Advanced company searchLink opens in new window

LFF (SCOTLAND) LTD.

Company number 02490141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2024 MR01 Registration of charge 024901410006, created on 27 November 2024
29 Jul 2024 AA Full accounts made up to 31 December 2023
23 Jul 2024 CH03 Secretary's details changed for Mr Barry John Hassell on 23 July 2024
23 Jul 2024 CH01 Director's details changed for Mr Barry John Hassell on 23 July 2024
12 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
06 Jun 2024 PSC05 Change of details for Lff Scotland Holdings Limited as a person with significant control on 3 June 2024
05 Jun 2024 AD01 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 5 June 2024
14 Aug 2023 AA Full accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
28 Sep 2022 AA Full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
09 Jun 2022 PSC05 Change of details for Lff Scotland Holdings Limited as a person with significant control on 6 April 2016
09 Jun 2022 AD01 Registered office address changed from Silver Levene 37 Warren Street London W1P 5PD to 37 Warren Street London W1T 6AD on 9 June 2022
21 Apr 2022 AP01 Appointment of Mr Stephen Brackstone as a director on 12 April 2022
13 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
28 Jun 2021 AA Full accounts made up to 31 December 2020
15 Jul 2020 AP01 Appointment of Mr Barry John Hassell as a director on 2 July 2020
14 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
01 Jul 2020 AA Full accounts made up to 31 December 2019
21 Jan 2020 CH01 Director's details changed for Mr Michael Eric Barber on 17 January 2020
12 Jul 2019 AA Full accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
03 May 2019 AP03 Appointment of Mr Barry John Hassell as a secretary on 1 May 2019
16 Apr 2019 TM02 Termination of appointment of Nicholas David Clayton as a secretary on 31 December 2018
21 Sep 2018 AA Full accounts made up to 31 December 2017