La FranÇaise Group Uk Limited LONDON


La FranÇaise Group Uk started in year 2001 as Private Limited Company with registration number 04253400. The La FranÇaise Group Uk company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 78 Brook Street. Postal code: W1K 5EF. Since Wed, 22nd Jul 2020 La FranÇaise Group Uk Limited is no longer carrying the name Lf Real Estate Partners International Uk.

At present there are 4 directors in the the firm, namely Laurent J., Philippe V. and Peter B. and others. In addition one secretary - Melanie N. - is with the company. 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.

La FranÇaise Group Uk Limited Address / Contact

Office Address 78 Brook Street
Town London
Post code W1K 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04253400
Date of Incorporation Tue, 17th Jul 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Laurent J.

Position: Director

Appointed: 28 January 2022

Melanie N.

Position: Secretary

Appointed: 26 November 2020

Philippe V.

Position: Director

Appointed: 02 November 2020

Peter B.

Position: Director

Appointed: 02 November 2020

David R.

Position: Director

Appointed: 10 January 2006

Roland R.

Position: Director

Appointed: 02 November 2020

Resigned: 28 January 2022

Marc B.

Position: Director

Appointed: 03 April 2014

Resigned: 30 September 2020

Andrew W.

Position: Director

Appointed: 03 April 2014

Resigned: 02 November 2020

Katherine L.

Position: Secretary

Appointed: 24 August 2011

Resigned: 05 December 2013

Ian S.

Position: Director

Appointed: 07 October 2009

Resigned: 03 April 2014

Jens G.

Position: Director

Appointed: 29 January 2009

Resigned: 02 November 2020

Marie R.

Position: Secretary

Appointed: 14 December 2007

Resigned: 24 August 2011

Laurence A.

Position: Director

Appointed: 10 January 2006

Resigned: 07 October 2009

Philip I.

Position: Director

Appointed: 20 April 2005

Resigned: 03 April 2014

Simon E.

Position: Director

Appointed: 02 April 2004

Resigned: 06 April 2005

William M.

Position: Director

Appointed: 31 December 2003

Resigned: 31 July 2008

Benedict B.

Position: Secretary

Appointed: 31 December 2003

Resigned: 14 December 2007

Alan P.

Position: Director

Appointed: 27 August 2002

Resigned: 31 December 2003

Andrew G.

Position: Director

Appointed: 18 October 2001

Resigned: 30 November 2005

Peter E.

Position: Secretary

Appointed: 18 October 2001

Resigned: 31 December 2003

Peter E.

Position: Director

Appointed: 18 October 2001

Resigned: 29 March 2005

Loviting Limited

Position: Corporate Nominee Director

Appointed: 17 July 2001

Resigned: 18 October 2001

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 July 2001

Resigned: 18 October 2001

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2001

Resigned: 19 October 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Lf Real Estate Partners International Limited from London, England. This PSC is classified as "a private limted company", 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.

Lf Real Estate Partners International Limited

78 Brook Street, London, W1K 5EF, England

Legal authority Companies Act 2006
Legal form Private Limted Company
Country registered England & Wales
Place registered Companies House
Registration number 08846658
Notified on 6 April 2016
Ceased on 6 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lf Real Estate Partners International Uk July 22, 2020
Lff Real Estate Partners Uk October 17, 2016
Cushman & Wakefield Investors April 7, 2014
Healey & Baker Investment Managers March 8, 2006
3256th Single Member Shelf Trading Company October 24, 2001

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 for the period ending Sat, 31st Dec 2022
filed on: 20th, March 2023
Free Download (27 pages)

Company search

Advertisements