Lf Fashion Limited MANCHESTER


Lf Fashion started in year 1981 as Private Limited Company with registration number 01568110. The Lf Fashion company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Manchester at Centenary House Centenary Way. Postal code: M50 1RF. Since Wed, 29th Jul 2020 Lf Fashion Limited is no longer carrying the name Visage.

The firm has 2 directors, namely Iain W., Destan B.. Of them, Destan B. has been with the company the longest, being appointed on 2 January 2020 and Iain W. has been with the company for the least time - from 1 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lf Fashion Limited Address / Contact

Office Address Centenary House Centenary Way
Office Address2 Salford
Town Manchester
Post code M50 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01568110
Date of Incorporation Mon, 15th Jun 1981
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Iain W.

Position: Director

Appointed: 01 December 2023

Destan B.

Position: Director

Appointed: 02 January 2020

Debra C.

Position: Director

Appointed: 31 January 2021

Resigned: 01 December 2023

Roger Y.

Position: Director

Appointed: 01 April 2019

Resigned: 02 January 2020

Nicholas C.

Position: Director

Appointed: 15 December 2014

Resigned: 31 January 2021

Dow F.

Position: Director

Appointed: 01 April 2012

Resigned: 23 June 2014

Spencer F.

Position: Director

Appointed: 25 February 2010

Resigned: 01 April 2012

Ulf B.

Position: Director

Appointed: 25 February 2010

Resigned: 15 December 2014

Robert L.

Position: Director

Appointed: 25 February 2010

Resigned: 01 April 2019

James H.

Position: Director

Appointed: 03 August 2009

Resigned: 25 February 2010

Jim C.

Position: Director

Appointed: 26 July 2006

Resigned: 25 February 2010

Robert B.

Position: Secretary

Appointed: 18 May 2006

Resigned: 07 June 2010

Raj S.

Position: Director

Appointed: 01 January 2000

Resigned: 25 February 2010

Anita M.

Position: Director

Appointed: 28 March 1994

Resigned: 25 February 2010

Sanjeev M.

Position: Director

Appointed: 28 March 1994

Resigned: 01 August 2017

Robert B.

Position: Director

Appointed: 01 May 1993

Resigned: 31 December 2012

Carol S.

Position: Director

Appointed: 07 June 1991

Resigned: 28 March 1994

Sardari S.

Position: Director

Appointed: 07 June 1991

Resigned: 28 March 1994

Rakesh S.

Position: Director

Appointed: 07 June 1991

Resigned: 31 March 1997

Thomas P.

Position: Secretary

Appointed: 07 June 1991

Resigned: 18 May 2006

Mukesh S.

Position: Director

Appointed: 07 June 1991

Resigned: 15 September 2005

Promila S.

Position: Director

Appointed: 07 June 1991

Resigned: 15 September 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Visage Limited from Salford, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Visage Limited

Centenary House Centenary Way, Salford, Manchester, M50 1RF, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies Houese
Registration number 02337426
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Visage July 29, 2020
Visage Imports May 22, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 30th, January 2024
Free Download (40 pages)

Company search

Advertisements