LFF GLAMAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LFF GLAMAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01032564

Incorporation date

25/11/1971

Size

Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1971)
dot icon06/10/2025
Director's details changed for Mr Clark Forbes Burnett on 2025-10-06
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon17/06/2025
Director's details changed for Mr Clark Forbes Burnett on 2025-06-17
dot icon26/03/2025
Director's details changed for Mr Mark Hector Prior on 2025-03-26
dot icon11/12/2024
Registration of charge 010325640010, created on 2024-11-27
dot icon28/10/2024
Director's details changed for Mr Clark Burnett on 2024-10-28
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon23/07/2024
Director's details changed for Mr Barry John Hassell on 2024-07-23
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon21/06/2024
Change of details for Lff Holdings Limited as a person with significant control on 2024-06-18
dot icon05/06/2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-05
dot icon14/08/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon15/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon28/06/2021
Full accounts made up to 2020-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon01/07/2020
Full accounts made up to 2019-12-31
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon25/04/2019
Termination of appointment of Anthony Furness Thompson as a director on 2019-01-01
dot icon25/04/2019
Appointment of Mr Stewart John Poulten as a director on 2019-03-20
dot icon25/04/2019
Appointment of Mr Barry John Hassell as a director on 2019-03-20
dot icon28/01/2019
Termination of appointment of Nicholas David Clayton as a director on 2018-12-31
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon14/03/2018
Change of details for Lff Holdings Limited as a person with significant control on 2016-04-06
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon06/07/2017
Notification of Lff Holdings Limited as a person with significant control on 2016-04-06
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon26/01/2016
Registration of charge 010325640008, created on 2016-01-22
dot icon26/01/2016
Registration of charge 010325640009, created on 2016-01-22
dot icon25/01/2016
Satisfaction of charge 7 in full
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon19/05/2015
Resolutions
dot icon19/05/2015
Change of share class name or designation
dot icon24/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon21/05/2014
Termination of appointment of a director
dot icon20/05/2014
Termination of appointment of Neil Pentland as a director
dot icon29/11/2013
Termination of appointment of Paul Veitch as a director
dot icon18/11/2013
Certificate of change of name
dot icon18/11/2013
Change of name notice
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon18/03/2013
Termination of appointment of Paul Veitch as a secretary
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon05/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/11/2010
Director's details changed for Mr Nicholas David Clayton on 2010-11-01
dot icon18/11/2010
Director's details changed for Mr Nicholas David Clayton on 2010-11-01
dot icon18/11/2010
Director's details changed for Mark Hector Prior on 2010-11-01
dot icon17/11/2010
Secretary's details changed for Paul Veitch on 2010-11-01
dot icon16/11/2010
Director's details changed for Anthony Furness Thompson on 2010-11-01
dot icon16/11/2010
Director's details changed for Paul Veitch on 2010-11-01
dot icon16/11/2010
Director's details changed for Neil Pentland on 2010-11-01
dot icon16/11/2010
Director's details changed for Clark Burnett on 2010-11-01
dot icon16/11/2010
Director's details changed for Mark Hector Prior on 2010-11-01
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon11/09/2009
Director's change of particulars / nicholas clayton / 08/09/2009
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon16/01/2008
Director's particulars changed
dot icon16/01/2008
Director's particulars changed
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 31/12/05; full list of members
dot icon21/04/2006
Location of debenture register
dot icon21/04/2006
Location of register of members
dot icon21/04/2006
Registered office changed on 21/04/06 from: lagonda road cowpen lane industrial estate billingham cleveland TS23 4JA
dot icon21/10/2005
Full accounts made up to 2004-12-31
dot icon19/01/2005
New director appointed
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon08/02/2004
Return made up to 31/12/03; full list of members
dot icon22/12/2003
New director appointed
dot icon22/12/2003
