LFF GLAMAL HOLDINGS LIMITED
Overview
Company Name | LFF GLAMAL HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01032564 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LFF GLAMAL HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LFF GLAMAL HOLDINGS LIMITED located?
Registered Office Address | Level 5a Maple House 149 Tottenham Court Road W1T 7NF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LFF GLAMAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
GLAMAL LIMITED | Jan 08, 2003 | Jan 08, 2003 |
GLAMAL ENGINEERING LIMITED | Nov 25, 1971 | Nov 25, 1971 |
What are the latest accounts for LFF GLAMAL HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LFF GLAMAL HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 14, 2025 |
---|---|
Next Confirmation Statement Due | Jul 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 14, 2024 |
Overdue | No |
What are the latest filings for LFF GLAMAL HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Mark Hector Prior on Mar 26, 2025 | 2 pages | CH01 | ||
Registration of charge 010325640010, created on Nov 27, 2024 | 17 pages | MR01 | ||
Director's details changed for Mr Clark Burnett on Oct 28, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Director's details changed for Mr Barry John Hassell on Jul 23, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Lff Holdings Limited as a person with significant control on Jun 18, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on Jun 05, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Jul 14, 2020 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Confirmation statement made on Jul 12, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Anthony Furness Thompson as a director on Jan 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr Stewart John Poulten as a director on Mar 20, 2019 | 2 pages | AP01 | ||
Appointment of Mr Barry John Hassell as a director on Mar 20, 2019 | 2 pages | AP01 | ||
Termination of appointment of Nicholas David Clayton as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||
Confirmation statement made on Jul 12, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of LFF GLAMAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURNETT, Clark | Director | Wynyard Avenue Wynyard Park TS22 5TB Billingham Pegasus House Cleveland United Kingdom | United Kingdom | British | Director | 102615590003 | ||||
HASSELL, Barry John | Director | Christy Way Southfields Business Park SS15 6TE Basildon C/O Lff Limited Essex United Kingdom | United Kingdom | British | Accountant | 254715250001 | ||||
POULTEN, Stewart John | Director | Heath Drive Hampstead NW3 7SN London 8a United Kingdom | United Kingdom | British | Company Director | 33889650005 | ||||
PRIOR, Mark Hector | Director | Southfields Industrial Park SS15 6TE Basildon Christy Way Essex United Kingdom | United Kingdom | British | Company Director | 33889660003 | ||||
HARDY, Alan James | Secretary | 5 Highcliffe Edge Winston DL2 3RX Darlington County Durham | British | 35786340001 | ||||||
VEITCH, Paul | Secretary | Wynyard Avenue Wynyard Park TS22 5TB Billingham Pegasus House Cleveland United Kingdom | British | 36421580001 | ||||||
CLAYTON, Nicholas David | Director | Southfields Industrial Park SS15 6TE Basildon Christy Way Essex United Kingdom | England | British | Chartered Accountant | 5452910005 | ||||
DRYSDALE, Andrew | Director | Riverside Cottage Riverside Mews TS15 9QG Yarm Cleveland | British | Director | 89827630001 | |||||
HARDY, Alan James | Director | 5 Highcliffe Edge Winston DL2 3RX Darlington County Durham | British | Company Director | 35786340001 | |||||
HARDY, Glenda May | Director | 5 Highcliffe Edge Winston DL2 3RX Darlington County Durham | British | Company Director | 35786350001 | |||||
MCLEAN, Robert James | Director | Brookden Murtle Den Road AB13 0HS Milltimber Aberdeenshire | British | Company Director | 69407600001 | |||||
PENTLAND, Neil Norman | Director | Wynyard Avenue Wynyard Park TS22 5TB Billingham Pegasus House Cleveland United Kingdom | United Kingdom | British | Q A Manager | 94695400002 | ||||
THOMPSON, Anthony Furness | Director | Wynyard Avenue Wynyard Park TS22 5TB Billingham Pegasus House Cleveland United Kingdom | British | Company Director | 89827590001 | |||||
VEITCH, Paul | Director | Wynyard Avenue Wynyard Park TS22 5TB Billingham Pegasus House Cleveland United Kingdom | British | Company Director | 36421580001 |
Who are the persons with significant control of LFF GLAMAL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lff Holdings Limited | Apr 06, 2016 | Maple House 149 Tottenham Court Road W1T 7NF London Level 5a United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0