Background WavePink WaveYellow Wave

UKLFI LIMITED (07396781)

UKLFI LIMITED (07396781) is an active UK company. incorporated on 5 October 2010. with registered office in Poole. The company operates in the Other Service Activities sector, engaged in activities of political organisations. UKLFI LIMITED has been registered for 15 years. Current directors include BERKE, Daniel Maurice, Mr., CHARNEY, Paul Eric, COSGROVE, Hazel, Lady and 5 others.

Company Number
07396781
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 October 2010
Age
15 years
Address
Lytchett House, Poole, BH16 6FA
Industry Sector
Other Service Activities
Business Activity
Activities of political organisations
Directors
BERKE, Daniel Maurice, Mr., CHARNEY, Paul Eric, COSGROVE, Hazel, Lady, DOCTOR, Brian Ernest, LEVY, Naomi Elsa, LUX, Jonathan Sidney, TURNER, Caroline Frances Esther, TURNER, Jonathan David Chattyn
SIC Codes
94920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKLFI LIMITED

UKLFI LIMITED is an active company incorporated on 5 October 2010 with the registered office located in Poole. The company operates in the Other Service Activities sector, specifically engaged in activities of political organisations. UKLFI LIMITED was registered 15 years ago.(SIC: 94920)

Status

active

Active since 15 years ago

Company No

07396781

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 5 October 2010

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 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 5 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

UK LFI LIMITED
From: 7 January 2011To: 28 November 2012
ACTION 4 PEACE LIMITED
From: 5 October 2010To: 7 January 2011
Contact
Address

Lytchett House Wareham Road Poole, BH16 6FA,

Previous Addresses

Aldgate Tower Aldgate Tower 2 Leman Street, London E1W 9US United Kingdom
From: 24 July 2024To: 24 November 2025
30 City Road London EC1Y 2AB England
From: 18 December 2021To: 24 July 2024
Suite 2S, Queen's Chambers John Dalton Street Manchester M2 6ET England
From: 19 January 2021To: 18 December 2021
Ludgate House 107-111 Fleet Street London EC4A 2AF England
From: 11 April 2019To: 19 January 2021
3 Stone Buildings Lincoln's Inn London WC2A 3XL England
From: 28 August 2017To: 11 April 2019
Flat 8 2 Havanna Drive London NW11 9BB England
From: 6 July 2016To: 28 August 2017
Suite 34, New House 67-68 Hatton Garden London EC1N 8JY England
From: 11 January 2016To: 6 July 2016
37 the Grove London N3 1QT
From: 5 October 2010To: 11 January 2016
Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Nov 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Feb 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Apr 21
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

BERKE, Daniel Maurice, Mr.

Active
Wareham Road, PooleBH16 6FA
Born November 1977
Director
Appointed 25 Sept 2019

CHARNEY, Paul Eric

Active
Wareham Road, PooleBH16 6FA
Born December 1971
Director
Appointed 13 Feb 2024

COSGROVE, Hazel, Lady

Active
Wareham Road, PooleBH16 6FA
Born January 1946
Director
Appointed 13 Feb 2018

DOCTOR, Brian Ernest

Active
Wareham Road, PooleBH16 6FA
Born December 1949
Director
Appointed 11 Jan 2023

LEVY, Naomi Elsa

Active
Wareham Road, PooleBH16 6FA
Born December 1959
Director
Appointed 16 Oct 2025

LUX, Jonathan Sidney

Active
Wareham Road, PooleBH16 6FA
Born October 1951
Director
Appointed 12 Sept 2017

TURNER, Caroline Frances Esther

Active
Wareham Road, PooleBH16 6FA
Born May 1958
Director
Appointed 12 Sept 2017

TURNER, Jonathan David Chattyn

Active
Wareham Road, PooleBH16 6FA
Born May 1958
Director
Appointed 05 Oct 2010

KENDAL, Caroline

Resigned
Stone Buildings, LondonWC2A 3XL
Secretary
Appointed 06 Sept 2016
Resigned 12 Sept 2017

LEWIS, Anthony David

Resigned
The Grove, LondonN3 1QT
Secretary
Appointed 14 Jan 2013
Resigned 10 Sept 2015

