Background WavePink WaveYellow Wave

LIFF HOLDINGS LIMITED (02348485)

LIFF HOLDINGS LIMITED (02348485) is an active UK company. incorporated on 15 February 1989. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LIFF HOLDINGS LIMITED has been registered for 37 years. Current directors include HOBBS, Chris, WICKS, Jonathon Neil.

Company Number
02348485
Status
active
Type
ltd
Incorporated
15 February 1989
Age
37 years
Address
Bwt House Coronation Road, High Wycombe, HP12 3SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOBBS, Chris, WICKS, Jonathon Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFF HOLDINGS LIMITED

LIFF HOLDINGS LIMITED is an active company incorporated on 15 February 1989 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LIFF HOLDINGS LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02348485

LTD Company

Age

37 Years

Incorporated 15 February 1989

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 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Bwt House Coronation Road Cressex Business Park High Wycombe, HP12 3SU,

Previous Addresses

Culligan House the Gateway Centre Coronation Road High Wycombe Buckinghamshire HP12 3SU
From: 15 February 1989To: 24 June 2011
Timeline

3 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MARTIN, Richard David

Active
14 Lodge Lane, Great MissendenHP16 0SU
Secretary
Appointed 17 Dec 2008

HOBBS, Chris

Active
Coronation Road, High WycombeHP12 3SU
Born March 1978
Director
Appointed 24 Sept 2024

WICKS, Jonathon Neil

Active
2 Northbrook Copse, BracknellRG12 0UA
Born June 1965
Director
Appointed 17 Apr 2001

BEAN, Roger James

Resigned
10 Highwood Close, MarlowSL7 3PG
Secretary
Appointed 17 Apr 2001
Resigned 30 Jun 2003

BRYCE, Linda Margaret

Resigned
White Cottage, ChislehurstBR7 5LZ
Secretary
Appointed 11 May 2005
Resigned 16 Nov 2007

CAIRNS, Anthony Joseph Alexander

Resigned
17 Tilehurst Road, ReadingRG1 7TP
Secretary
Appointed 16 Nov 2007
Resigned 17 Dec 2008

CHALLIS, Noel Adrian

Resigned
16b Fulstone Road, HuddersfieldHD4 6YD
Secretary
Appointed 26 May 1994
Resigned 05 Aug 1994

IREDALE, Nicholas

Resigned
15 Allanhall Way, HullHU10 7QU
Secretary
Appointed 01 Jun 1998
Resigned 17 Apr 2001

NUNN, David

Resigned
Four Winds 42 Ferncliffe Drive, ShipleyBD17 5AQ
Secretary
Appointed 05 Aug 1994
Resigned 09 Jun 1996

O'DONNELL, David Russell

Resigned
1 Alvis Gate, BanburyOX16 1BE
Secretary
Appointed 01 Jul 2003
Resigned 21 Oct 2003

WALKER, David

Resigned
1 Kirkhamgate Farm Mews, WakefieldWF2 0RZ
Secretary
Appointed N/A
Resigned 26 May 1994

WALKER, Sally Nova

Resigned
25 Mead Way, HuddersfieldHD8 0TG
Secretary
Appointed 09 Jun 1996
Resigned 01 Jun 1998

WICKS, Jonathon Neil

Resigned
2 Northbrook Copse, BracknellRG12 0UA
Secretary
Appointed 22 Oct 2003
Resigned 11 May 2005

ASHBEE, David William

Resigned
11 Stanwell Avenue, HuddersfieldHD2 2BY
Born April 1937
Director
Appointed N/A
Resigned 26 May 1994

BARRETT, Dennis Charles

Resigned
20 Carnoustie Close, Sutton ColdfieldB75 6UW
Born May 1926
Director
Appointed 26 May 1994
Resigned 05 Aug 1994

BOYD, Simon John

Resigned
The Stables, BamptonOX18 2PE
Born January 1960
Director
Appointed 17 Apr 2001
Resigned 09 Dec 2005

SPERRING, Steve Terry

Resigned
3 Chartridge Hill House, CheshamHP5 2RG
Born July 1956
Director
Appointed 03 Oct 2007
Resigned 24 Sept 2024

WALKER, David

Resigned
1 Kirkhamgate Farm Mews, WakefieldWF2 0RZ
Born June 1946
Director
Appointed N/A
Resigned 17 Apr 2001

WILKINSON, William Jonathan

Resigned
Springfield House, DaventryNN11 2UH
Born October 1961
Director
Appointed 21 Nov 2005
Resigned 03 Oct 2007

Persons with significant control

1

Coronation Road, High WycombeHP12 3SU

Nature of Control

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

Filing History

116

Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Micro Entity
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
17 April 2009
225Change of Accounting Reference Date
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Resolution
9 February 2004
RESOLUTIONSResolutions
Resolution
9 February 2004
RESOLUTIONSResolutions
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 July 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
22 August 2001
287Change of Registered Office
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
225Change of Accounting Reference Date
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
20 April 2001
AUDAUD
Legacy
20 April 2001
287Change of Registered Office
Accounts Amended With Made Up Date
22 February 2001
AAMDAAMD
Accounts With Accounts Type Dormant
11 December 2000
AAAnnual Accounts
Legacy
21 August 2000
288cChange of Particulars
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1999
AAAnnual Accounts
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
25 May 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
28 April 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
16 June 1994
288288
Legacy
8 June 1994
288288
Accounts With Accounts Type Dormant
5 July 1993
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 1992
AAAnnual Accounts
Resolution
10 February 1992
RESOLUTIONSResolutions
Legacy
17 June 1991
363b363b
Resolution
2 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 January 1991
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
27 February 1989
288288
Incorporation Company
15 February 1989
NEWINCIncorporation