Director resigned
dot icon23/09/2003
Full accounts made up to 2002-12-31
dot icon22/05/2003
Director's particulars changed
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon08/01/2003
Certificate of change of name
dot icon26/09/2002
Full accounts made up to 2001-12-31
dot icon09/03/2002
Return made up to 31/12/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
Return made up to 31/12/00; full list of members
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon26/09/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon26/08/1998
Full accounts made up to 1997-12-31
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon07/11/1997
Director's particulars changed
dot icon08/08/1997
Full accounts made up to 1996-12-31
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon21/01/1997
Location of debenture register address changed
dot icon21/01/1997
Director resigned
dot icon26/09/1996
Accounts for a medium company made up to 1995-12-31
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon20/09/1995
Accounts for a medium company made up to 1994-12-31
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon13/10/1994
Accounts for a medium company made up to 1994-03-31
dot icon06/10/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon27/07/1994
Ad 31/03/94--------- £ si 3000@1=3000 £ ic 2000/5000
dot icon04/03/1994
Resolutions
dot icon04/03/1994
Resolutions
dot icon04/03/1994
Resolutions
dot icon04/03/1994
Return made up to 31/12/93; full list of members
dot icon09/02/1994
Group accounts for a small company made up to 1993-03-31
dot icon25/01/1994
Auditor's resignation
dot icon26/11/1993
Auditor's resignation
dot icon11/10/1993
Declaration of assistance for shares acquisition
dot icon08/10/1993
New director appointed
dot icon08/10/1993
New director appointed
dot icon08/10/1993
New secretary appointed
dot icon08/10/1993
Director resigned
dot icon08/10/1993
Secretary resigned;director resigned
dot icon06/10/1993
Declaration of satisfaction of mortgage/charge
dot icon06/10/1993
Declaration of satisfaction of mortgage/charge
dot icon06/10/1993
Declaration of satisfaction of mortgage/charge
dot icon06/10/1993
Declaration of satisfaction of mortgage/charge
dot icon06/10/1993
Declaration of satisfaction of mortgage/charge
dot icon06/10/1993
Particulars of mortgage/charge
dot icon14/01/1993
Return made up to 31/12/92; full list of members
dot icon11/08/1992
Group accounts for a small company made up to 1992-03-31
dot icon02/04/1992
Accounts for a small company made up to 1991-03-31
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon24/12/1991
Registered office changed on 24/12/91 from: bentley avenue cowpen lane industrial estate billingham, teesside TS23 4BU
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon08/10/1990
Full group accounts made up to 1990-03-31
dot icon05/01/1990
Return made up to 20/12/89; full list of members
dot icon20/07/1989
Accounts for a medium company made up to 1988-03-31
dot icon20/07/1989
Group accounts for a medium company made up to 1989-03-31
dot icon06/03/1989
Return made up to 31/12/88; full list of members
dot icon20/05/1988
Particulars of mortgage/charge
dot icon10/05/1988
Declaration of satisfaction of mortgage/charge
dot icon02/09/1987
Return made up to 07/07/87; full list of members
dot icon29/07/1987
Full accounts made up to 1987-03-31
dot icon16/07/1986
Accounts for a medium company made up to 1986-03-31
dot icon16/07/1986
Return made up to 24/07/86; full list of members
dot icon25/11/1971
Miscellaneous
dot icon25/11/1971
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
6.13M
-
0.00
35.58K
-
2022
72
7.22M
-
0.00
150.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassell, Barry John
Director
20/03/2019 - Present
18
Poulten, Stewart John
Director
20/03/2019 - Present
5
Prior, Mark Hector
Director
28/09/1993 - Present
10
Clayton, Nicholas David
Director
25/06/2001 - 30/12/2018
13
Burnett, Clark
Director
19/01/2004 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LFF GLAMAL HOLDINGS LIMITED

LFF GLAMAL HOLDINGS LIMITED is an(a) Active company incorporated on 25/11/1971 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LFF GLAMAL HOLDINGS LIMITED?

toggle

LFF GLAMAL HOLDINGS LIMITED is currently Active. It was registered on 25/11/1971 .

Where is LFF GLAMAL HOLDINGS LIMITED located?

toggle

LFF GLAMAL HOLDINGS LIMITED is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does LFF GLAMAL HOLDINGS LIMITED do?

toggle

LFF GLAMAL HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LFF GLAMAL HOLDINGS LIMITED?

toggle

The latest filing was on 06/10/2025: Director's details changed for Mr Clark Forbes Burnett on 2025-10-06.