Background WavePink WaveYellow Wave

LFF LIMITED (01779292)

LFF LIMITED (01779292) is an active UK company. incorporated on 19 December 1983. 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 LIMITED has been registered for 42 years. Current directors include BURNETT, Clark Forbes, HASSELL, Barry John, MADDISON, Terry.

Company Number
01779292
Status
active
Type
ltd
Incorporated
19 December 1983
Age
42 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, MADDISON, Terry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LFF LIMITED

LFF LIMITED is an active company incorporated on 19 December 1983 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 LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01779292

LTD Company

Age

42 Years

Incorporated 19 December 1983

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 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 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

LONDON FITTINGS & FLANGES LIMITED
From: 19 December 1983To: 11 July 2024
Contact
Address

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

Previous Addresses

, 37, Warren Street,, London,, W1T 6AD
From: 19 December 1983To: 6 June 2024
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Loan Cleared
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
Apr 16
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Feb 22
Loan Secured
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BURNETT, Clark Forbes

Active
Christy Way, BasildonSS15 6TE
Born August 1973
Director
Appointed 20 Mar 2019

HASSELL, Barry John

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

MADDISON, Terry

Active
St Andrews Way, Stanford Le HopeSS17 0FJ
Born January 1959
Director
Appointed N/A

CLAYTON, Nicholas David

Resigned
Southfields Industrial Park, BasildonSS15 6TE
Secretary
Appointed 20 May 1996
Resigned 31 Dec 2018

PRIOR, Mark Hector

Resigned
18 Burlescoombe Road, Thorpe BaySS1 3QG
Secretary
Appointed N/A
Resigned 20 May 1996

CLEARY, John Joseph

Resigned
Crosswinds, FobbingSS17 9JB
Born April 1965
Director
Appointed 23 Dec 2002
Resigned 29 Mar 2018

GALPERTI, Roberto

Resigned
Dervio, Como 22050FOREIGN
Born January 1954
Director
Appointed N/A
Resigned 31 Mar 2016

LATHAM, Martyn Allan

Resigned
Penton Hook Road, Staines-Upon-ThamesTW18 2PF
Born September 1970
Director
Appointed 20 Mar 2019
Resigned 25 Jan 2022

PENTLAND, Neil

Resigned
10 Edston Drive, GuisboroughTS14 6GG
Born September 1968
Director
Appointed 23 Dec 2002
Resigned 31 Dec 2004

POULTEN, Stewart John

Resigned
8a Heath Drive, LondonNW3 7SN
Born March 1948
Director
Appointed N/A
Resigned 20 Mar 2019

PRIOR, Mark Hector

Resigned
Christy Way, BasildonSS15 6TE
Born September 1955
Director
Appointed N/A
Resigned 20 Mar 2019

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 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

146

Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 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
Certificate Change Of Name Company
11 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 August 2017
PSC08Cessation of Other Registrable Person 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
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
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
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Resolution
4 February 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 February 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2010
CH03Change of Secretary 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
28 July 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Resolution
8 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
19 July 1999
363aAnnual Return
Legacy
19 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
16 July 1998
363aAnnual Return
Legacy
7 November 1997
288cChange of Particulars
Legacy
7 November 1997
288cChange of Particulars
Legacy
20 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
18 July 1997
363aAnnual Return
Legacy
28 April 1997
288cChange of Particulars
Legacy
4 October 1996
288288
Accounts With Accounts Type Medium
26 September 1996
AAAnnual Accounts
Legacy
16 July 1996
363aAnnual Return
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Accounts With Accounts Type Medium
18 August 1995
AAAnnual Accounts
Legacy
4 July 1995
363x363x
Resolution
18 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
88(2)R88(2)R
Resolution
2 December 1994
RESOLUTIONSResolutions
Resolution
2 December 1994
RESOLUTIONSResolutions
Resolution
2 December 1994
RESOLUTIONSResolutions
Legacy
2 December 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
10 October 1994
AAAnnual Accounts
Legacy
26 July 1994
363x363x
Legacy
28 June 1994
169169
Memorandum Articles
24 May 1994
MEM/ARTSMEM/ARTS
Resolution
23 May 1994
RESOLUTIONSResolutions
Resolution
23 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
31 October 1993
AAAnnual Accounts
Legacy
20 September 1993
363x363x
Legacy
16 December 1992
288288
Accounts With Accounts Type Small
5 October 1992
AAAnnual Accounts
Legacy
27 July 1992
363x363x
Resolution
8 August 1991
RESOLUTIONSResolutions
Legacy
8 August 1991
363x363x
Accounts With Accounts Type Small
6 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Legacy
24 April 1990
287Change of Registered Office
Accounts With Accounts Type Small
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
14 March 1989
288288
Legacy
17 January 1989
225(1)225(1)
Accounts With Accounts Type Small
16 January 1989
AAAnnual Accounts
Legacy
31 August 1988
288288
Legacy
22 August 1988
363363
Resolution
18 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 February 1988
AAAnnual Accounts
Resolution
14 December 1987
RESOLUTIONSResolutions
Legacy
23 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Miscellaneous
19 December 1983
MISCMISC