Background WavePink WaveYellow Wave

LF SOLUTIONS HOLDINGS LIMITED (03669630)

LF SOLUTIONS HOLDINGS LIMITED (03669630) is an active UK company. incorporated on 18 November 1998. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. LF SOLUTIONS HOLDINGS LIMITED has been registered for 27 years. Current directors include BOYLING, Nigel Stephen, REID, Alistair Garnet.

Company Number
03669630
Status
active
Type
ltd
Incorporated
18 November 1998
Age
27 years
Address
Central Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
BOYLING, Nigel Stephen, REID, Alistair Garnet
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LF SOLUTIONS HOLDINGS LIMITED

LF SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 18 November 1998 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. LF SOLUTIONS HOLDINGS LIMITED was registered 27 years ago.(SIC: 66110)

Status

active

Active since 27 years ago

Company No

03669630

LTD Company

Age

27 Years

Incorporated 18 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

LINK FINANCIAL GROUP LIMITED
From: 6 November 2017To: 7 October 2020
CAPITA FINANCIAL GROUP LIMITED
From: 23 April 2002To: 6 November 2017
CITY FINANCIAL GROUP LIMITED
From: 8 April 1999To: 23 April 2002
ZEEFIELD LIMITED
From: 18 November 1998To: 8 April 1999
Contact
Address

Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 3 November 2017To: 30 September 2024
17 Rochester Row Westminster London SW1P 1QT
From: 18 November 1998To: 3 November 2017
Timeline

12 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Mar 12
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Mar 20
Director Left
Feb 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

MUFG PMS CORPORATE SECRETARY LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 03 Nov 2017

BOYLING, Nigel Stephen

Active
29 Wellington Street, LeedsLS1 4DL
Born May 1956
Director
Appointed 19 Mar 2012

REID, Alistair Garnet

Active
29 Wellington Street, LeedsLS1 4DL
Born January 1955
Director
Appointed 09 Oct 2023

ANGNOO, Pravina Ameeta

Resigned
65 Gresham Street, LondonEC2V 7NQ
Secretary
Appointed 04 Nov 2022
Resigned 16 Jul 2024

FONTANA, Tina Maria

Resigned
3 Glanfield Road, BeckenhamBR3 3JS
Secretary
Appointed 11 Apr 2002
Resigned 01 Nov 2004

PENGELLY, Arlene Faith

Resigned
21 Victoria Mews, LondonSW18 3PY
Secretary
Appointed 01 Nov 2004
Resigned 08 Jul 2005

ROGERS, Ian Stanley

Resigned
30 Main Street, PeterboroughPE5 7AF
Secretary
Appointed 12 Jan 1999
Resigned 11 Apr 2002

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 18 Nov 1998
Resigned 11 Jan 1999

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 08 Jul 2005
Resigned 01 Dec 2008

CAPITA GROUP SECRETARY LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 01 Dec 2008
Resigned 03 Nov 2017

ADDENBROOKE, Christopher

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born February 1962
Director
Appointed 31 May 2007
Resigned 03 Feb 2022

BOLEAT, Richard Michael

Resigned
Mill View, JerseyJE3 5BL
Born October 1963
Director
Appointed 01 Mar 2007
Resigned 31 Mar 2008

COOKE, Stephen William

Resigned
4 Chapel Close, EmpinghamLE15 8BX
Born July 1954
Director
Appointed 12 Jan 1999
Resigned 01 Jan 2006

COYLE, Robert Charles

Resigned
71 Victoria Street, LondonSW1H 0XA
Born April 1965
Director
Appointed 11 Apr 2002
Resigned 31 Mar 2008

EADIE, Jonathan James

Resigned
Gresham Place, BockingCM7 9BL
Born June 1961
Director
Appointed 07 Nov 2005
Resigned 31 Dec 2008

EVERITT, Laurence

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1966
Director
Appointed 10 Jan 2011
Resigned 18 Feb 2011

EVERITT, Laurence

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1966
Director
Appointed 03 Oct 2005
Resigned 10 Jan 2011

