LIFF HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LIFF HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02348485

Incorporation date

15/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Suite G, Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe HP12 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1989)
dot icon16/04/2026
Registered office address changed from Bwt House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SU to Suite G, Artisan Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HJ on 2026-04-16
dot icon31/05/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-12-31
dot icon14/10/2024
Termination of appointment of Steve Terry Sperring as a director on 2024-09-24
dot icon14/10/2024
Appointment of Chris Hobbs as a director on 2024-09-24
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon13/07/2023
Micro company accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon05/08/2022
Micro company accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon09/08/2021
Micro company accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon15/03/2017
Micro company accounts made up to 2016-12-31
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon21/04/2016
Micro company accounts made up to 2015-12-31
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon23/02/2015
Micro company accounts made up to 2014-12-31
dot icon14/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon19/03/2014
Micro company accounts made up to 2013-12-31
dot icon17/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon24/06/2011
Registered office address changed from Culligan House the Gateway Centre Coronation Road High Wycombe Buckinghamshire HP12 3SU on 2011-06-24
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon19/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/07/2009
Return made up to 31/05/09; full list of members
dot icon17/04/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon19/12/2008
Secretary appointed mr richard david martin
dot icon19/12/2008
Appointment terminated secretary anthony cairns
dot icon17/06/2008
Return made up to 31/05/08; full list of members
dot icon10/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
Secretary resigned
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon05/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon20/06/2007
Return made up to 31/05/07; full list of members
dot icon13/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon08/06/2006
Return made up to 31/05/06; full list of members
dot icon12/12/2005
Director resigned
dot icon25/11/2005
New director appointed
dot icon23/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon31/05/2005
Return made up to 31/05/05; full list of members
dot icon18/05/2005
New secretary appointed
dot icon18/05/2005
Secretary resigned
dot icon22/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon07/06/2004
Return made up to 31/05/04; full list of members
dot icon09/02/2004
Resolutions
dot icon09/02/2004
Resolutions
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
Secretary resigned
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
New secretary appointed
dot icon04/07/2003
Accounts for a dormant company made up to 2002-08-31
dot icon12/06/2003
Return made up to 31/05/03; full list of members
dot icon01/07/2002
Accounts for a dormant company made up to 2001-08-31
dot icon29/06/2002
Return made up to 31/05/02; full list of members
dot icon22/08/2001
Registered office changed on 22/08/01 from: protean house high street lane end high wycombe buckinghamshire HP14 3JF
dot icon02/07/2001
Return made up to 31/05/01; full list of members
dot icon31/05/2001
Accounting reference date extended from 31/03/01 to 31/08/01
dot icon02/05/2001
Secretary resigned
dot icon02/05/2001
Director resigned
dot icon02/05/2001
New secretary appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon20/04/2001
Auditor's resignation
dot icon20/04/2001
Registered office changed on 20/04/01 from: 56 leeds road ilkley west yorkshire LS29 8EQ
dot icon22/02/2001
Amended accounts made up to 2000-03-31
dot icon11/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon21/08/2000
Director's particulars changed
dot icon08/06/2000
Return made up to 31/05/00; full list of members
dot icon10/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon03/06/1999
Return made up to 31/05/99; full list of members
dot icon25/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon05/06/1998
Secretary resigned
dot icon05/06/1998
New secretary appointed
dot icon05/06/1998
Return made up to 31/05/98; no change of members
dot icon15/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon04/06/1997
Return made up to 31/05/97; no change of members
dot icon15/07/1996
Return made up to 31/05/96; full list of members
dot icon08/07/1996
New secretary appointed
dot icon08/07/1996
Secretary resigned
dot icon25/05/1996
Registered office changed on 25/05/96 from: bay hall miln road birkby huddersfield HD1 5EJ
dot icon28/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon13/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon30/06/1995
Return made up to 31/05/95; change of members
dot icon11/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Secretary resigned;new secretary appointed
dot icon04/09/1994
Director resigned
dot icon16/06/1994
Return made up to 31/05/94; no change of members
dot icon16/06/1994
Secretary resigned;new secretary appointed
dot icon08/06/1994
Director resigned;new director appointed
dot icon05/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon07/06/1993
Return made up to 31/05/93; full list of members
dot icon20/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon11/06/1992
Return made up to 31/05/92; no change of members
dot icon10/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon10/02/1992
Resolutions
dot icon17/06/1991
Return made up to 31/05/91; no change of members
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon15/06/1990
Return made up to 31/05/90; full list of members
dot icon27/02/1989
Secretary resigned
dot icon15/02/1989
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
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wicks, Jonathon Neil
Director
17/04/2001 - Present
35
Sperring, Steve Terry
Director
03/10/2007 - 24/09/2024
15
Hobbs, Chris
Director
24/09/2024 - Present
4

Persons with Significant Control

0

No PSC data available.

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 LIFF HOLDINGS LIMITED

LIFF HOLDINGS LIMITED is an(a) Active company incorporated on 15/02/1989 with the registered office located at Suite G, Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe HP12 4HJ. 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 LIFF HOLDINGS LIMITED?

toggle

LIFF HOLDINGS LIMITED is currently Active. It was registered on 15/02/1989 .

Where is LIFF HOLDINGS LIMITED located?

toggle

LIFF HOLDINGS LIMITED is registered at Suite G, Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe HP12 4HJ.

What does LIFF HOLDINGS LIMITED do?

toggle

LIFF HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LIFF HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from Bwt House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SU to Suite G, Artisan Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HJ on 2026-04-16.