Background WavePink WaveYellow Wave

LFF GLAMAL LIMITED (02166918)

LFF GLAMAL LIMITED (02166918) is an active UK company. incorporated on 18 September 1987. 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 LIMITED has been registered for 38 years. Current directors include BURNETT, Clark Forbes, CAIRNS, Alexander George Scott, HASSELL, Barry John and 5 others.

Company Number
02166918
Status
active
Type
ltd
Incorporated
18 September 1987
Age
38 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, CAIRNS, Alexander George Scott, HASSELL, Barry John, LENNARD, Nicola, MADDISON, Terry, MAILEN, Christopher Scott, NEEDHAM, Ben Malcolm, THOMSON, Mark Alexander George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LFF GLAMAL LIMITED

LFF GLAMAL LIMITED is an active company incorporated on 18 September 1987 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 LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02166918

LTD Company

Age

38 Years

Incorporated 18 September 1987

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 ENGINEERING LIMITED
From: 8 January 2003To: 11 November 2013
GLAMAL ENGINEERING (A.T.T.) LIMITED
From: 13 June 1994To: 8 January 2003
A.T.T. SUPPLY COMPANY LIMITED
From: 7 October 1987To: 13 June 1994
MERLINSHIRE LIMITED
From: 18 September 1987To: 7 October 1987
Contact
Address

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

Previous Addresses

37 Warren Street London W1T 6AD
From: 18 September 1987To: 5 June 2024
Timeline

26 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 13
Director Left
May 14
Loan Cleared
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Mar 17
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Feb 22
Director Joined
Jun 22
Loan Secured
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Dec 24
Loan Cleared
Feb 26
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

BURNETT, Clark Forbes

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

CAIRNS, Alexander George Scott

Active
Wynyard Avenue, BillinghamTS22 5TB
Born May 1977
Director
Appointed 24 Apr 2018

HASSELL, Barry John

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

LENNARD, Nicola

Active
Wynyard Avenue, Stockton-On-TeesTS22 5TB
Born April 1973
Director
Appointed 01 Mar 2024

MADDISON, Terry

Active
St Andrews Way, Stanford Le HopeSS17 0FJ
Born January 1959
Director
Appointed 01 Jun 2022

MAILEN, Christopher Scott

Active
Wynyard Avenue, Stockton-On-TeesTS22 5TB
Born November 1981
Director
Appointed 01 Mar 2024

NEEDHAM, Ben Malcolm

Active
Valley Drive, YarmTS15 9JQ
Born October 1986
Director
Appointed 01 Jan 2017

THOMSON, Mark Alexander George

Active
Wynyard Avenue, BillinghamTS22 5TB
Born April 1970
Director
Appointed 28 Jun 2012

PRIOR, Mark Hector

Resigned
18 Burlescoombe Road, Thorpe BaySS1 3QG
Secretary
Appointed 28 Sept 1993
Resigned 31 Dec 1994

VEITCH, Paul

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Secretary
Appointed N/A
Resigned 15 Mar 2013

CLAYTON, Nicholas David

Resigned
Southfields Industrial Park, BasildonSS15 6TE
Born June 1962
Director
Appointed 14 Apr 2003
Resigned 31 Dec 2018

DRYSDALE, Andrew

Resigned
Riverside Cottage, YarmTS15 9QG
Born November 1967
Director
Appointed 14 Apr 2003
Resigned 13 Nov 2003

GRATRIX, Edwin Stanley

Resigned
1 Wenlock Gardens, South WirralL66 2QZ
Born February 1957
Director
Appointed N/A
Resigned 28 Mar 1995

HARDY, Alan James

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

LATHAM, Martyn Allan

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

LUCAS, Thomas James

Resigned
14 Marldon Avenue, LiverpoolL23 0SL
Born January 1946
Director
Appointed N/A
Resigned 21 Jun 1993

PENTLAND, Neil Norman

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

PRIOR, Mark Hector

Resigned
Christy Way, BasildonSS15 6TE
Born September 1955
Director
Appointed 28 Sept 1993
Resigned 20 Mar 2019

TEWKESBURY, Stephen

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born November 1959
Director
Appointed 28 Jun 2012
Resigned 31 Mar 2026

TEWKESBURY, Stephen

Resigned
7 Greenacre Close, LiverpoolL25 0LP
Born November 1959
Director
Appointed N/A
Resigned 21 Jun 1993

THOMPSON, Anthony Furness

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born December 1952
Director
Appointed 14 Apr 2003
Resigned 01 Jan 2019

VEITCH, Paul

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born September 1950
Director
Appointed 02 Sept 1993
Resigned 15 Mar 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

173

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
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
27 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 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
23 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
5 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
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
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
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
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
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
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
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
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 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
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 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
27 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
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
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 With Name
20 May 2014
TM01Termination of Director
Certificate Change Of Name Company
11 November 2013
CERTNMCertificate of Incorporation on Change of Name
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
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 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
16 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
1 February 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
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
28 June 2005
88(2)R88(2)R
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 Dormant
23 September 2003
AAAnnual Accounts
Legacy
20 June 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
363aAnnual Return
Legacy
14 January 2003
123Notice of Increase in Nominal Capital
Resolution
10 January 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Legacy
7 September 2001
363aAnnual Return
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
13 January 2000
363aAnnual Return
Legacy
22 January 1999
363aAnnual Return
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 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
7 January 1997
363aAnnual Return
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
8 January 1996
363aAnnual Return
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Legacy
4 April 1995
288288
Legacy
8 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Legacy
7 October 1994
225(1)225(1)
Certificate Change Of Name Company
10 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1994
363x363x
Resolution
4 March 1994
RESOLUTIONSResolutions
Resolution
4 March 1994
RESOLUTIONSResolutions
Resolution
4 March 1994
RESOLUTIONSResolutions
Auditors Resignation Company
25 January 1994
AUDAUD
Auditors Resignation Company
25 November 1993
AUDAUD
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Legacy
6 October 1993
403aParticulars of Charge Subject to s859A
Legacy
9 September 1993
288288
Legacy
6 September 1993
288288
Legacy
6 September 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Accounts With Accounts Type Small
1 June 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1993
AAAnnual Accounts
Legacy
16 April 1992
363aAnnual Return
Legacy
17 September 1991
288288
Accounts With Accounts Type Small
3 July 1991
AAAnnual Accounts
Legacy
30 January 1991
363363
Legacy
26 July 1990
88(2)R88(2)R
Accounts With Accounts Type Small
10 July 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Accounts With Accounts Type Small
19 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 1989
AAAnnual Accounts
Legacy
20 December 1988
363363
Legacy
20 May 1988
395Particulars of Mortgage or Charge
Legacy
13 January 1988
288288
Legacy
23 November 1987
PUC 2PUC 2
Legacy
9 November 1987
224224
Memorandum Articles
24 October 1987
MEM/ARTSMEM/ARTS
Resolution
24 October 1987
RESOLUTIONSResolutions
Legacy
23 October 1987
123Notice of Increase in Nominal Capital
Resolution
23 October 1987
RESOLUTIONSResolutions
Resolution
23 October 1987
RESOLUTIONSResolutions
Legacy
21 October 1987
288288
Legacy
21 October 1987
287Change of Registered Office
Certificate Change Of Name Company
6 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 1987
NEWINCIncorporation