LIFF HOLDINGS LIMITED
Overview
| Company Name | LIFF HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02348485 |
| 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 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 Address | No |
What are the latest accounts for LIFF HOLDINGS 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 LIFF HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for LIFF HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Appointment of Chris Hobbs as a director on Sep 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steve Terry Sperring as a director on Sep 24, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of LIFF HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Richard David | Secretary | 14 Lodge Lane Prestwood HP16 0SU Great Missenden Buckinghamshire | British | 125134760001 | ||||||
| HOBBS, Chris | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Suite G, Artisan England | England | British | 328134530001 | |||||
| WICKS, Jonathon Neil | Director | 2 Northbrook Copse Forest Park RG12 0UA Bracknell Berkshire | England | British | 56518060001 | |||||
| BEAN, Roger James | Secretary | 10 Highwood Close SL7 3PG Marlow Buckinghamshire | British | 8855620001 | ||||||
| BRYCE, Linda Margaret | Secretary | White Cottage Old Hill BR7 5LZ Chislehurst Kent | British | 126170360001 | ||||||
| CAIRNS, Anthony Joseph Alexander | Secretary | 17 Tilehurst Road RG1 7TP Reading | British | 114359500001 | ||||||
| CHALLIS, Noel Adrian | Secretary | 16b Fulstone Road Stocksmoor HD4 6YD Huddersfield | British | 39282660001 | ||||||
| IREDALE, Nicholas | Secretary | 15 Allanhall Way Kirk Ella HU10 7QU Hull North Humberside | British | 49452010003 | ||||||
| NUNN, David | Secretary | Four Winds 42 Ferncliffe Drive Baildon BD17 5AQ Shipley West Yorkshire | British | 57822360001 | ||||||
| O'DONNELL, David Russell | Secretary | 1 Alvis Gate OX16 1BE Banbury Oxfordshire | British | 90887190001 | ||||||
| WALKER, David | Secretary | 1 Kirkhamgate Farm Mews 227 Batley Road WF2 0RZ Wakefield West Yorkshire | British | 74325850001 | ||||||
| WALKER, Sally Nova | Secretary | 25 Mead Way Kirkburton HD8 0TG Huddersfield West Yorkshire | British | 5320110001 | ||||||
| WICKS, Jonathon Neil | Secretary | 2 Northbrook Copse Forest Park RG12 0UA Bracknell Berkshire | British | 56518060001 | ||||||
| ASHBEE, David William | Director | 11 Stanwell Avenue HD2 2BY Huddersfield West Yorkshire | British | 1848930002 | ||||||
| BARRETT, Dennis Charles | Director | 20 Carnoustie Close B75 6UW Sutton Coldfield West Midlands | British | 9432550001 | ||||||
| BOYD, Simon John | Director | The Stables Millfarm Black Bourton OX18 2PE Bampton Oxfordshire | British | 59715820002 | ||||||
| SPERRING, Steve Terry | Director | 3 Chartridge Hill House 109 Chartridge Lane HP5 2RG Chesham Buckinghamshire | United Kingdom | British | 124950200001 | |||||
| WALKER, David | Director | 1 Kirkhamgate Farm Mews 227 Batley Road WF2 0RZ Wakefield West Yorkshire | British | 74325850001 | ||||||
| WILKINSON, William Jonathan | Director | Springfield House Manor Lane Whilton NN11 2UH Daventry Northamptonshire | United Kingdom | British | 109098850001 |
Who are the persons with significant control of LIFF HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bwt Uk Limited | Apr 06, 2016 | Coronation Road Cressex Business Park HP12 3SU High Wycombe Bwt House England | 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