MILLER, Nigel

Resigned
2 Havanna Drive, LondonNW11 9BB
Secretary
Appointed 10 Sept 2015
Resigned 06 Sept 2016

ADLER, Gerald, Dr

Resigned
The Grove, LondonN3 1QT
Born January 1936
Director
Appointed 10 Jan 2013
Resigned 17 Sept 2014

CARR, David John Kirsch

Resigned
Radnor Road, LondonNW6 6TT
Born June 1961
Director
Appointed 18 Nov 2013
Resigned 06 Sept 2016

GOLDBERG, Jonathan

Resigned
Stone Buildings, LondonWC2A 3XL
Born November 1947
Director
Appointed 10 Jan 2013
Resigned 12 Sept 2017

GREEN, Sam

Resigned
City Road, LondonEC1Y 2AB
Born May 1968
Director
Appointed 06 Sept 2016
Resigned 15 Dec 2022

HAUSDORFF, Natasha Cigal

Resigned
John Dalton Street, ManchesterM2 6ET
Born October 1989
Director
Appointed 12 Sept 2017
Resigned 27 Apr 2021

HUNT, Julian

Resigned
107-111 Fleet Street, LondonEC4A 2AF
Born September 1981
Director
Appointed 23 May 2016
Resigned 25 Sept 2019

HUNT, Julian

Resigned
67-68 Hatton Garden, LondonEC1N 8JY
Born September 1981
Director
Appointed 10 Jan 2013
Resigned 12 Jan 2016

KENDAL, Caroline Sharon Lydia

Resigned
107-111 Fleet Street, LondonEC4A 2AF
Born January 1972
Director
Appointed 12 Sept 2017
Resigned 25 Sept 2019

LEVIN, Adam

Resigned
John Dalton Street, ManchesterM2 6ET
Born October 1964
Director
Appointed 14 Sept 2017
Resigned 23 Apr 2021

LEWIS, Anthony David

Resigned
67-68 Hatton Garden, LondonEC1N 8JY
Born October 1944
Director
Appointed 10 Jan 2013
Resigned 05 Feb 2016

LEWIS, Mark

Resigned
Stone Buildings, LondonWC2A 3XL
Born December 1964
Director
Appointed 17 Sept 2014
Resigned 12 Sept 2017

MAGDOVITZ, Daniela

Resigned
City Road, LondonEC1Y 2AB
Born June 1988
Director
Appointed 08 Nov 2021
Resigned 30 Jan 2023

MILLER, Nigel

Resigned
Stone Buildings, LondonWC2A 3XL
Born May 1959
Director
Appointed 15 Jan 2013
Resigned 12 Sept 2017

MORRIS, Jonathan Saul

Resigned
London Bridge, LondonEC4R 9HA
Born December 1964
Director
Appointed 14 Jan 2013
Resigned 10 Sept 2015

PINES RICHMAN, Helene

Resigned
Stone Buildings, LondonWC2A 3XL
Born March 1958
Director
Appointed 10 Sept 2015
Resigned 25 Sept 2019

REGNIER-LEIGH, Mary Deborah

Resigned
John Dalton Street, ManchesterM2 6ET
Born March 1943
Director
Appointed 25 Sept 2019
Resigned 08 Nov 2021

SANTAUB, Chloe Francesca Tsila

Resigned
Aldgate Tower, LondonE1W 9US
Born June 2001
Director
Appointed 12 Jan 2023
Resigned 12 Nov 2025

SEGAL, Yifa

Resigned
City Road, LondonEC1Y 2AB
Born September 1982
Director
Appointed 20 Apr 2022
Resigned 15 Dec 2022

SHAOULIAN SOPHER, Efrat, Dr

Resigned
Aldgate Tower, LondonE1W 9US
Born November 1977
Director
Appointed 08 Nov 2021
Resigned 08 Nov 2024
Fundings
Financials
Latest Activities

Filing History

105

Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Memorandum Articles
19 November 2015
MAMA
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Resolution
4 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Change Person Director Company With Change Date
5 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Resolution
17 December 2012
RESOLUTIONSResolutions
Change Registered Office Address Company
9 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2011
AR01AR01
Certificate Change Of Name Company
7 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 January 2011
RESOLUTIONSResolutions
Incorporation Company
5 October 2010
NEWINCIncorporation