Lf Solutions Holdings Limited LONDON


Founded in 1998, Lf Solutions Holdings, classified under reg no. 03669630 is an active company. Currently registered at 6th Floor EC2V 7NQ, London the company has been in the business for 26 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since October 7, 2020 Lf Solutions Holdings Limited is no longer carrying the name Link Financial Group.

At present there are 2 directors in the the company, namely Alistair R. and Nigel B.. In addition one secretary - Pravina A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lf Solutions Holdings Limited Address / Contact

Office Address 6th Floor
Office Address2 65 Gresham Street
Town London
Post code EC2V 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03669630
Date of Incorporation Wed, 18th Nov 1998
Industry Administration of financial markets
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Alistair R.

Position: Director

Appointed: 09 October 2023

Pravina A.

Position: Secretary

Appointed: 04 November 2022

Link Group Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 03 November 2017

Nigel B.

Position: Director

Appointed: 19 March 2012

Benjamin H.

Position: Director

Appointed: 10 March 2020

Resigned: 09 October 2023

Laurence E.

Position: Director

Appointed: 10 January 2011

Resigned: 18 February 2011

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 01 December 2008

Resigned: 03 November 2017

Christine H.

Position: Director

Appointed: 01 November 2007

Resigned: 03 September 2015

Jacqueline M.

Position: Director

Appointed: 26 October 2007

Resigned: 21 October 2015

Christopher A.

Position: Director

Appointed: 31 May 2007

Resigned: 03 February 2022

Richard B.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2008

Keith M.

Position: Director

Appointed: 01 January 2006

Resigned: 26 October 2007

Jonathan E.

Position: Director

Appointed: 07 November 2005

Resigned: 31 December 2008

Laurence E.

Position: Director

Appointed: 03 October 2005

Resigned: 10 January 2011

Karl M.

Position: Director

Appointed: 16 September 2005

Resigned: 09 October 2023

David P.

Position: Director

Appointed: 14 September 2005

Resigned: 27 October 2007

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 08 July 2005

Resigned: 01 December 2008

Neal M.

Position: Director

Appointed: 30 November 2004

Resigned: 30 November 2007

Arlene P.

Position: Secretary

Appointed: 01 November 2004

Resigned: 08 July 2005

Paul P.

Position: Director

Appointed: 11 April 2002

Resigned: 24 April 2006

Gordon H.

Position: Director

Appointed: 11 April 2002

Resigned: 24 April 2006

Tina F.

Position: Secretary

Appointed: 11 April 2002

Resigned: 01 November 2004

Robert C.

Position: Director

Appointed: 11 April 2002

Resigned: 31 March 2008

Stephen C.

Position: Director

Appointed: 12 January 1999

Resigned: 01 January 2006

Ian R.

Position: Director

Appointed: 12 January 1999

Resigned: 02 September 2005

Ian R.

Position: Secretary

Appointed: 12 January 1999

Resigned: 11 April 2002

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1998

Resigned: 11 January 1999

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 18 November 1998

Resigned: 11 January 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Link Market Services Limited from Leeds, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Link Market Services Limited

Central Square 29 Wellington Street, Leeds, Kent, LS1 4DL, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2605568
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Link Financial Group October 7, 2020
Capita Financial Group November 6, 2017
City Financial Group April 23, 2002
Zeefield April 8, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 8th, April 2023
Free Download (23 pages)

Company search

Advertisements