LIFF HOLDINGS LIMITED

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

    Company NameLIFF HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02348485
    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 LIFF HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LIFF HOLDINGS LIMITED located?

    Registered Office Address
    Suite G, Artisan Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIFF HOLDINGS 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 LIFF HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for LIFF HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Bwt House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SU to Suite G, Artisan Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HJ on Apr 16, 2026

    1 pagesAD01

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Chris Hobbs as a director on Sep 24, 2024

    2 pagesAP01

    Termination of appointment of Steve Terry Sperring as a director on Sep 24, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 2
    SH01

    Micro company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 2
    SH01

    Micro company accounts made up to Dec 31, 2014

    3 pagesAA

    Who are the officers of LIFF HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Richard David
    14 Lodge Lane
    Prestwood
    HP16 0SU Great Missenden
    Buckinghamshire
    Secretary
    14 Lodge Lane
    Prestwood
    HP16 0SU Great Missenden
    Buckinghamshire
    British125134760001
    HOBBS, Chris
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Suite G, Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Suite G, Artisan
    England
    EnglandBritish328134530001
    WICKS, Jonathon Neil
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    Director
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    EnglandBritish56518060001
    BEAN, Roger James
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    Secretary
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    British8855620001
    BRYCE, Linda Margaret
    White Cottage
    Old Hill
    BR7 5LZ Chislehurst
    Kent
    Secretary
    White Cottage
    Old Hill
    BR7 5LZ Chislehurst
    Kent
    British126170360001
    CAIRNS, Anthony Joseph Alexander
    17 Tilehurst Road
    RG1 7TP Reading
    Secretary
    17 Tilehurst Road
    RG1 7TP Reading
    British114359500001
    CHALLIS, Noel Adrian
    16b Fulstone Road
    Stocksmoor
    HD4 6YD Huddersfield
    Secretary
    16b Fulstone Road
    Stocksmoor
    HD4 6YD Huddersfield
    British39282660001
    IREDALE, Nicholas
    15 Allanhall Way
    Kirk Ella
    HU10 7QU Hull
    North Humberside
    Secretary
    15 Allanhall Way
    Kirk Ella
    HU10 7QU Hull
    North Humberside
    British49452010003
    NUNN, David
    Four Winds 42 Ferncliffe Drive
    Baildon
    BD17 5AQ Shipley
    West Yorkshire
    Secretary
    Four Winds 42 Ferncliffe Drive
    Baildon
    BD17 5AQ Shipley
    West Yorkshire
    British57822360001
    O'DONNELL, David Russell
    1 Alvis Gate
    OX16 1BE Banbury
    Oxfordshire
    Secretary
    1 Alvis Gate
    OX16 1BE Banbury
    Oxfordshire
    British90887190001
    WALKER, David
    1 Kirkhamgate Farm Mews
    227 Batley Road
    WF2 0RZ Wakefield
    West Yorkshire
    Secretary
    1 Kirkhamgate Farm Mews
    227 Batley Road
    WF2 0RZ Wakefield
    West Yorkshire
    British74325850001
    WALKER, Sally Nova
    25 Mead Way
    Kirkburton
    HD8 0TG Huddersfield
    West Yorkshire
    Secretary
    25 Mead Way
    Kirkburton
    HD8 0TG Huddersfield
    West Yorkshire
    British5320110001
    WICKS, Jonathon Neil
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    Secretary
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    British56518060001
    ASHBEE, David William
    11 Stanwell Avenue
    HD2 2BY Huddersfield
    West Yorkshire
    Director
    11 Stanwell Avenue
    HD2 2BY Huddersfield
    West Yorkshire
    British1848930002
    BARRETT, Dennis Charles
    20 Carnoustie Close
    B75 6UW Sutton Coldfield
    West Midlands
    Director
    20 Carnoustie Close
    B75 6UW Sutton Coldfield
    West Midlands
    British9432550001
    BOYD, Simon John
    The Stables
    Millfarm Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    Director
    The Stables
    Millfarm Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    British59715820002
    SPERRING, Steve Terry
    3 Chartridge Hill House
    109 Chartridge Lane
    HP5 2RG Chesham
    Buckinghamshire
    Director
    3 Chartridge Hill House
    109 Chartridge Lane
    HP5 2RG Chesham
    Buckinghamshire
    United KingdomBritish124950200001
    WALKER, David
    1 Kirkhamgate Farm Mews
    227 Batley Road
    WF2 0RZ Wakefield
    West Yorkshire
    Director
    1 Kirkhamgate Farm Mews
    227 Batley Road
    WF2 0RZ Wakefield
    West Yorkshire
    British74325850001
    WILKINSON, William Jonathan
    Springfield House
    Manor Lane Whilton
    NN11 2UH Daventry
    Northamptonshire
    Director
    Springfield House
    Manor Lane Whilton
    NN11 2UH Daventry
    Northamptonshire
    United KingdomBritish109098850001

    Who are the persons with significant control of LIFF HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bwt Uk Limited
    Coronation Road
    Cressex Business Park
    HP12 3SU High Wycombe
    Bwt House
    England
    Apr 06, 2016
    Coronation Road
    Cressex Business Park
    HP12 3SU High Wycombe
    Bwt House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredWangland And Wales
    Registration Number01386074
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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