Background WavePink WaveYellow Wave

LFLC LIMITED (09355535)

LFLC LIMITED (09355535) is an active UK company. incorporated on 15 December 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LFLC LIMITED has been registered for 11 years. Current directors include CARRICK, James Donovan, CATO, Mervin Wayne, CLARKE, Kevin Malcolm and 3 others.

Company Number
09355535
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 2014
Age
11 years
Address
West Lea School, London, N9 9TU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARRICK, James Donovan, CATO, Mervin Wayne, CLARKE, Kevin Malcolm, DJEMAL, Serpil, Dr, FLOURENTZOU, Renee, TRIPP, Susan Barbara
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LFLC LIMITED

LFLC LIMITED is an active company incorporated on 15 December 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LFLC LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09355535

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 15 December 2014

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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

West Lea School Haselbury Road London, N9 9TU,

Previous Addresses

Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA
From: 15 December 2014To: 8 November 2023
Timeline

36 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Left
May 18
Owner Exit
Dec 18
Director Joined
Mar 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
New Owner
Aug 20
New Owner
Dec 20
Director Left
May 22
Director Joined
Nov 22
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Feb 24
Director Joined
Mar 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
24
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

CARRICK, James Donovan

Active
Haselbury Road, LondonN9 9TU
Born August 1960
Director
Appointed 22 Jan 2020

CATO, Mervin Wayne

Active
Haselbury Road, LondonN9 9TU
Born December 1970
Director
Appointed 11 Mar 2020

CLARKE, Kevin Malcolm

Active
Haselbury Road, LondonN9 9TU
Born February 1973
Director
Appointed 28 Mar 2025

DJEMAL, Serpil, Dr

Active
Haselbury Road, LondonN9 9TU
Born December 1963
Director
Appointed 09 Jan 2023

FLOURENTZOU, Renee

Active
Haselbury Road, LondonN9 9TU
Born July 1983
Director
Appointed 27 Jun 2023

TRIPP, Susan Barbara

Active
Haselbury Road, LondonN9 9TU
Born March 1953
Director
Appointed 09 Feb 2026

ALLEN, Karen Letetia

Resigned
273-275 High Street, London ColneyAL2 1HA
Born December 1973
Director
Appointed 11 Mar 2020
Resigned 18 May 2022

ASBRIDGE, Nigel, Rev

Resigned
273-275 High Street, London ColneyAL2 1HA
Born August 1958
Director
Appointed 18 Nov 2015
Resigned 31 Dec 2023

DE ROSA, Peter Dominic

Resigned
273-275 High Street, London ColneyAL2 1HA
Born October 1959
Director
Appointed 14 Oct 2015
Resigned 10 Apr 2018

GOLDFARB, David Frank

Resigned
273-275 High Street, London ColneyAL2 1HA
Born July 1960
Director
Appointed 08 Nov 2022
Resigned 27 Jun 2023

HALFORD, Julian Michael

Resigned
High Street, St. AlbansAL2 1HA
Born December 1960
Director
Appointed 15 Dec 2014
Resigned 14 Oct 2015

KNIGHTS, Jeanette Susan

Resigned
273-275 High Street, London ColneyAL2 1HA
Born January 1958
Director
Appointed 14 Oct 2015
Resigned 11 Mar 2020

MCNAMARA, Louise Mary

Resigned
Haselbury Road, LondonN9 9TU
Born October 1964
Director
Appointed 01 Jan 2022
Resigned 14 Dec 2025

MUNGUR, Louise Anne

Resigned
Haselbury Road, LondonN9 9TU
Born February 1973
Director
Appointed 16 Mar 2023
Resigned 16 Oct 2025

TRIPP, Susan

Resigned
Haselbury Road, LondonN9 9TU
Born March 1960
Director
Appointed 15 Dec 2014
Resigned 12 Dec 2025

WHETSTONE, Claire Denise

Resigned
273-275 High Street, London ColneyAL2 1HA
Born December 1951
Director
Appointed 14 Oct 2015
Resigned 11 Mar 2020

Persons with significant control

8

0 Active
8 Ceased

Mr Mervin Wayne Cato

Ceased
273-275 High Street, London ColneyAL2 1HA
Born December 1970

Nature of Control

Significant influence or control
Notified 11 Mar 2020
Ceased 06 Jul 2023

Ms Karen Letetia Allen

Ceased
273-275 High Street, London ColneyAL2 1HA
Born December 1973

Nature of Control

Significant influence or control
Notified 11 Mar 2020
Ceased 18 May 2022

Mr James Donovan Carrick

Ceased
273-275 High Street, London ColneyAL2 1HA
Born August 1960

Nature of Control

Significant influence or control
Notified 22 Jan 2020
Ceased 06 Jul 2023

Mrs Susan Tripp

Ceased
273-275 High Street, St AlbansAL2 1HA
Born March 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jul 2023

Rev Nigel Asbridge

Ceased
273-275 High Street, London ColneyAL2 1HA
Born August 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jul 2023

Ms Jeanette Susan Knights

Ceased
273-275 High Street, London ColneyAL2 1HA
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Mar 2020

Ms Claire Denise Whetstone

Ceased
273-275 High Street, London ColneyAL2 1HA
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Mar 2020

Mr Peter Dominic De Rosa

Ceased
273-275 High Street, London ColneyAL2 1HA
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 July 2023
RP04AP01RP04AP01
Notification Of A Person With Significant Control Statement
6 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2020
PSC04Change of PSC Details
Memorandum Articles
25 August 2020
MAMA
Notification Of A Person With Significant Control
13 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Statement Of Companys Objects
13 July 2020
CC04CC04
Resolution
13 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Resolution
27 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Incorporation Company
15 December 2014
NEWINCIncorporation