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

Lfo Holdings Limited LONDON


Lfo Holdings started in year 2007 as Private Limited Company with registration number 06179081. The Lfo Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at The Broadgate Tower Third Floor. Postal code: EC2A 2RS. Since May 29, 2007 Lfo Holdings Limited is no longer carrying the name Paris 028.

The company has one director. Richard M., appointed on 23 February 2017. There are currently no secretaries appointed. 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.

Lfo Holdings Limited Address / Contact

Office Address The Broadgate Tower Third Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06179081
Date of Incorporation Thu, 22nd Mar 2007
Industry Dormant Company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Richard M.

Position: Director

Appointed: 23 February 2017

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 05 June 2013

Christopher W.

Position: Director

Appointed: 05 June 2013

Resigned: 13 June 2017

Adrienne B.

Position: Director

Appointed: 05 June 2013

Resigned: 01 August 2018

Jonathan C.

Position: Director

Appointed: 05 June 2013

Resigned: 26 May 2017

Ronald C.

Position: Director

Appointed: 05 June 2013

Resigned: 23 February 2017

Wade D.

Position: Director

Appointed: 05 June 2013

Resigned: 26 May 2017

David M.

Position: Secretary

Appointed: 01 December 2009

Resigned: 05 June 2013

David F.

Position: Secretary

Appointed: 30 June 2008

Resigned: 01 December 2009

David F.

Position: Director

Appointed: 30 May 2007

Resigned: 05 June 2013

David M.

Position: Secretary

Appointed: 30 May 2007

Resigned: 30 June 2008

David P.

Position: Director

Appointed: 30 May 2007

Resigned: 05 June 2013

Jonathan C.

Position: Secretary

Appointed: 22 March 2007

Resigned: 30 May 2007

Douglas C.

Position: Director

Appointed: 22 March 2007

Resigned: 30 May 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Wfs Uk Holding Company Ii Limited from London, 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.

Wfs Uk Holding Company Ii Limited

The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07465171
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Paris 028 May 29, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-31
Net Worth3 729 4323 729 432
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability3 729 4323 729 432
Reserves/Capital
Shareholder Funds3 729 4323 729 432
Other
Fixed Assets3 729 4323 729 432
Total Assets Less Current Liabilities3 729 4323 729 432

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 1st, September 2023
Free Download (24 pages)

Company search

Advertisements