Background WavePink WaveYellow Wave

LF OUTSOURCING HOLDINGS LIMITED (07083023)

LF OUTSOURCING HOLDINGS LIMITED (07083023) is an active UK company. incorporated on 20 November 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LF OUTSOURCING HOLDINGS LIMITED has been registered for 16 years. Current directors include BURDELL, Paul David, BURDELL, Selina Lee, CLOAKE, Adrian Richard.

Company Number
07083023
Status
active
Type
ltd
Incorporated
20 November 2009
Age
16 years
Address
11 Belgrave Road, London, SW1V 1RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BURDELL, Paul David, BURDELL, Selina Lee, CLOAKE, Adrian Richard
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LF OUTSOURCING HOLDINGS LIMITED

LF OUTSOURCING HOLDINGS LIMITED is an active company incorporated on 20 November 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. LF OUTSOURCING HOLDINGS LIMITED was registered 16 years ago.(SIC: 64205)

Status

active

Active since 16 years ago

Company No

07083023

LTD Company

Age

16 Years

Incorporated 20 November 2009

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 12 June 2025 (10 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

11 Belgrave Road London, SW1V 1RB,

Previous Addresses

The Peak, 2nd Floor No.5 Wilton Road London SW1V 1AN England
From: 9 March 2020To: 8 October 2025
Camelford House 89 Albert Embankment London SE1 7TP
From: 20 November 2009To: 9 March 2020
Timeline

5 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Dec 09
Loan Cleared
Jul 16
Owner Exit
Oct 21
Director Joined
Apr 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BURDELL, Paul David

Active
Belgrave Road, LondonSW1V 1RB
Born January 1959
Director
Appointed 20 Nov 2009

BURDELL, Selina Lee

Active
Belgrave Road, LondonSW1V 1RB
Born May 1969
Director
Appointed 20 Nov 2009

CLOAKE, Adrian Richard

Active
Belgrave Road, LondonSW1V 1RB
Born March 1975
Director
Appointed 12 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Selina Lee Burdell

Ceased
5 Wilton Road, LondonSW1V 1AN
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Aug 2021
No.5 Wilton Road, LondonSW1V 1AN

Nature of Control

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

Filing History

49

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Auditors Resignation Company
5 November 2014
AUDAUD
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Legacy
5 April 2012
MG01MG01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Capital Allotment Shares
9 December 2009
SH01Allotment of Shares
Incorporation Company
20 November 2009
NEWINCIncorporation