Name Company
22 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
155(6)a155(6)a
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
403aParticulars of Charge Subject to s859A
Legacy
13 July 2005
403aParticulars of Charge Subject to s859A
Legacy
13 July 2005
403aParticulars of Charge Subject to s859A
Legacy
13 July 2005
403aParticulars of Charge Subject to s859A
Legacy
13 July 2005
403aParticulars of Charge Subject to s859A
Legacy
13 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
20 November 2004
403aParticulars of Charge Subject to s859A
Legacy
20 November 2004
403aParticulars of Charge Subject to s859A
Legacy
20 November 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
19 October 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
24 July 1998
403aParticulars of Charge Subject to s859A
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
403aParticulars of Charge Subject to s859A
Legacy
8 March 1996
395Particulars of Mortgage or Charge
Legacy
8 March 1996
395Particulars of Mortgage or Charge
Legacy
23 January 1996
395Particulars of Mortgage or Charge
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Legacy
3 August 1994
395Particulars of Mortgage or Charge
Legacy
7 July 1994
287Change of Registered Office
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
17 March 1994
288288
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
17 May 1993
395Particulars of Mortgage or Charge
Legacy
28 January 1993
403aParticulars of Charge Subject to s859A
Legacy
28 January 1993
403aParticulars of Charge Subject to s859A
Legacy
28 January 1993
403aParticulars of Charge Subject to s859A
Legacy
21 January 1993
395Particulars of Mortgage or Charge
Legacy
21 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
20 August 1991
288288
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Legacy
14 November 1990
363363
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Statement Of Affairs
11 October 1990
SASA
Legacy
11 October 1990
88(2)O88(2)O
Legacy
13 December 1989
287Change of Registered Office
Legacy
7 December 1989
363363
Accounts With Accounts Type Small
28 November 1989
AAAnnual Accounts
Legacy
25 July 1989
88(2)C88(2)C
Accounts With Accounts Type Medium
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Certificate Change Of Name Company
27 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1989
288288
Resolution
18 January 1989
RESOLUTIONSResolutions
Legacy
8 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Legacy
7 October 1986
288288
Legacy
24 May 1986
288288
Incorporation Company
15 June 1981
NEWINCIncorporation