Background WavePink WaveYellow Wave

LFO HOLDINGS LIMITED (06179081)

LFO HOLDINGS LIMITED (06179081) is an active UK company. incorporated on 22 March 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LFO HOLDINGS LIMITED has been registered for 19 years. Current directors include MCMICHAEL, Richard Donald.

Company Number
06179081
Status
active
Type
ltd
Incorporated
22 March 2007
Age
19 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCMICHAEL, Richard Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LFO HOLDINGS LIMITED

LFO HOLDINGS LIMITED is an active company incorporated on 22 March 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LFO HOLDINGS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06179081

LTD Company

Age

19 Years

Incorporated 22 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 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

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

PARIS 028 LIMITED
From: 22 March 2007To: 29 May 2007
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 28 June 2013To: 5 July 2024
Osiers Road Wandsworth London SW18 1NR
From: 22 March 2007To: 28 June 2013
Timeline

16 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 17
Director Left
May 17
Director Left
Jun 17
Funding Round
Aug 17
Director Left
Aug 18
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 05 Jun 2013

MCMICHAEL, Richard Donald

Active
N.W. 41st Street, Miami33178
Born August 1962
Director
Appointed 23 Feb 2017

CLAYS, Jonathan Mark

Resigned
Flat 16, SouthamptonSO15 2QZ
Secretary
Appointed 22 Mar 2007
Resigned 30 May 2007

FLYNN, David Michael

Resigned
New Farm Close, LalehamTW18 1RW
Secretary
Appointed 30 Jun 2008
Resigned 01 Dec 2009

MYERS, David John

Resigned
Henry Lewis Close, ExeterEX5 2UU
Secretary
Appointed 01 Dec 2009
Resigned 05 Jun 2013

MYERS, David John

Resigned
1 Henry Lewis Close, ExeterEX5 2UU
Secretary
Appointed 30 May 2007
Resigned 30 Jun 2008

BOLAN, Adrienne Beth, Svp, Treasurer

Resigned
Nw 41st Street, Maimi33178
Born December 1970
Director
Appointed 05 Jun 2013
Resigned 01 Aug 2018

COLE, Jonathan Robert

Resigned
Floor, LondonSW1E 6AJ
Born September 1947
Director
Appointed 05 Jun 2013
Resigned 26 May 2017

COOPER, Douglas Anthony

Resigned
16 Elan Court, WinchesterSO23 7LN
Born May 1954
Director
Appointed 22 Mar 2007
Resigned 30 May 2007

CROWELL, Ronald Benson

Resigned
Nw 41st Street, Miami33178
Born July 1958
Director
Appointed 05 Jun 2013
Resigned 23 Feb 2017

DECLARIS, Wade Nicholas

Resigned
Floor, LondonSW1E 6AJ
Born February 1958
Director
Appointed 05 Jun 2013
Resigned 26 May 2017

FLYNN, David Michael

Resigned
New Farm Close, LalehamTW18 1RW
Born December 1946
Director
Appointed 30 May 2007
Resigned 05 Jun 2013

PANTON, David Roy

Resigned
3 Monmouth Avenue, Kingston Upon ThamesKT1 4HR
Born January 1945
Director
Appointed 30 May 2007
Resigned 05 Jun 2013

WHITE, Christopher John

Resigned
Floor, LondonSW1E 6AJ
Born August 1965
Director
Appointed 05 Jun 2013
Resigned 13 Jun 2017

Persons with significant control

1

Blossom Yard, LondonE1 6RS

Nature of Control

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

Filing History

89

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Statement Of Companys Objects
6 February 2023
CC04CC04
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Resolution
7 December 2017
RESOLUTIONSResolutions
Legacy
28 September 2017
RP04CS01RP04CS01
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Legacy
5 April 2017
CS01Confirmation Statement
Resolution
8 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Resolution
15 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Group
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Group
25 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
28 June 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Group
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Group
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Group
22 January 2009
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Statement Of Affairs
20 September 2007
SASA
Statement Of Affairs
20 September 2007
SASA
Legacy
20 September 2007
88(2)R88(2)R
Legacy
13 June 2007
287Change of Registered Office
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
225Change of Accounting Reference Date
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 2007
NEWINCIncorporation