Background WavePink WaveYellow Wave

LFT HOLDINGS LIMITED (12099434)

LFT HOLDINGS LIMITED (12099434) is an active UK company. incorporated on 12 July 2019. with registered office in Banbury. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LFT HOLDINGS LIMITED has been registered for 6 years. Current directors include ATKINSON, Jamie Leigh, JOHNSTON, Michael Leslie, LAGAN, John Patrick and 1 others.

Company Number
12099434
Status
active
Type
ltd
Incorporated
12 July 2019
Age
6 years
Address
Finance House, Banbury, OX16 1RH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ATKINSON, Jamie Leigh, JOHNSTON, Michael Leslie, LAGAN, John Patrick, LAGAN, John Patrick Kevin
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LFT HOLDINGS LIMITED

LFT HOLDINGS LIMITED is an active company incorporated on 12 July 2019 with the registered office located in Banbury. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LFT HOLDINGS LIMITED was registered 6 years ago.(SIC: 43999)

Status

active

Active since 6 years ago

Company No

12099434

LTD Company

Age

6 Years

Incorporated 12 July 2019

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 6 August 2025 (7 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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Finance House Beaumont Road Banbury, OX16 1RH,

Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Oct 19
Funding Round
Jan 20
Share Issue
Jul 20
Director Left
Jul 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Share Issue
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Share Issue
Sept 25
Director Left
Dec 25
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ATKINSON, Jamie Leigh

Active
Ravensthorpe, DewsburyWF13 3SX
Born April 1981
Director
Appointed 19 Jul 2019

JOHNSTON, Michael Leslie

Active
Ravensthorpe, DewsburyWF13 3SX
Born June 1982
Director
Appointed 19 Jul 2019

LAGAN, John Patrick

Active
Beaumont Road, BanburyOX16 1RH
Born June 1985
Director
Appointed 10 Jan 2025

LAGAN, John Patrick Kevin

Active
19 Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 12 Jul 2019

AINLEY, Mathew Edward

Resigned
Ravensthorpe, DewsburyWF13 3SX
Born July 1978
Director
Appointed 19 Jul 2019
Resigned 30 Jun 2020

LAGAN, Peter Gerard

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born January 1975
Director
Appointed 12 Jul 2019
Resigned 10 Jan 2025

O'BRIEN, Paul

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born July 1967
Director
Appointed 12 Jul 2019
Resigned 22 Dec 2025

Persons with significant control

1

19 Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
15 September 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
8 July 2024
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Capital Cancellation Shares
26 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 August 2020
SH03Return of Purchase of Own Shares
Resolution
11 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
20 July 2020
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
30 June 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Resolution
7 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Incorporation Company
12 July 2019
NEWINCIncorporation