LF FASHION LIMITED
Overview
| Company Name | LF FASHION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01568110 |
| 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 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 Address | No |
What were the previous names of LF FASHION LIMITED?
| Company Name | From | Until |
|---|---|---|
| VISAGE LIMITED | May 22, 2007 | May 22, 2007 |
| VISAGE IMPORTS LIMITED | Feb 28, 1989 | Feb 28, 1989 |
| MACS WHOLESALE FASHIONS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| FOREHATCH LIMITED | Jun 15, 1981 | Jun 15, 1981 |
What are the latest accounts for LF FASHION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LF FASHION LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for LF FASHION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Visage Limited as a person with significant control on Feb 23, 2026 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||||||
Appointment of Iain Richard Watson as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Debra Coates as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Destan Fuad Bezmen on Sep 22, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Destan Fuad Bezmen on Aug 01, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2021
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 30, 2020 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Ms Debra Coates as a director on Jan 31, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Andrew Cottrell as a director on Jan 31, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||||||
Change of details for Visage Holdings Limited as a person with significant control on Aug 04, 2020 | 2 pages | PSC05 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of LF FASHION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEZMEN, Destan Fuad, Mr. | Director | 1 Exchange Quay M5 3EA Salford 5th Floor Greater Manchester United Kingdom | United Kingdom | British | 265799080002 | |||||
| WATSON, Iain Richard, Mr. | Director | 1 Exchange Quay M5 3EA Salford 5th Floor Greater Manchester United Kingdom | United Kingdom | British | 316786390001 | |||||
| BACON, Robert Arthur | Secretary | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | British | 192986020001 | ||||||
| PARKINSON, Thomas | Secretary | 57 Twizell Avenue NE21 4EX Blaydon Tyne & Wear | British | 10758990001 | ||||||
| BACON, Robert Arthur | Director | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | United Kingdom | British | 192986020001 | |||||
| BRETTSCHNEIDER, Ulf Stefan | Director | Shelgate Road SW11 1BA London 35 | United Kingdom | German | 125315710001 | |||||
| COATES, Debra | Director | Centenary Way Salford M50 1RF Manchester Centenary House | United Kingdom | British | 279278120001 | |||||
| COTTRELL, Nicholas Andrew | Director | Centenary Way Salford M50 1RF Manchester Centenary House | England | British | 7316340002 | |||||
| COX, Jim | Director | 20 Leander Drive Henley Grange NE35 9LX Boldon Tyne Wear | United Kingdom | British | 114780600001 | |||||
| FAMULAK, Dow Peter | Director | Centenary Way Salford M50 1RF Manchester Centenary House | Hong Kong | Canadian | 136103760014 | |||||
| FUNG, Spencer Theodore | Director | Lawkholme Lane BD21 3BB Keighley Aire Valley Business Centre West Yorkshire | Hong Kong | British | 161919240001 | |||||
| HAMPSON, James | Director | Spring Lane TS21 2DG Sedgefield 23 Stockton On Tees | British | 140456310001 | ||||||
| LISTER, Robert Stephen | Director | Centenary Way Salford M50 1RF Manchester Centenary House | England | British | 161918280001 | |||||
| MEHAN, Anita | Director | Ross Gables 8 Hill Top WA15 0NH Hale Cheshire | United Kingdom | British | 76784180002 | |||||
| MEHAN, Sanjeev | Director | Ross Gables 8 Hill Top WA15 0NH Hale Cheshire | United Kingdom | British | 38495800004 | |||||
| SEHGAL, Carol | Director | 18 Sheldon Grove NE3 4JP Newcastle Upon Tyne Tyne & Wear | British | 66793080001 | ||||||
| SEHGAL, Mukesh Kumar | Director | Seghal Villa Denehurst Jesmond Park East NE7 7BT Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 64711760001 | |||||
| SEHGAL, Promila | Director | Sehgal Villa Denehurst Jesmond Park East NE7 7BT Newcastle Upon Tyne | United Kingdom | British | 10759000002 | |||||
| SEHGAL, Raj Kumar | Director | Seghal Villa Denehurst Jesmond Park East NE7 7BT Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 108127120002 | |||||
| SEHGAL, Rakesh Kumar | Director | 18 Sheldon Grove Kenton NE3 4JP Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 6304460001 | |||||
| SEHGAL, Sardari Lal | Director | Kismet Melberry Road Jesmond Park NE7 Newcastle Upon Tyne | British | 13528390002 | ||||||
| YOUNG, Roger Guy | Director | Centenary Way Salford M50 1RF Manchester Centenary House | United States | Canadian | 257017270001 |
Who are the persons with significant control of LF FASHION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Visage Limited | Apr 06, 2016 | 1 Exchange Quay M5 3EA Salford 5th Floor Greater Manchester 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