LFO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LFO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06179081

Incorporation date

22/03/2007

Size

Full

Contacts

Registered address

Registered address

1 Blossom Yard, Fourth Floor, London E1 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2007)
dot icon04/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Director's details changed for Mr Richard Donald Mcmichael on 2025-05-06
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon13/10/2024
Accounts for a small company made up to 2023-12-31
dot icon17/07/2024
Change of details for Wfs Uk Holding Company Ii Limited as a person with significant control on 2024-07-05
dot icon05/07/2024
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05
dot icon05/07/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon01/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon06/02/2023
Statement of company's objects
dot icon11/07/2022
Accounts for a small company made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon05/02/2019
Full accounts made up to 2017-12-31
dot icon08/08/2018
Termination of appointment of Adrienne Beth Bolan as a director on 2018-08-01
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon09/03/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon29/01/2018
Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 2018-01-26
dot icon26/01/2018
Director's details changed for Adrienne Beth Bolan on 2018-01-26
dot icon07/12/2017
Resolutions
dot icon28/09/2017
Second filing of Confirmation Statement dated 22/03/2017
dot icon17/08/2017
Statement of capital following an allotment of shares on 2016-10-21
dot icon13/06/2017
Termination of appointment of Christopher John White as a director on 2017-06-13
dot icon26/05/2017
Termination of appointment of Jonathan Robert Cole as a director on 2017-05-26
dot icon26/05/2017
Termination of appointment of Wade Nicholas Declaris as a director on 2017-05-26
dot icon05/04/2017
22/03/17 Statement of Capital gbp 6
dot icon08/03/2017
Resolutions
dot icon06/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon27/02/2017
Appointment of Richard Donald Mcmichael as a director on 2017-02-23
dot icon27/02/2017
Termination of appointment of Ronald Benson Crowell as a director on 2017-02-23
dot icon07/12/2016
Director's details changed for Adrienne Beth Bolan on 2016-12-07
dot icon07/12/2016
Director's details changed for Mr Ronald Benson Crowell on 2016-12-07
dot icon15/09/2016
Resolutions
dot icon02/09/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon22/07/2016
Director's details changed for Adrienne Beth Urban on 2016-07-22
dot icon18/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon22/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon17/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon11/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon25/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon19/11/2013
Director's details changed for Mr Christopher John White on 2013-11-11
dot icon19/11/2013
Director's details changed for Mr Wade Nicholas Declaris on 2013-11-11
dot icon19/11/2013
Director's details changed for Mr Jonathan Robert Cole on 2013-11-11
dot icon24/07/2013
Appointment of Adrienne Beth Urban as a director
dot icon24/07/2013
Appointment of Mr Wade Nicholas Declaris as a director
dot icon28/06/2013
Appointment of Mr Ronald Benson Crowell as a director
dot icon28/06/2013
Termination of appointment of David Flynn as a director
dot icon28/06/2013
Appointment of Mr Christopher John White as a director
dot icon28/06/2013
Appointment of Reed Smith Corporate Services Limited as a secretary
dot icon28/06/2013
Registered office address changed from Osiers Road Wandsworth London SW18 1NR on 2013-06-28
dot icon28/06/2013
Termination of appointment of David Panton as a director
dot icon28/06/2013
Termination of appointment of David Myers as a secretary
dot icon28/06/2013
Appointment of Mr Jonathan Robert Cole as a director
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon29/01/2013
Group of companies' accounts made up to 2012-05-31
dot icon03/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon31/01/2012
Group of companies' accounts made up to 2011-05-31
dot icon06/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon02/03/2011
Group of companies' accounts made up to 2010-05-31
dot icon14/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon02/03/2010
Group of companies' accounts made up to 2009-05-31
dot icon18/12/2009
Appointment of Mr David John Myers as a secretary
dot icon17/12/2009
Termination of appointment of David Flynn as a secretary
dot icon19/05/2009
Return made up to 22/03/09; full list of members
dot icon22/01/2009
Group of companies' accounts made up to 2008-05-31
dot icon30/06/2008
Appointment terminated secretary david myers
dot icon30/06/2008
Secretary appointed david michael flynn
dot icon05/04/2008
Return made up to 22/03/08; full list of members
dot icon04/04/2008
Director's change of particulars / david flynn / 05/03/2008
dot icon20/09/2007
Statement of affairs
dot icon20/09/2007
Statement of affairs
dot icon20/09/2007
Ad 12/09/07--------- £ si 3@1=3 £ ic 1/4
dot icon13/06/2007
Registered office changed on 13/06/07 from: number 1 london road southampton haqmpshire SO15 2AE
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Accounting reference date extended from 31/03/08 to 31/05/08
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
New director appointed
dot icon29/05/2007
Certificate of change of name
dot icon22/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
05/06/2013 - Present
295
Panton, David Roy
Director
30/05/2007 - 05/06/2013
4
Flynn, David Michael
Director
30/05/2007 - 05/06/2013
7
Cole, Jonathan Robert
Director
05/06/2013 - 26/05/2017
25
Cooper, Douglas Anthony
Director
22/03/2007 - 30/05/2007
92

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 LFO HOLDINGS LIMITED

LFO HOLDINGS LIMITED is an(a) Active company incorporated on 22/03/2007 with the registered office located at 1 Blossom Yard, Fourth Floor, London E1 6RS. There are currently 2 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 LFO HOLDINGS LIMITED?

toggle

LFO HOLDINGS LIMITED is currently Active. It was registered on 22/03/2007 .

Where is LFO HOLDINGS LIMITED located?

toggle

LFO HOLDINGS LIMITED is registered at 1 Blossom Yard, Fourth Floor, London E1 6RS.

What does LFO HOLDINGS LIMITED do?

toggle

LFO HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LFO HOLDINGS LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-22 with no updates.