LIF HOLDINGS LIMITED

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

    Company NameLIF HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02941895
    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 LIF HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is LIF HOLDINGS LIMITED located?

    Registered Office Address
    Tagus House
    9 Ocean Way
    SO14 3TJ Southampton
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LIF HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEMOAUTO ENTERPRISES LIMITEDJun 23, 1994Jun 23, 1994

    What are the latest accounts for LIF HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

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

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for LIF HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Oct 31, 2024

    8 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    8 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    8 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on Dec 14, 2022

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2021

    8 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    8 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    8 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    8 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    5 pagesAA

    Confirmation statement made on Jun 23, 2017 with updates

    4 pagesCS01

    Notification of Graham Howard Farmiloe as a person with significant control on Jun 24, 2016

    2 pagesPSC01

    Notification of Lyndsey Christine Farmiloe as a person with significant control on Jun 24, 2016

    2 pagesPSC01

    Annual return made up to Jun 23, 2016

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2016

    Statement of capital on Sep 02, 2016

    • Capital: GBP 600
    SH01

    Total exemption small company accounts made up to Oct 31, 2015

    5 pagesAA

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Annual return made up to Jun 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 600
    SH01

    Who are the officers of LIF HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARMILOE, Lyndsey Christine
    The Lodge, Embley Ridge
    Gardeners Lane, East Wellow
    SO51 6AD Romsey
    Hampshire
    Secretary
    The Lodge, Embley Ridge
    Gardeners Lane, East Wellow
    SO51 6AD Romsey
    Hampshire
    British16191060002
    FARMILOE, Graham Howard
    Nightingale Nursery
    Embley Ridge, Gardeners Lane
    SO51 6AD Romsey
    Hampshire
    Director
    Nightingale Nursery
    Embley Ridge, Gardeners Lane
    SO51 6AD Romsey
    Hampshire
    United KingdomBritish39878490003
    FARMILOE, Lyndsey Christine
    The Lodge, Embley Ridge
    Gardeners Lane, East Wellow
    SO51 6AD Romsey
    Hampshire
    Director
    The Lodge, Embley Ridge
    Gardeners Lane, East Wellow
    SO51 6AD Romsey
    Hampshire
    EnglandBritish16191060002
    BYFIELD, John Thomas
    C/O Ensor Byfield Ltd
    Millbrook Road East
    SO15 1AJ Southampton
    Hampshire
    Secretary
    C/O Ensor Byfield Ltd
    Millbrook Road East
    SO15 1AJ Southampton
    Hampshire
    British57670820001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FARMILOE, Audrey Margaret
    Embley Ridge Gardeners Lane
    East Wellow
    SO51 6AD Romsey
    Hampshire
    Director
    Embley Ridge Gardeners Lane
    East Wellow
    SO51 6AD Romsey
    Hampshire
    British41385250001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Lyndsey Christine Farmiloe
    Gardeners Lane
    East Wellow
    SO51 6AD Romsey
    The Lodge, Embley Ridge
    Hampshire
    England
    Jun 24, 2016
    Gardeners Lane
    East Wellow
    SO51 6AD Romsey
    The Lodge, Embley Ridge
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Graham Howard Farmiloe
    Gardeners Lane
    SO51 6AD Romsey
    Nightingale Nursery
    Hampshire
    England
    Jun 24, 2016
    Gardeners Lane
    SO51 6AD Romsey
    Nightingale Nursery
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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