LFF SCOTLAND HOLDINGS LTD

Register to unlock more data on OkredoRegister

LFF SCOTLAND HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06289180

Incorporation date

21/06/2007

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 21/06/2007)
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon26/03/2025
Director's details changed for Mr Mark Hector Prior on 2025-03-26
dot icon25/08/2024
Change of details for Lff Holdings Limited as a person with significant control on 2024-06-14
dot icon23/08/2024
Confirmation statement made on 2024-07-13 with updates
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 icon23/06/2024
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 icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon19/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon05/07/2021
Change of details for Lff Holdings Limited as a person with significant control on 2017-07-13
dot icon28/06/2021
Full accounts made up to 2020-12-31
dot icon22/06/2021
Cessation of Lff Holdings Limited as a person with significant control on 2016-04-06
dot icon17/05/2021
Satisfaction of charge 1 in full
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 2020-07-13 with no updates
dot icon01/07/2020
Full accounts made up to 2019-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon28/01/2019
Termination of appointment of Nicholas David Clayton as a secretary on 2018-12-31
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon14/03/2018
Notification of 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 icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon12/07/2017
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 icon28/01/2016
Registration of charge 062891800002, created on 2016-01-26
dot icon26/01/2016
Registration of charge 062891800003, created on 2016-01-22
dot icon12/10/2015
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 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 icon26/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-21 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 icon17/11/2010
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 icon15/07/2010
Annual return made up to 2010-06-21 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 icon14/07/2009
Return made up to 21/06/09; full list of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 21/06/08; full list of members
dot icon14/03/2008
Curr sho from 30/06/2008 to 31/12/2007
dot icon15/12/2007
Particulars of mortgage/charge
dot icon04/09/2007
Particulars of contract relating to shares
dot icon24/08/2007
Ad 21/06/07--------- £ si 23333@1=23333 £ ic 19091/42424
dot icon24/08/2007
Ad 21/06/07--------- £ si 19090@1=19090 £ ic 1/19091
dot icon10/07/2007
Nc inc already adjusted 21/06/07
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Secretary resigned
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New secretary appointed
dot icon29/06/2007
New director appointed
dot icon21/06/2007
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
13/07/2026
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
5
121.42K
-
0.00
188.03K
-
2022
5
150.96K
-
0.00
500.89K
-
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
Poulten, Stewart John
Director
21/06/2007 - Present
5
Prior, Mark Hector
Director
21/06/2007 - Present
10
Mclean, Robert James
Director
21/06/2007 - Present
1
Milne, Kerwin Fraser
Director
21/06/2007 - Present
1

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 HOLDINGS LTD

LFF SCOTLAND HOLDINGS LTD is an(a) Active company incorporated on 21/06/2007 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 HOLDINGS LTD?

toggle

LFF SCOTLAND HOLDINGS LTD is currently Active. It was registered on 21/06/2007 .

Where is LFF SCOTLAND HOLDINGS LTD located?

toggle

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

What does LFF SCOTLAND HOLDINGS LTD do?

toggle

LFF SCOTLAND HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LFF SCOTLAND HOLDINGS LTD?

toggle

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