Background WavePink WaveYellow Wave

LAFET LTD (13782486)

LAFET LTD (13782486) is an active UK company. incorporated on 4 December 2021. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LAFET LTD has been registered for 4 years. Current directors include FAYYAD, Ayman Elsaeed Afifi Mettwalli, HAFEZ, Mostafa Issam Ismail.

Company Number
13782486
Status
active
Type
ltd
Incorporated
4 December 2021
Age
4 years
Address
Unit 7 Initial Business Center, Manchester, M40 8WN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FAYYAD, Ayman Elsaeed Afifi Mettwalli, HAFEZ, Mostafa Issam Ismail
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAFET LTD

LAFET LTD is an active company incorporated on 4 December 2021 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LAFET LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13782486

LTD Company

Age

4 Years

Incorporated 4 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

FRONTIER ORGANICS LIMITED
From: 4 December 2021To: 10 February 2026
Contact
Address

Unit 7 Initial Business Center Wilson Business Park Manchester, M40 8WN,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 18 June 2023To: 3 February 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 4 December 2021To: 18 June 2023
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FAYYAD, Ayman Elsaeed Afifi Mettwalli

Active
Initial Business Center, ManchesterM40 8WN
Born April 1990
Director
Appointed 11 Feb 2026

HAFEZ, Mostafa Issam Ismail

Active
Initial Business Center, ManchesterM40 8WN
Born July 1992
Director
Appointed 11 Feb 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, ManchesterM40 8WN
Born December 1961
Director
Appointed 04 Dec 2021
Resigned 02 Feb 2026

KILINC ELTANTAWY, Maide

Resigned
Unit 7 Initial Business Center, ManchesterM40 8WN
Born June 1992
Director
Appointed 02 Feb 2026
Resigned 11 Feb 2026

Persons with significant control

4

2 Active
2 Ceased

Mostafa Issam Ismail Hafez

Active
Initial Business Center, ManchesterM40 8WN
Born July 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Feb 2026

Ayman Elsaeed Afifi Mettwalli Fayyad

Active
Initial Business Center, ManchesterM40 8WN
Born April 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Feb 2026

Maide Kilinc Eltantawy

Ceased
Unit 7 Initial Business Center, ManchesterM40 8WN
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2026
Ceased 11 Feb 2026
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2021
Ceased 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Certificate Change Of Name Company
10 February 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 December 2021
NEWINCIncorporation