Background WavePink WaveYellow Wave

LFF SCOTLAND HOLDINGS LTD (06289180)

LFF SCOTLAND HOLDINGS LTD (06289180) is an active UK company. incorporated on 21 June 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LFF SCOTLAND HOLDINGS LTD has been registered for 18 years. Current directors include HASSELL, Barry John, MCLEAN, Robert James, MILNE, Kerwin Fraser and 2 others.

Company Number
06289180
Status
active
Type
ltd
Incorporated
21 June 2007
Age
18 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HASSELL, Barry John, MCLEAN, Robert James, MILNE, Kerwin Fraser, POULTEN, Stewart John, PRIOR, Mark Hector
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LFF SCOTLAND HOLDINGS LTD

LFF SCOTLAND HOLDINGS LTD is an active company incorporated on 21 June 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LFF SCOTLAND HOLDINGS LTD was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06289180

LTD Company

Age

18 Years

Incorporated 21 June 2007

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

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

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

Previous Addresses

37 Warren Street London W1T 6AD
From: 21 June 2007To: 5 June 2024
Timeline

6 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
Jul 20
Loan Cleared
May 21
Owner Exit
Jun 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

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 21 Jun 2007

MILNE, Kerwin Fraser

Active
Kinsley, BanchoryAB31 5RS
Born October 1961
Director
Appointed 21 Jun 2007

POULTEN, Stewart John

Active
8a Heath Drive, LondonNW3 7SN
Born March 1948
Director
Appointed 21 Jun 2007

PRIOR, Mark Hector

Active
Southfields Industrial Park, BasildonSS15 6TE
Born September 1955
Director
Appointed 21 Jun 2007

CLAYTON, Nicholas David

Resigned
Southfields Industrial Park, BasildonSS15 6TE
Secretary
Appointed 25 Jun 2007
Resigned 31 Dec 2018

WARREN STREET REGISTRARS LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate secretary
Appointed 21 Jun 2007
Resigned 21 Jun 2007

WARREN STREET NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate director
Appointed 21 Jun 2007
Resigned 21 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
Warren Street, LondonW1T 6AD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
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

72

Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 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
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
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
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 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
28 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
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
26 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 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
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
88(3)88(3)
Legacy
24 August 2007
88(2)R88(2)R
Legacy
24 August 2007
88(2)R88(2)R
Legacy
10 July 2007
123Notice of Increase in Nominal Capital
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Incorporation Company
21 June 2007
NEWINCIncorporation