Background WavePink WaveYellow Wave

LFF HOLDINGS LIMITED (02547922)

LFF HOLDINGS LIMITED (02547922) is an active UK company. incorporated on 11 October 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 HOLDINGS LIMITED has been registered for 35 years. Current directors include BELLOLI, Flavio, BURNETT, Clark Forbes, HASSELL, Barry John and 2 others.

Company Number
02547922
Status
active
Type
ltd
Incorporated
11 October 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
BELLOLI, Flavio, BURNETT, Clark Forbes, HASSELL, Barry 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 HOLDINGS LIMITED

LFF HOLDINGS LIMITED is an active company incorporated on 11 October 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 HOLDINGS LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02547922

LTD Company

Age

35 Years

Incorporated 11 October 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 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 HOLDINGS LIMITED
From: 11 October 1990To: 22 July 1996
Contact
Address

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

Previous Addresses

37 Warren Street London W1T 6AD
From: 13 October 2014To: 6 June 2024
Christy Way Southfields Basildon Essex SS15 6TE United Kingdom
From: 10 October 2014To: 13 October 2014
37 Warren St London W1T 6AD
From: 11 October 1990To: 10 October 2014
Timeline

13 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Oct 90
Loan Secured
Jan 16
Director Left
Apr 16
Director Joined
Sept 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Aug 17
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Oct 24
Loan Secured
Dec 24
Owner Exit
Feb 26
Director Joined
Mar 26
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BELLOLI, Flavio

Active
Colico23823
Born July 1974
Director
Appointed 15 Sept 2016

BURNETT, Clark Forbes

Active
Christy Way, BasildonSS15 6TE
Born August 1973
Director
Appointed 12 Mar 2026

HASSELL, Barry John

Active
Christy Way, BasildonSS15 6TE
Born August 1980
Director
Appointed 08 Jan 2019

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

CLAYTON, Nicholas David

Resigned
Southfields Industrial Park, BasildonSS15 6TE
Born June 1962
Director
Appointed 20 May 1996
Resigned 31 Dec 2018

GALPERTI, Roberto

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

Persons with significant control

3

2 Active
1 Ceased

Mr Andrea Galperti

Ceased
Christy Way, BasildonSS15 6TE
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Stewart John Poulten

Active
Heath Drive, LondonNW3 7SN
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Hector Prior

Active
Southfields Industrial Park, BasildonSS15 6TE
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
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
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Group
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
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
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Group
19 June 2014
AAAnnual Accounts
Accounts With Accounts Type Group
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Group
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 November 2010
CH03Change of Secretary 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
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Legacy
14 May 2010
MG02MG02
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Group
13 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Group
19 October 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Group
24 October 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Group
15 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 September 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 September 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
26 September 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
14 October 1999
363aAnnual Return
Accounts With Accounts Type Full Group
16 September 1999
AAAnnual Accounts
Legacy
19 July 1999
288cChange of Particulars
Legacy
14 October 1998
363aAnnual Return
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
7 November 1997
288cChange of Particulars
Legacy
7 November 1997
288cChange of Particulars
Legacy
26 October 1997
363aAnnual Return
Legacy
20 October 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
19 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Statement Of Affairs
6 July 1997
SASA
Legacy
6 July 1997
88(2)O88(2)O
Legacy
26 June 1997
88(2)P88(2)P
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Legacy
5 June 1997
122122
Legacy
28 April 1997
288cChange of Particulars
Legacy
23 October 1996
363aAnnual Return
Accounts With Accounts Type Full Group
25 September 1996
AAAnnual Accounts
Certificate Change Of Name Company
19 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
30 October 1995
363x363x
Accounts With Accounts Type Full Group
17 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
16 August 1995
AAAnnual Accounts
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 Full Group
31 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
12 October 1994
363x363x
Memorandum Articles
24 May 1994
MEM/ARTSMEM/ARTS
Resolution
27 February 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
18 October 1993
363x363x
Legacy
6 October 1993
395Particulars of Mortgage or Charge
Legacy
16 December 1992
288288
Accounts With Accounts Type Small Group
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Legacy
30 October 1992
363x363x
Resolution
25 November 1991
RESOLUTIONSResolutions
Legacy
25 November 1991
363x363x
Legacy
13 June 1991
88(3)88(3)
Legacy
13 June 1991
88(2)O88(2)O
Legacy
16 May 1991
88(2)P88(2)P
Legacy
26 April 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
224224
Incorporation Company
11 October 1990
NEWINCIncorporation