Background WavePink WaveYellow Wave

LFF GROUP LIMITED (10181885)

LFF GROUP LIMITED (10181885) is an active UK company. incorporated on 16 May 2016. 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.. LFF GROUP LIMITED has been registered for 9 years. Current directors include BURNETT, Clark Forbes, HASSELL, Barry John, THOMSON, Mark Alexander George and 1 others.

Company Number
10181885
Status
active
Type
ltd
Incorporated
16 May 2016
Age
9 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURNETT, Clark Forbes, HASSELL, Barry John, THOMSON, Mark Alexander George, WAHL, Tristan James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LFF GROUP LIMITED

LFF GROUP LIMITED is an active company incorporated on 16 May 2016 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.. LFF GROUP LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10181885

LTD Company

Age

9 Years

Incorporated 16 May 2016

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

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

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

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 16 May 2016To: 5 June 2024
Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BURNETT, Clark Forbes

Active
Christy Way, BasildonSS15 6TE
Born August 1973
Director
Appointed 16 May 2016

HASSELL, Barry John

Active
Christy Way, BasildonSS15 6TE
Born August 1980
Director
Appointed 20 Mar 2019

THOMSON, Mark Alexander George

Active
Wynyard Avenue, BillinghamTS22 5TB
Born April 1970
Director
Appointed 01 Jun 2022

WAHL, Tristan James

Active
Southfields Industrial Park, BasildonSS15 6TE
Born February 1988
Director
Appointed 01 Jun 2022

CLAYTON, Nicholas David

Resigned
Southfields Industrial Park, BasildonSS15 6TE
Born June 1962
Director
Appointed 16 May 2016
Resigned 31 Dec 2018

LATHAM, Martyn Allan

Resigned
Penton Hook Road, Staines-Upon-ThamesTW18 2PF
Born September 1970
Director
Appointed 16 May 2016
Resigned 25 Jan 2022

POULTEN, Stewart John

Resigned
Heath Drive, LondonNW3 7SN
Born March 1948
Director
Appointed 16 May 2016
Resigned 01 Jun 2022

PRIOR, Mark Hector

Resigned
Southfields Industrial Park, BasildonSS15 6TE
Born September 1955
Director
Appointed 16 May 2016
Resigned 01 Jun 2022

Persons with significant control

1

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 16 May 2016
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
23 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
21 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
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Incorporation Company
16 May 2016
NEWINCIncorporation