Company NameL.F.I. (U.K.) Limited
DirectorsVincent Pascal Saingier and Marie-Cecile Perchereau
Company StatusActive
Company Number02222364
CategoryPrivate Limited Company
Incorporation Date17 February 1988(36 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Vincent Pascal Saingier
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed07 November 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTrinity Court 34 West Street
Sutton
SM1 1SH
Director NameMarie-Cecile Perchereau
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed15 May 2018(30 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
SM1 1SH
Director NameMr Anthony Henry Layton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(3 years, 2 months after company formation)
Appointment Duration3 days (resigned 30 April 1991)
RoleCompany Director
Correspondence Address58 Longcliffe Road
Grantham
Lincolnshire
NG31 8DY
Director NameMrs Myra Louise Russell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(3 years, 2 months after company formation)
Appointment Duration3 days (resigned 30 April 1991)
RoleSecretary
Correspondence Address16 Mount Pleasant
Farnham
Surrey
GU9 7AA
Director NameMr Brian Andrew McCluskie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(3 years, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorton Grove
Torton Lane Hartlebury
Kidderminster
Worcestershire
DY11 7SG
Secretary NameMrs Myra Louise Russell
NationalityBritish
StatusResigned
Appointed27 April 1991(3 years, 2 months after company formation)
Appointment Duration3 days (resigned 30 April 1991)
RoleCompany Director
Correspondence Address16 Mount Pleasant
Farnham
Surrey
GU9 7AA
Secretary NameMrs Jean Avril McCluskie
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorton Grove
Torton Lane Hartlebury
Kidderminster
Worcestershire
DY11 7SG
Director NameMr Toby Scott Cusworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(7 years after company formation)
Appointment Duration21 years, 8 months (resigned 07 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardwick Green Cottages
Eldersfield Marsh, Eldersfield
Gloucester
Gloucestershire
GL19 4PH
Wales
Director NamePaul Cleary
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(21 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Johns
Worcester
Worcestershire
WR2 5AG
Director NameMr Michael Richard Abraham
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(28 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 November 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
SM1 1SH

Contact

Websitelfiuk.com

Location

Registered AddressTrinity Court
34 West Street
Sutton
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

263 at £1Tollblend LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,395,644
Gross Profit£2,889,339
Net Worth£1,419,930
Cash£21,490
Current Liabilities£2,904,405

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Charges

28 June 2000Delivered on: 2 August 2000
Satisfied on: 24 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 26TH july 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: That dwellinghouse entering from the common passage and stair number 118 thirlestane road in the city of edinburgh and county of midlothian (formerly the county of edinburgh) being the eastmost house on the first flat above the ground flat of the tenement of which it forms part. See the mortgage charge document for full details.
Fully Satisfied
11 October 1990Delivered on: 31 October 1990
Satisfied on: 24 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from layton food ingredients (vending) limited to the chargee.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of layton food ingredients limited.
Fully Satisfied
11 October 1990Delivered on: 31 October 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 August 2017Full accounts made up to 31 December 2016 (19 pages)
20 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 November 2016Termination of appointment of Paul Cleary as a director on 7 November 2016 (1 page)
8 November 2016Appointment of Mr Vincent Pascal Saingier as a director on 7 November 2016 (2 pages)
8 November 2016Termination of appointment of Brian Andrew Mccluskie as a director on 7 November 2016 (1 page)
8 November 2016Appointment of Mr Michael Richard Abraham as a director on 7 November 2016 (2 pages)
8 November 2016Satisfaction of charge 1 in full (1 page)
8 November 2016Registered office address changed from 31 st Johns Worcester Worcestershire WR2 5AG to Trinity Court 34 West Street Sutton SM1 1SH on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Jean Avril Mccluskie as a secretary on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Toby Scott Cusworth as a director on 7 November 2016 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (18 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 25,111
(5 pages)
17 November 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 25,111
(3 pages)
1 October 2015Full accounts made up to 31 December 2014 (23 pages)
7 May 2015Director's details changed for Paul Cleary on 26 April 2015 (2 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 263
(5 pages)
14 August 2014Full accounts made up to 31 December 2013 (15 pages)
24 June 2014Satisfaction of charge 3 in full (2 pages)
24 June 2014Satisfaction of charge 2 in full (1 page)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 263
(6 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
20 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Paul Cleary on 26 April 2011 (2 pages)
21 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 May 2010Director's details changed for Paul Cleary on 2 October 2009 (2 pages)
13 May 2010Director's details changed for Paul Cleary on 2 October 2009 (2 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
19 June 2009Director appointed paul cleary (2 pages)
27 April 2009Return made up to 27/04/09; full list of members (3 pages)
15 July 2008Return made up to 27/04/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
29 January 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 May 2007Return made up to 27/04/07; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 June 2006Return made up to 27/04/06; full list of members (2 pages)
17 October 2005Registered office changed on 17/10/05 from: unit 256 ikon trading estate droitwich road hartlebury DY10 4EU (1 page)
30 September 2005Full accounts made up to 31 December 2004 (16 pages)
17 May 2005Return made up to 27/04/05; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 April 2004Return made up to 27/04/04; full list of members (7 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
1 June 2003Return made up to 27/04/03; full list of members (7 pages)
8 September 2002Full accounts made up to 31 December 2001 (13 pages)
15 May 2002Return made up to 27/04/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
25 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
21 June 2000Return made up to 27/04/00; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 June 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 May 1998Return made up to 27/04/98; no change of members (4 pages)
12 June 1997Full accounts made up to 31 December 1996 (11 pages)
6 May 1997Return made up to 27/04/97; no change of members (4 pages)
27 October 1996Return made up to 27/04/96; full list of members (6 pages)
8 October 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
21 April 1996Full accounts made up to 31 July 1995 (14 pages)
27 June 1995Return made up to 27/04/95; no change of members (4 pages)
11 April 1995New director appointed (2 pages)
18 February 1994Company name changed layton food ingredients LIMITED\certificate issued on 21/02/94 (2 pages)
17 February 1988Incorporation (13 pages)