You are here: bizstats.co.uk > a-z index > L list > LF list

Lfi (nominees) Limited LONDON


Lfi (nominees) started in year 2014 as Private Limited Company with registration number 09023611. The Lfi (nominees) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2V 7NQ. Since 2017/11/06 Lfi (nominees) Limited is no longer carrying the name Cfi (nominees).

The firm has 3 directors, namely Denise C., Gordon T. and Benjamin H.. Of them, Benjamin H. has been with the company the longest, being appointed on 10 March 2020 and Denise C. has been with the company for the least time - from 9 October 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Pravina A. who worked with the the firm until 18 October 2023.

Lfi (nominees) 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 09023611
Date of Incorporation Fri, 2nd May 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 10 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, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Waystone Centralised Services (ie) Limited

Position: Corporate Secretary

Appointed: 18 October 2023

Denise C.

Position: Director

Appointed: 09 October 2023

Gordon T.

Position: Director

Appointed: 15 December 2022

Benjamin H.

Position: Director

Appointed: 10 March 2020

Pravina A.

Position: Secretary

Appointed: 25 November 2022

Resigned: 18 October 2023

Andrew L.

Position: Director

Appointed: 10 March 2020

Resigned: 25 November 2022

Link Group Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 03 November 2017

Resigned: 09 October 2023

Jacqueline M.

Position: Director

Appointed: 02 May 2014

Resigned: 21 October 2015

Christopher A.

Position: Director

Appointed: 02 May 2014

Resigned: 03 February 2022

Karl M.

Position: Director

Appointed: 02 May 2014

Resigned: 23 June 2021

Nigel B.

Position: Director

Appointed: 02 May 2014

Resigned: 10 March 2020

Christine H.

Position: Director

Appointed: 02 May 2014

Resigned: 03 September 2015

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 02 May 2014

Resigned: 03 November 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Link Financial Investments Limited from London. This PSC is categorised as "a 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.

Link Financial Investments Limited

6th Floor 65 Gresham Street, London, EC2V 7NQ

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02823982
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

Cfi (nominees) November 6, 2017
Cfn (nominees) July 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New secretary appointment on 2023/10/18
filed on: 27th, October 2023
Free Download (2 pages)

Company search

Advertisements