LFF GLAMAL HOLDINGS LIMITED

LFF GLAMAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLFF GLAMAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01032564
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LFF GLAMAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLAMAL LIMITEDJan 08, 2003Jan 08, 2003
    GLAMAL ENGINEERING LIMITEDNov 25, 1971Nov 25, 1971

    What are the latest accounts for LFF GLAMAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LFF GLAMAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 14, 2025
    Next Confirmation Statement DueJul 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2024
    OverdueNo

    What are the latest filings for LFF GLAMAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Mark Hector Prior on Mar 26, 2025

    2 pagesCH01

    Registration of charge 010325640010, created on Nov 27, 2024

    17 pagesMR01

    Director's details changed for Mr Clark Burnett on Oct 28, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Director's details changed for Mr Barry John Hassell on Jul 23, 2024

    2 pagesCH01

    Confirmation statement made on Jul 14, 2024 with no updates

    3 pagesCS01

    Change of details for Lff Holdings Limited as a person with significant control on Jun 18, 2024

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Jul 14, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Jul 14, 2020 with updates

    3 pagesCS01

    Confirmation statement made on Jul 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Jul 12, 2019 with updates

    4 pagesCS01

    Termination of appointment of Anthony Furness Thompson as a director on Jan 01, 2019

    1 pagesTM01

    Appointment of Mr Stewart John Poulten as a director on Mar 20, 2019

    2 pagesAP01

    Appointment of Mr Barry John Hassell as a director on Mar 20, 2019

    2 pagesAP01

    Termination of appointment of Nicholas David Clayton as a director on Dec 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Confirmation statement made on Jul 12, 2018 with updates

    4 pagesCS01

    Who are the officers of LFF GLAMAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNETT, Clark
    Wynyard Avenue
    Wynyard Park
    TS22 5TB Billingham
    Pegasus House
    Cleveland
    United Kingdom
    Director
    Wynyard Avenue
    Wynyard Park
    TS22 5TB Billingham
    Pegasus House
    Cleveland
    United Kingdom
    United KingdomBritishDirector102615590003
    HASSELL, Barry John
    Christy Way
    Southfields Business Park
    SS15 6TE Basildon
    C/O Lff Limited
    Essex
    United Kingdom
    Director
    Christy Way
    Southfields Business Park
    SS15 6TE Basildon
    C/O Lff Limited
    Essex
    United Kingdom
    United KingdomBritishAccountant254715250001
    POULTEN, Stewart John
    Heath Drive
    Hampstead
    NW3 7SN London
    8a
    United Kingdom
    Director
    Heath Drive
    Hampstead
    NW3 7SN London
    8a
    United Kingdom
    United KingdomBritishCompany Director33889650005
    PRIOR, Mark Hector
    Southfields Industrial Park
    SS15 6TE Basildon
    Christy Way
    Essex
    United Kingdom
    Director
    Southfields Industrial Park
    SS15 6TE Basildon
    Christy Way
    Essex
    United Kingdom
    United KingdomBritishCompany Director33889660003
    HARDY, Alan James
    5 Highcliffe Edge
    Winston
    DL2 3RX Darlington
    County Durham
    Secretary
    5 Highcliffe Edge
    Winston
    DL2 3RX Darlington
    County Durham
    British35786340001
    VEITCH, Paul
    Wynyard Avenue
    Wynyard Park
    TS22 5TB Billingham
    Pegasus House
    Cleveland
    United Kingdom
    Secretary
    Wynyard Avenue
    Wynyard Park
    TS22 5TB Billingham
    Pegasus House
    Cleveland
    United Kingdom
    British36421580001
    CLAYTON, Nicholas David
    Southfields Industrial Park
    SS15 6TE Basildon
    Christy Way
    Essex
    United Kingdom
    Director
    Southfields Industrial Park
    SS15 6TE Basildon
    Christy Way
    Essex
    United Kingdom
    EnglandBritishChartered Accountant5452910005
    DRYSDALE, Andrew
    Riverside Cottage
    Riverside Mews
    TS15 9QG Yarm
    Cleveland
    Director
    Riverside Cottage
    Riverside Mews
    TS15 9QG Yarm
    Cleveland
    BritishDirector89827630001
    HARDY, Alan James
    5 Highcliffe Edge
    Winston
    DL2 3RX Darlington
    County Durham
    Director
    5 Highcliffe Edge
    Winston
    DL2 3RX Darlington
    County Durham
    BritishCompany Director35786340001
    HARDY, Glenda May
    5 Highcliffe Edge
    Winston
    DL2 3RX Darlington
    County Durham
    Director
    5 Highcliffe Edge
    Winston
    DL2 3RX Darlington
    County Durham
    BritishCompany Director35786350001
    MCLEAN, Robert James
    Brookden
    Murtle Den Road
    AB13 0HS Milltimber
    Aberdeenshire
    Director
    Brookden
    Murtle Den Road
    AB13 0HS Milltimber
    Aberdeenshire
    BritishCompany Director69407600001
    PENTLAND, Neil Norman
    Wynyard Avenue
    Wynyard Park
    TS22 5TB Billingham
    Pegasus House
    Cleveland
    United Kingdom
    Director
    Wynyard Avenue
    Wynyard Park
    TS22 5TB Billingham
    Pegasus House
    Cleveland
    United Kingdom
    United KingdomBritishQ A Manager94695400002
    THOMPSON, Anthony Furness
    Wynyard Avenue
    Wynyard Park
    TS22 5TB Billingham
    Pegasus House
    Cleveland
    United Kingdom
    Director
    Wynyard Avenue
    Wynyard Park
    TS22 5TB Billingham
    Pegasus House
    Cleveland
    United Kingdom
    BritishCompany Director89827590001
    VEITCH, Paul
    Wynyard Avenue
    Wynyard Park
    TS22 5TB Billingham
    Pegasus House
    Cleveland
    United Kingdom
    Director
    Wynyard Avenue
    Wynyard Park
    TS22 5TB Billingham
    Pegasus House
    Cleveland
    United Kingdom
    BritishCompany Director36421580001

    Who are the persons with significant control of LFF GLAMAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Level 5a
    United Kingdom
    Apr 06, 2016
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Level 5a
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2547922
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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