LF FASHION LIMITED

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

    Company NameLF FASHION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01568110
    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 LF FASHION LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LF FASHION LIMITED located?

    Registered Office Address
    5th Floor 1 Exchange Quay
    M5 3EA Salford
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LF FASHION LIMITED?

    Previous Company Names
    Company NameFromUntil
    VISAGE LIMITEDMay 22, 2007May 22, 2007
    VISAGE IMPORTS LIMITEDFeb 28, 1989Feb 28, 1989
    MACS WHOLESALE FASHIONS LIMITED Dec 31, 1981Dec 31, 1981
    FOREHATCH LIMITEDJun 15, 1981Jun 15, 1981

    What are the latest accounts for LF FASHION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LF FASHION LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for LF FASHION LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Visage Limited as a person with significant control on Feb 23, 2026

    2 pagesPSC05

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to 5th Floor 1 Exchange Quay Salford Greater Manchester M5 3EA on Feb 23, 2026

    1 pagesAD01

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Appointment of Iain Richard Watson as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Debra Coates as a director on Dec 01, 2023

    1 pagesTM01

    Director's details changed for Destan Fuad Bezmen on Sep 22, 2023

    2 pagesCH01

    Director's details changed for Destan Fuad Bezmen on Aug 01, 2023

    2 pagesCH01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on Feb 01, 2022 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 21, 2021

    • Capital: GBP 55,000
    3 pagesSH01

    Full accounts made up to Dec 30, 2020

    37 pagesAA

    Confirmation statement made on Feb 01, 2021 with updates

    4 pagesCS01

    Appointment of Ms Debra Coates as a director on Jan 31, 2021

    2 pagesAP01

    Termination of appointment of Nicholas Andrew Cottrell as a director on Jan 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Change of details for Visage Holdings Limited as a person with significant control on Aug 04, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 29, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 23, 2020

    RES15

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of LF FASHION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEZMEN, Destan Fuad, Mr.
    1 Exchange Quay
    M5 3EA Salford
    5th Floor
    Greater Manchester
    United Kingdom
    Director
    1 Exchange Quay
    M5 3EA Salford
    5th Floor
    Greater Manchester
    United Kingdom
    United KingdomBritish265799080002
    WATSON, Iain Richard, Mr.
    1 Exchange Quay
    M5 3EA Salford
    5th Floor
    Greater Manchester
    United Kingdom
    Director
    1 Exchange Quay
    M5 3EA Salford
    5th Floor
    Greater Manchester
    United Kingdom
    United KingdomBritish316786390001
    BACON, Robert Arthur
    The Mill House East Farm
    Cleadon Lane Cleadon
    SR6 7UU Sunderland
    Secretary
    The Mill House East Farm
    Cleadon Lane Cleadon
    SR6 7UU Sunderland
    British192986020001
    PARKINSON, Thomas
    57 Twizell Avenue
    NE21 4EX Blaydon
    Tyne & Wear
    Secretary
    57 Twizell Avenue
    NE21 4EX Blaydon
    Tyne & Wear
    British10758990001
    BACON, Robert Arthur
    The Mill House East Farm
    Cleadon Lane Cleadon
    SR6 7UU Sunderland
    Director
    The Mill House East Farm
    Cleadon Lane Cleadon
    SR6 7UU Sunderland
    United KingdomBritish192986020001
    BRETTSCHNEIDER, Ulf Stefan
    Shelgate Road
    SW11 1BA London
    35
    Director
    Shelgate Road
    SW11 1BA London
    35
    United KingdomGerman125315710001
    COATES, Debra
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United KingdomBritish279278120001
    COTTRELL, Nicholas Andrew
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    EnglandBritish7316340002
    COX, Jim
    20 Leander Drive
    Henley Grange
    NE35 9LX Boldon
    Tyne Wear
    Director
    20 Leander Drive
    Henley Grange
    NE35 9LX Boldon
    Tyne Wear
    United KingdomBritish114780600001
    FAMULAK, Dow Peter
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Hong KongCanadian136103760014
    FUNG, Spencer Theodore
    Lawkholme Lane
    BD21 3BB Keighley
    Aire Valley Business Centre
    West Yorkshire
    Director
    Lawkholme Lane
    BD21 3BB Keighley
    Aire Valley Business Centre
    West Yorkshire
    Hong KongBritish161919240001
    HAMPSON, James
    Spring Lane
    TS21 2DG Sedgefield
    23
    Stockton On Tees
    Director
    Spring Lane
    TS21 2DG Sedgefield
    23
    Stockton On Tees
    British140456310001
    LISTER, Robert Stephen
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    EnglandBritish161918280001
    MEHAN, Anita
    Ross Gables
    8 Hill Top
    WA15 0NH Hale
    Cheshire
    Director
    Ross Gables
    8 Hill Top
    WA15 0NH Hale
    Cheshire
    United KingdomBritish76784180002
    MEHAN, Sanjeev
    Ross Gables
    8 Hill Top
    WA15 0NH Hale
    Cheshire
    Director
    Ross Gables
    8 Hill Top
    WA15 0NH Hale
    Cheshire
    United KingdomBritish38495800004
    SEHGAL, Carol
    18 Sheldon Grove
    NE3 4JP Newcastle Upon Tyne
    Tyne & Wear
    Director
    18 Sheldon Grove
    NE3 4JP Newcastle Upon Tyne
    Tyne & Wear
    British66793080001
    SEHGAL, Mukesh Kumar
    Seghal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    Tyne & Wear
    Director
    Seghal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish64711760001
    SEHGAL, Promila
    Sehgal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    Director
    Sehgal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    United KingdomBritish10759000002
    SEHGAL, Raj Kumar
    Seghal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    Tyne & Wear
    Director
    Seghal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish108127120002
    SEHGAL, Rakesh Kumar
    18 Sheldon Grove
    Kenton
    NE3 4JP Newcastle Upon Tyne
    Tyne & Wear
    Director
    18 Sheldon Grove
    Kenton
    NE3 4JP Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish6304460001
    SEHGAL, Sardari Lal
    Kismet Melberry Road
    Jesmond Park
    NE7 Newcastle Upon Tyne
    Director
    Kismet Melberry Road
    Jesmond Park
    NE7 Newcastle Upon Tyne
    British13528390002
    YOUNG, Roger Guy
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United StatesCanadian257017270001

    Who are the persons with significant control of LF FASHION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Visage Limited
    1 Exchange Quay
    M5 3EA Salford
    5th Floor
    Greater Manchester
    United Kingdom
    Apr 06, 2016
    1 Exchange Quay
    M5 3EA Salford
    5th Floor
    Greater Manchester
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Houese
    Registration Number02337426
    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.

    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