LFF (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

LFF (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02490141

Incorporation date

06/04/1990

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 06/04/1990)
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon09/06/2025
Appointment of David John Penny as a director on 2025-06-02
dot icon26/03/2025
Director's details changed for Mr Mark Hector Prior on 2025-03-26
dot icon10/12/2024
Registration of charge 024901410006, created on 2024-11-27
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 icon23/07/2024
Secretary's details changed for Mr Barry John Hassell on 2024-07-23
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon06/06/2024
Change of details for Lff Scotland Holdings Limited as a person with significant control on 2024-06-03
dot icon05/06/2024
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom 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 icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon09/06/2022
Change of details for Lff Scotland Holdings Limited as a person with significant control on 2016-04-06
dot icon09/06/2022
Registered office address changed from Silver Levene 37 Warren Street London W1P 5PD to 37 Warren Street London W1T 6AD on 2022-06-09
dot icon21/04/2022
Appointment of Mr Stephen Brackstone as a director on 2022-04-12
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon28/06/2021
Full accounts made up to 2020-12-31
dot icon15/07/2020
Appointment of Mr Barry John Hassell as a director on 2020-07-02
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 icon21/01/2020
Director's details changed for Mr Michael Eric Barber on 2020-01-17
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 icon03/05/2019
Appointment of Mr Barry John Hassell as a secretary on 2019-05-01
dot icon16/04/2019
Termination of appointment of Nicholas David Clayton as a secretary 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 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 Scotland 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 024901410004, created on 2016-01-22
dot icon26/01/2016
Registration of charge 024901410005, created on 2016-01-22
dot icon25/01/2016
Satisfaction of charge 1 in full
dot icon21/12/2015
Satisfaction of charge 3 in full
dot icon21/12/2015
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 icon13/05/2015
Appointment of Mr Michael Eric Barber as a director on 2015-02-02
dot icon12/05/2015
Termination of appointment of Michael Eric Barber as a director on 2015-02-02
dot icon06/02/2015
Appointment of Mr Michael Eric Barber as a director on 2015-02-02
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 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 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 icon20/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon22/11/2010
Secretary'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 icon18/11/2010
Secretary's details changed for Mr Nicholas David Clayton 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 icon05/07/2010
Resolutions
dot icon05/07/2010
Purchase of own shares.
dot icon02/07/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon11/09/2009
Secretary's change of particulars / nicholas clayton / 08/09/2009
dot icon29/04/2009
Return made up to 06/04/09; full list of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 06/04/08; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 06/04/07; full list of members
dot icon26/04/2007
Registered office changed on 26/04/07 from: silver levene & co 37 warren street london W1P 5PD
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 06/04/06; full list of members
dot icon21/10/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Particulars of mortgage/charge
dot icon25/04/2005
Return made up to 06/04/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 06/04/04; full list of members
dot icon23/09/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 06/04/03; full list of members
dot icon26/09/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 06/04/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon25/05/2001
Secretary's particulars changed
dot icon24/05/2001
Return made up to 06/04/01; full list of members
dot icon26/09/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Return made up to 06/04/00; full list of members
dot icon12/04/2000
Director's particulars changed
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon19/07/1999
Secretary's particulars changed
dot icon19/04/1999
Return made up to 06/04/99; full list of members
dot icon25/08/1998
Full accounts made up to 1997-12-31
dot icon21/05/1998
£ sr 176666@1 31/12/97
dot icon05/05/1998
Return made up to 06/04/98; full list of members
dot icon07/11/1997
Director's particulars changed
dot icon07/11/1997
Secretary's particulars changed
dot icon20/10/1997
Director's particulars changed
dot icon20/10/1997
Director's particulars changed
dot icon08/08/1997
Full accounts made up to 1996-12-31
dot icon01/05/1997
Return made up to 06/04/97; full list of members
dot icon28/04/1997
Director's particulars changed
dot icon28/04/1997
Director's particulars changed
dot icon17/12/1996
Ad 06/12/96--------- £ si 9090@1=9090 £ ic 210100/219190
dot icon25/09/1996
Accounts for a medium company made up to 1995-12-31
dot icon09/07/1996
Secretary resigned
dot icon09/07/1996
New secretary appointed
dot icon15/04/1996
Return made up to 06/04/96; full list of members
dot icon11/04/1996
Ad 02/04/96--------- £ si 50@1=50 £ ic 210050/210100
dot icon11/04/1996
Ad 02/04/96--------- £ si 50@1=50 £ ic 210000/210050
dot icon11/04/1996
Resolutions
dot icon11/04/1996
Conve 03/04/96
dot icon18/08/1995
Accounts for a medium company made up to 1994-12-31
dot icon06/06/1995
Return made up to 06/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon26/05/1994
Memorandum and Articles of Association
dot icon18/04/1994
Return made up to 06/04/94; full list of members
dot icon28/03/1994
Resolutions
dot icon28/03/1994
S-div conve 31/12/93
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon31/10/1993
Accounts for a medium company made up to 1992-12-31
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon13/04/1993
Return made up to 06/04/93; full list of members
dot icon16/12/1992
Director's particulars changed
dot icon05/10/1992
Accounts for a small company made up to 1991-12-31
dot icon29/04/1992
Return made up to 06/04/92; full list of members
dot icon23/11/1991
Particulars of mortgage/charge
dot icon28/06/1991
Accounts for a small company made up to 1990-12-31
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Return made up to 06/04/91; full list of members
dot icon15/05/1991
Ad 20/12/90--------- £ si 210000@1=210000 £ ic 2/210002
dot icon15/05/1991
New secretary appointed;new director appointed
dot icon15/05/1991
New director appointed
dot icon15/05/1991
New director appointed
dot icon15/05/1991
New director appointed
dot icon15/05/1991
£ nc 1000/2000000 20/12/90
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon15/05/1991
S-div 11/04/91
dot icon15/05/1991
Registered office changed on 15/05/91 from: 37 warren street london W1P 5PD
dot icon15/05/1991
Accounting reference date shortened from 30/04 to 31/12
dot icon26/11/1990
Certificate of change of name
dot icon12/06/1990
Particulars of mortgage/charge
dot icon15/05/1990
Certificate of change of name
dot icon09/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/04/1990
Registered office changed on 30/04/90 from: classic house 174/180 old street london EC1V 9BP
dot icon30/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1990
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
12/07/2026
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
31
3.27M
-
0.00
3.62M
-
2022
30
3.23M
-
0.00
3.30M
-
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
02/07/2020 - Present
18
Penny, David John
Director
02/06/2025 - Present
13
Brackstone, Stephen
Director
12/04/2022 - Present
1
Hassell, Barry John
Secretary
01/05/2019 - Present
-
Barber, Michael Eric
Director
02/02/2015 - 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 (SCOTLAND) LTD.

LFF (SCOTLAND) LTD. is an(a) Active company incorporated on 06/04/1990 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. There are currently 5 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 (SCOTLAND) LTD.?

toggle

LFF (SCOTLAND) LTD. is currently Active. It was registered on 06/04/1990 .

Where is LFF (SCOTLAND) LTD. located?

toggle

LFF (SCOTLAND) LTD. is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does LFF (SCOTLAND) LTD. do?

toggle

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

What is the latest filing for LFF (SCOTLAND) LTD.?

toggle

The latest filing was on 23/07/2025: Full accounts made up to 2024-12-31.