HAMMOND, Benjamin

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born January 1978
Director
Appointed 10 Mar 2020
Resigned 09 Oct 2023

HAYES, Christine

Resigned
Rochester Row, LondonSW1P 1QT
Born June 1958
Director
Appointed 01 Nov 2007
Resigned 03 Sept 2015

HURST, Gordon Mark

Resigned
The Registry, BeckenhamBR3 4TU
Born January 1962
Director
Appointed 11 Apr 2002
Resigned 24 Apr 2006

MARSDEN, Keith

Resigned
Moonrakers, LaddingfordME18 6BL
Born February 1954
Director
Appointed 01 Jan 2006
Resigned 26 Oct 2007

MIDL, Karl Joseph

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born October 1974
Director
Appointed 16 Sept 2005
Resigned 09 Oct 2023

MILLAN, Jacqueline

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1966
Director
Appointed 26 Oct 2007
Resigned 21 Oct 2015

MORAR, Neal

Resigned
37 Hale Lane, LondonNW7 3PL
Born May 1970
Director
Appointed 30 Nov 2004
Resigned 30 Nov 2007

PAGE, David Brian

Resigned
Beaufort House, LondonEC3A 7HH
Born June 1970
Director
Appointed 14 Sept 2005
Resigned 27 Oct 2007

PINDAR, Paul Richard Martin

Resigned
The Registry, BeckenhamBR3 4TU
Born April 1959
Director
Appointed 11 Apr 2002
Resigned 24 Apr 2006

ROGERS, Ian Stanley

Resigned
30 Main Street, PeterboroughPE5 7AF
Born May 1957
Director
Appointed 12 Jan 1999
Resigned 02 Sept 2005

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 18 Nov 1998
Resigned 11 Jan 1999

Persons with significant control

1

29 Wellington Street, LeedsLS1 4DL

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

186

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
17 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 September 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
20 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
7 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 May 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 November 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
3 November 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Auditors Resignation Company
13 October 2014
AUDAUD
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Auditors Resignation Company
19 September 2014
AUDAUD
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2010
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 October 2010
AUDAUD
Auditors Resignation Company
12 October 2010
AUDAUD
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Resolution
23 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
23 February 2010
CC04CC04
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
21 July 2009
288cChange of Particulars
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Legacy
21 July 2008
287Change of Registered Office
Accounts With Accounts Type Group
4 July 2008
AAAnnual Accounts
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
8 May 2007
288cChange of Particulars
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
5 June 2006
155(6)b155(6)b
Legacy
5 June 2006
155(6)b155(6)b
Legacy
5 June 2006
155(6)a155(6)a
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
363aAnnual Return
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
353353
Legacy
18 November 2005
288cChange of Particulars
Legacy
17 November 2005
288cChange of Particulars
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
26 April 2005
288cChange of Particulars
Legacy
1 April 2005
288cChange of Particulars
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
363aAnnual Return
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
13 November 2003
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
26 August 2003
287Change of Registered Office
Legacy
16 June 2003
288cChange of Particulars
Resolution
25 November 2002
RESOLUTIONSResolutions
Resolution
25 November 2002
RESOLUTIONSResolutions
Legacy
18 November 2002
363aAnnual Return
Legacy
16 September 2002
288cChange of Particulars
Legacy
15 August 2002
288cChange of Particulars
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
403aParticulars of Charge Subject to s859A
Legacy
26 April 2002
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
23 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
9 April 2002
AAAnnual Accounts
Accounts With Accounts Type Group
1 March 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
88(2)R88(2)R
Legacy
11 October 1999
122122
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Legacy
11 October 1999
123Notice of Increase in Nominal Capital
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
287Change of Registered Office
Resolution
24 January 1999
RESOLUTIONSResolutions
Resolution
24 January 1999
RESOLUTIONSResolutions
Legacy
24 January 1999
123Notice of Increase in Nominal Capital
Resolution
24 January 1999
RESOLUTIONSResolutions
Legacy
21 January 1999
225Change of Accounting Reference Date
Legacy
21 January 1999
88(2)R88(2)R
Incorporation Company
18 November 1998
NEWINCIncorporation