Background WavePink WaveYellow Wave

LFF (SCOTLAND) LTD. (02490141)

LFF (SCOTLAND) LTD. (02490141) is an active UK company. incorporated on 6 April 1990. 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 (SCOTLAND) LTD. has been registered for 35 years. Current directors include BARBER, Michael Eric, BRACKSTONE, Stephen, HASSELL, Barry John and 5 others.

Company Number
02490141
Status
active
Type
ltd
Incorporated
6 April 1990
Age
35 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
BARBER, Michael Eric, BRACKSTONE, Stephen, HASSELL, Barry John, MCLEAN, Robert James, MILNE, Kerwin Fraser, PENNY, David John, POULTEN, Stewart John, PRIOR, Mark Hector
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LFF (SCOTLAND) LTD.

LFF (SCOTLAND) LTD. is an active company incorporated on 6 April 1990 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 (SCOTLAND) LTD. was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02490141

LTD Company

Age

35 Years

Incorporated 6 April 1990

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 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

ASTC (SCOTLAND) LIMITED
From: 16 May 1990To: 27 November 1990
CELTGRADE LIMITED
From: 6 April 1990To: 16 May 1990
Contact
Address

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

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 9 June 2022To: 5 June 2024
Silver Levene 37 Warren Street London W1P 5PD
From: 6 April 1990To: 9 June 2022
Timeline

14 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Share Buyback
Jul 10
Director Joined
Feb 15
Director Left
May 15
Director Joined
May 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
Jul 20
Director Joined
Apr 22
Loan Secured
Dec 24
Director Joined
Jun 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

HASSELL, Barry John

Active
Christy Way, BasildonSS15 6TE
Secretary
Appointed 01 May 2019

BARBER, Michael Eric

Active
Uist Road, AberdeenAB16 6FP
Born August 1975
Director
Appointed 02 Feb 2015

BRACKSTONE, Stephen

Active
Peregrine Road, AberdeenAB32 6JL
Born September 1982
Director
Appointed 12 Apr 2022

HASSELL, Barry John

Active
Christy Way, BasildonSS15 6TE
Born August 1980
Director
Appointed 02 Jul 2020

MCLEAN, Robert James

Active
Brookden, MilltimberAB13 0HS
Born December 1957
Director
Appointed N/A

MILNE, Kerwin Fraser

Active
Kinsley, BanchoryAB31 5RS
Born October 1961
Director
Appointed N/A

PENNY, David John

Active
Peregrine Road, West HillAB32 6JL
Born September 1983
Director
Appointed 02 Jun 2025

POULTEN, Stewart John

Active
8a Heath Drive, LondonNW3 7SN
Born March 1948
Director
Appointed N/A

PRIOR, Mark Hector

Active
Christy Way, BasildonSS15 6TE
Born September 1955
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

BARBER, Michael Eric

Resigned
Scotsmill Den, AberdeenshireAB21 0FY
Born August 1985
Director
Appointed 02 Feb 2015
Resigned 02 Feb 2015

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

150

Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 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
5 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 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
Accounts With Accounts Type Full
26 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
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
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2015
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
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 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
Resolution
5 July 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 July 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
25 April 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 June 2004
363aAnnual Return
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
25 May 2001
288cChange of Particulars
Legacy
24 May 2001
363aAnnual Return
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
19 July 1999
288cChange of Particulars
Legacy
19 April 1999
363aAnnual Return
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
21 May 1998
169169
Legacy
5 May 1998
363aAnnual Return
Legacy
7 November 1997
288cChange of Particulars
Legacy
7 November 1997
288cChange of Particulars
Legacy
20 October 1997
288cChange of Particulars
Legacy
20 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
1 May 1997
363aAnnual Return
Legacy
28 April 1997
288cChange of Particulars
Legacy
28 April 1997
288cChange of Particulars
Legacy
17 December 1996
88(2)R88(2)R
Accounts With Accounts Type Medium
25 September 1996
AAAnnual Accounts
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
15 April 1996
363aAnnual Return
Legacy
11 April 1996
88(2)R88(2)R
Legacy
11 April 1996
88(2)R88(2)R
Resolution
11 April 1996
RESOLUTIONSResolutions
Legacy
11 April 1996
122122
Accounts With Accounts Type Medium
18 August 1995
AAAnnual Accounts
Legacy
6 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Medium
25 October 1994
AAAnnual Accounts
Memorandum Articles
26 May 1994
MEM/ARTSMEM/ARTS
Legacy
18 April 1994
363x363x
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
28 March 1994
122122
Resolution
27 February 1994
RESOLUTIONSResolutions
Resolution
27 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
31 October 1993
AAAnnual Accounts
Resolution
21 October 1993
RESOLUTIONSResolutions
Resolution
21 October 1993
RESOLUTIONSResolutions
Legacy
13 April 1993
363x363x
Legacy
16 December 1992
288288
Accounts With Accounts Type Small
5 October 1992
AAAnnual Accounts
Legacy
29 April 1992
363x363x
Legacy
23 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 June 1991
AAAnnual Accounts
Resolution
24 June 1991
RESOLUTIONSResolutions
Legacy
24 June 1991
363x363x
Legacy
15 May 1991
88(2)R88(2)R
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
123Notice of Increase in Nominal Capital
Resolution
15 May 1991
RESOLUTIONSResolutions
Resolution
15 May 1991
RESOLUTIONSResolutions
Legacy
15 May 1991
122122
Legacy
15 May 1991
287Change of Registered Office
Legacy
15 May 1991
225(1)225(1)
Certificate Change Of Name Company
26 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1990
288288
Legacy
30 April 1990
287Change of Registered Office
Legacy
30 April 1990
288288
Incorporation Company
6 April 1990
NEWINCIncorporation