Introduction
Watch Company
L
LCF HOLDINGS LLP
LCF HOLDINGS LLP is an active company incorporated on 9 October 2014 with the registered office located in London. LCF HOLDINGS LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC395788
LLP Company
Age
11 Years
Incorporated 9 October 2014
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 9 October 2025 (6 months ago)
Next Due
Due by 23 October 2026
For period ending 9 October 2026
Previous Company Names
LIBERTY CORPORATE FINANCE ASSOCIATES LLP
From: 9 October 2014To: 21 August 2025
Address
7 Savoy Court Savoy Court London, WC2R 0EX,
No significant events found
Officers
11
6 Active
5 Resigned
Name
Role
Appointed
Status
HILL, Simon John
ActiveFolding Close, Leighton BuzzardLU7 0XE
Born March 1975
Llp designated member
Appointed 09 Oct 2014
HILL, Simon John
Folding Close, Leighton BuzzardLU7 0XE
Born March 1975
Llp designated member
09 Oct 2014
Active
MARTINEZ, Daniel Neville
ActiveSavoy Court, LondonWC2R 0EX
Born May 1983
Llp designated member
Appointed 01 Jan 2022
MARTINEZ, Daniel Neville
Savoy Court, LondonWC2R 0EX
Born May 1983
Llp designated member
01 Jan 2022
Active
MCDONAGH, Michael Joseph
ActiveSavoy Court, LondonWC2R 0EX
Born January 1967
Llp designated member
Appointed 09 Oct 2014
MCDONAGH, Michael Joseph
Savoy Court, LondonWC2R 0EX
Born January 1967
Llp designated member
09 Oct 2014
Active
THOMSON, Stephen
ActiveCrane Way, BedfordMK43 0HH
Born September 1961
Llp designated member
Appointed 09 Oct 2014
THOMSON, Stephen
Crane Way, BedfordMK43 0HH
Born September 1961
Llp designated member
09 Oct 2014
Active
HOLLAND, John Peter
ActiveSavoy Court, LondonWC2R 0EX
Born April 1980
Llp member
Appointed 01 Apr 2024
HOLLAND, John Peter
Savoy Court, LondonWC2R 0EX
Born April 1980
Llp member
01 Apr 2024
Active
SOH, Yen Kid
ActiveSavoy Court, LondonWC2R 0EX
Born April 1990
Llp member
Appointed 01 Apr 2024
SOH, Yen Kid
Savoy Court, LondonWC2R 0EX
Born April 1990
Llp member
01 Apr 2024
Active
THOMAS, Timothy Charles Fedden
Resigned3rd Floor, LondonEC2M 5QQ
Born May 1972
Llp designated member
Appointed 01 Jan 2018
Resigned 31 Mar 2021
THOMAS, Timothy Charles Fedden
3rd Floor, LondonEC2M 5QQ
Born May 1972
Llp designated member
01 Jan 2018
Resigned 31 Mar 2021
Resigned
ANIM-ADDO, Amoafo Yaw
ResignedCursitor Street, LondonEC4A 1LL
Born August 1977
Llp member
Appointed 01 Jan 2022
Resigned 30 Jun 2023
ANIM-ADDO, Amoafo Yaw
Cursitor Street, LondonEC4A 1LL
Born August 1977
Llp member
01 Jan 2022
Resigned 30 Jun 2023
Resigned
HAWKES, Emma
ResignedKneeton Road, East BridgfordNG13 8PG
Born October 1979
Llp member
Appointed 01 Nov 2014
Resigned 23 Dec 2017
HAWKES, Emma
Kneeton Road, East BridgfordNG13 8PG
Born October 1979
Llp member
01 Nov 2014
Resigned 23 Dec 2017
Resigned
MOORES, Sarah Elizabeth
ResignedSandle Road, Bishop's StortfordCM23 5HY
Born May 1972
Llp member
Appointed 01 Nov 2014
Resigned 18 Mar 2016
MOORES, Sarah Elizabeth
Sandle Road, Bishop's StortfordCM23 5HY
Born May 1972
Llp member
01 Nov 2014
Resigned 18 Mar 2016
Resigned
PALMER, Kevin Stuart
ResignedCursitor Street, LondonEC4A 1LL
Born September 1980
Llp member
Appointed 18 Feb 2019
Resigned 30 Jun 2023
PALMER, Kevin Stuart
Cursitor Street, LondonEC4A 1LL
Born September 1980
Llp member
18 Feb 2019
Resigned 30 Jun 2023
Resigned
Persons with significant control
4
3 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Daniel Neville Martinez
ActiveSavoy Court, LondonWC2R 0EX
Born May 1983
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Nov 2024
Mr Daniel Neville Martinez
Savoy Court, LondonWC2R 0EX
Born May 1983
Significant influence or control limited liability partnership
01 Nov 2024
Active
Stephen Thomson
Ceased48 Crane Way, BedfordMK43 0HH
Born September 1961
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 14 Nov 2022
Stephen Thomson
48 Crane Way, BedfordMK43 0HH
Born September 1961
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 14 Nov 2022
Ceased
Mr Simon John Hill
ActiveFolding Close, Leighton BuzzardLU7 0XE
Born March 1975
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Simon John Hill
Folding Close, Leighton BuzzardLU7 0XE
Born March 1975
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Michael Joseph Mcdonagh
ActiveSavoy Court, LondonWC2R 0EX
Born January 1967
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Michael Joseph Mcdonagh
Savoy Court, LondonWC2R 0EX
Born January 1967
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
49
Description
Type
Date Filed
Document
Change Of Name Notice Limited Liability Partnership
21 August 2025
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
21 August 2025
No document
21 August 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
21 August 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 November 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 November 2024
5 November 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 November 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 November 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 November 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 August 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 August 2024
29 April 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 April 2024
20 September 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
20 September 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 July 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 July 2023
15 November 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 November 2022
11 January 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 January 2022
11 January 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 January 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 January 2022
26 May 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 May 2021
15 April 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 April 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 April 2019
26 February 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 February 2019
7 December 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 December 2018
11 January 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 January 2018
23 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 March 2016
15 March 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
15 March 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 June 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 May 2015