Background WavePink WaveYellow Wave

LFF SPROMAK ENGINEERING LIMITED (01626353)

LFF SPROMAK ENGINEERING LIMITED (01626353) is an active UK company. incorporated on 1 April 1982. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (24200). LFF SPROMAK ENGINEERING LIMITED has been registered for 44 years. Current directors include BURNETT, Clark Forbes, HASSELL, Barry John, PRIOR, Mark Hector and 2 others.

Company Number
01626353
Status
active
Type
ltd
Incorporated
1 April 1982
Age
44 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
BURNETT, Clark Forbes, HASSELL, Barry John, PRIOR, Mark Hector, RIGBY, Andrew James, WAHL, Tristan James
SIC Codes
24200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LFF SPROMAK ENGINEERING LIMITED

LFF SPROMAK ENGINEERING LIMITED is an active company incorporated on 1 April 1982 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200). LFF SPROMAK ENGINEERING LIMITED was registered 44 years ago.(SIC: 24200)

Status

active

Active since 44 years ago

Company No

01626353

LTD Company

Age

44 Years

Incorporated 1 April 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

SPROMAK LIMITED
From: 1 April 1982To: 16 September 2025
Contact
Address

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

Previous Addresses

11G Wilson Rd Huyton Ind Est Huyton Liverpool L36 6AN
From: 1 April 1982To: 4 June 2025
Timeline

11 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Mar 82
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BURNETT, Clark Forbes

Active
Christy Way, BasildonSS15 6TE
Born August 1973
Director
Appointed 13 May 2025

HASSELL, Barry John

Active
Christy Way, BasildonSS15 6TE
Born August 1980
Director
Appointed 13 May 2025

PRIOR, Mark Hector

Active
Christy Way, BasildonSS15 6TE
Born September 1955
Director
Appointed 13 May 2025

RIGBY, Andrew James

Active
Christy Way, BasildonSS15 6TE
Born September 1984
Director
Appointed 13 May 2025

WAHL, Tristan James

Active
Southfields Industrial Park, BasildonSS15 6TE
Born February 1988
Director
Appointed 13 May 2025

PARK, Gordon William

Resigned
45 Sefton Lane, LiverpoolL31 8AE
Secretary
Appointed 05 Oct 1993
Resigned 27 Sept 2002

SPROSON, Alison

Resigned
Wilson Road, LiverpoolL36 6AN
Secretary
Appointed 27 Sept 2002
Resigned 13 May 2025

SPROSON, Paul William

Resigned
64 Bold Lane, OrmskirkL39 6SQ
Secretary
Appointed N/A
Resigned 05 Oct 1993

MACKENZIE, Roderick Davis

Resigned
97 Higher Lane, St HelensWA11 8BQ
Born April 1945
Director
Appointed N/A
Resigned 05 Oct 1993

SPROSON, Paul William

Resigned
Wilson Road, LiverpoolL36 6AN
Born August 1955
Director
Appointed N/A
Resigned 13 May 2025

Persons with significant control

2

1 Active
1 Ceased
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 13 May 2025

Mr Paul William Sproson

Ceased
Maple House, LondonW1T 7NF
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 May 2025
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 September 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Legacy
19 March 2013
MG01MG01
Accounts With Accounts Type Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Legacy
4 July 2012
MG02MG02
Accounts With Accounts Type Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 March 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 July 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 February 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
169169
Resolution
29 November 1993
RESOLUTIONSResolutions
Resolution
29 November 1993
RESOLUTIONSResolutions
Resolution
29 November 1993
RESOLUTIONSResolutions
Memorandum Articles
13 November 1993
MEM/ARTSMEM/ARTS
Legacy
13 November 1993
288288
Legacy
20 October 1993
288288
Legacy
14 October 1993
403aParticulars of Charge Subject to s859A
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1992
AAAnnual Accounts
Legacy
3 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Small
25 April 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
16 June 1989
363363
Accounts With Accounts Type Small
16 June 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Accounts With Accounts Type Small
9 September 1988
AAAnnual Accounts
Legacy
5 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
287Change of Registered Office
Accounts With Accounts Type Small
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Incorporation Company
1 April 1982
NEWINCIncorporation