LFF GLAMAL LIMITED

Register to unlock more data on OkredoRegister

LFF GLAMAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02166918

Incorporation date

18/09/1987

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 18/09/1987)
dot icon01/04/2026
Termination of appointment of Stephen Tewkesbury as a director on 2026-03-31
dot icon26/02/2026
Satisfaction of charge 021669180005 in full
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 Burnett on 2025-06-17
dot icon27/05/2025
Director's details changed for Mr Ben Malcolm Needham on 2025-05-27
dot icon10/12/2024
Registration of charge 021669180009, created on 2024-11-27
dot icon28/10/2024
Director's details changed for Mr Clark Burnett on 2024-10-28
dot icon23/07/2024
Director's details changed for Mr Barry John Hassell on 2024-07-23
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
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 icon05/06/2024
Change of details for Lff Glamal Holdings Limited as a person with significant control on 2024-06-03
dot icon05/03/2024
Appointment of Mr Christopher Scott Mailen as a director on 2024-03-01
dot icon05/03/2024
Appointment of Nicola Lennard as a director on 2024-03-01
dot icon20/02/2024
Registration of charge 021669180008, created on 2024-02-16
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 icon09/06/2022
Appointment of Mr Terry Maddison as a director on 2022-06-01
dot icon09/02/2022
Termination of appointment of Martyn Allan Latham as a director on 2022-01-25
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
Confirmation statement made on 2019-07-12 with updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon25/04/2019
Termination of appointment of Mark Hector Prior as a director on 2019-03-20
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 Martyn Allan Latham 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 icon03/10/2018
Appointment of Mr Alexander George Scott Cairns as a director on 2018-04-24
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 icon25/09/2017
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 Glamal Holdings Limited as a person with significant control on 2016-04-06
dot icon27/03/2017
Appointment of Mr Ben Malcolm Needham as a director on 2017-01-01
dot icon23/09/2016
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 icon27/04/2016
Registration of charge 021669180006, created on 2016-04-27
dot icon27/04/2016
Registration of charge 021669180007, created on 2016-04-27
dot icon08/02/2016
Registration of charge 021669180005, created on 2016-01-22
dot icon26/01/2016
Registration of charge 021669180003, created on 2016-01-22
dot icon26/01/2016
Registration of charge 021669180004, created on 2016-01-22
dot icon25/01/2016
Satisfaction of charge 2 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 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 icon20/05/2014
Termination of appointment of Neil Pentland as a director
dot icon11/11/2013
Certificate of change of name
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 icon18/03/2013
Termination of appointment of Paul Veitch as a director
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 icon26/07/2012
Director's details changed for Mr Mr Stephen Tewkesbury on 2012-06-28
dot icon26/07/2012
Appointment of Mr Mr Stephen Tewkesbury as a director
dot icon26/07/2012
Appointment of Mr Mark Alexander George Thomson as a director
dot icon16/01/2012
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 icon16/11/2010
Secretary's details changed for Paul Veitch on 2010-11-01
dot icon16/11/2010
Director's details changed for Mark Hector Prior 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 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 Clark Burnett on 2010-11-01
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
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
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 icon12/07/2005
Resolutions
dot icon28/06/2005
Ad 20/12/04--------- £ si 89900@1
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
Accounts for a dormant company made up to 2002-12-31
dot icon20/06/2003
Particulars of mortgage/charge
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon14/01/2003
Nc inc already adjusted 23/12/02
dot icon10/01/2003
Resolutions
dot icon08/01/2003
Certificate of change of name
dot icon26/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/03/2002
Return made up to 31/12/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/09/2001
Return made up to 31/12/00; full list of members
dot icon26/09/2000
Accounts for a small company made up to 1999-12-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon22/01/1999
Accounts for a small company made up to 1998-12-31
dot icon25/08/1998
Accounts for a dormant company 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 icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon25/09/1996
Accounts for a small 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 small company made up to 1994-12-31
dot icon04/04/1995
Director resigned
dot icon08/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/10/1994
Accounts for a small company made up to 1994-03-31
dot icon07/10/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon10/06/1994
Certificate of change of name
dot icon10/06/1994
Certificate of change of name
dot icon04/03/1994
Return made up to 31/12/93; full list of members
dot icon04/03/1994
Resolutions
dot icon04/03/1994
Resolutions
dot icon04/03/1994
Resolutions
dot icon25/01/1994
Auditor's resignation
dot icon25/11/1993
Auditor's resignation
dot icon07/10/1993
Secretary resigned;director resigned
dot icon07/10/1993
New secretary appointed;new director appointed
dot icon06/10/1993
Declaration of satisfaction of mortgage/charge
dot icon09/09/1993
New director appointed
dot icon06/09/1993
Director resigned
dot icon06/09/1993
Director resigned
dot icon29/07/1993
Director resigned
dot icon29/07/1993
Director resigned
dot icon01/06/1993
Accounts for a small company made up to 1993-03-31
dot icon21/02/1993
Return made up to 31/12/92; no change of members
dot icon18/01/1993
Accounts for a small company made up to 1992-03-31
dot icon16/04/1992
Return made up to 31/12/91; change of members
dot icon17/09/1991
New director appointed
dot icon03/07/1991
Accounts for a small company made up to 1991-03-31
dot icon30/01/1991
Return made up to 31/12/90; full list of members
dot icon26/07/1990
Ad 19/07/90--------- £ si 90@1=90 £ ic 10/100
dot icon10/07/1990
Accounts for a small company made up to 1990-03-31
dot icon04/01/1990
Return made up to 20/12/89; full list of members
dot icon19/07/1989
Accounts for a small company made up to 1989-03-31
dot icon19/07/1989
Accounts for a small company made up to 1988-03-31
dot icon20/12/1988
Return made up to 14/11/88; full list of members
dot icon20/05/1988
Particulars of mortgage/charge
dot icon13/01/1988
New director appointed
dot icon23/11/1987
Wd 02/11/87 ad 09/10/87--------- £ si 8@1=8 £ ic 2/10
dot icon09/11/1987
Accounting reference date notified as 31/03
dot icon24/10/1987
Memorandum and Articles of Association
dot icon24/10/1987
Resolutions
dot icon23/10/1987
Nc inc already adjusted
dot icon23/10/1987
Resolutions
dot icon23/10/1987
Resolutions
dot icon21/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1987
Registered office changed on 21/10/87 from: 84 temple chambers temple ave london EC4Y ohp
dot icon06/10/1987
Certificate of change of name
dot icon06/10/1987
Certificate of change of name
dot icon18/09/1987
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
7
2.20M
-
0.00
0.00
-
2022
7
2.33M
-
0.00
1.34M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassell, Barry John
Director
20/03/2019 - Present
18
Clayton, Nicholas David
Director
13/04/2003 - 30/12/2018
13
Thomson, Mark Alexander George
Director
28/06/2012 - Present
2
Burnett, Clark
Director
19/01/2004 - Present
7
Maddison, Terry
Director
01/06/2022 - Present
-

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 LIMITED

LFF GLAMAL LIMITED is an(a) Active company incorporated on 18/09/1987 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. There are currently 8 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 LIMITED?

toggle

LFF GLAMAL LIMITED is currently Active. It was registered on 18/09/1987 .

Where is LFF GLAMAL LIMITED located?

toggle

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

What does LFF GLAMAL LIMITED do?

toggle

LFF GLAMAL 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 LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Stephen Tewkesbury as a director on 2026-03-31.