Get an alert when LFF GLAMAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-28 (in 2mo)

Last made up 2025-07-14

Watchouts

None on the register

Cash

£1M

-11% vs 2023

Net assets

Equity attributable

Employees

6

-14.3% vs 2023

Profit before tax

£221K

+4.6% vs 2023

Name history

Renamed 4 times since incorporation

  1. LFF GLAMAL LIMITED 2013-11-11 → present
  2. GLAMAL ENGINEERING LIMITED 2003-01-08 → 2013-11-11
  3. GLAMAL ENGINEERING (A.T.T.) LIMITED 1994-06-13 → 2003-01-08
  4. A.T.T. SUPPLY COMPANY LIMITED 1987-10-07 → 1994-06-13
  5. MERLINSHIRE LIMITED 1987-09-18 → 1987-10-07

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £211,691£221,423
Net profit £161,900£166,067
Cash £1,551,550£1,380,988
Total assets less current liabilities
Net assets
Equity £2,228,355£2,346,418£2,496,457£2,662,524
Average employees 76
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

8 active · 14 resigned

Name Role Appointed Born Nationality
BURNETT, Clark Forbes Director 2004-01-19 Aug 1973 British
CAIRNS, Alexander George Scott Director 2018-04-24 May 1977 British
HASSELL, Barry John Director 2019-03-20 Aug 1980 British
LENNARD, Nicola Director 2024-03-01 Apr 1973 British
MADDISON, Terry Director 2022-06-01 Jan 1959 British
MAILEN, Christopher Scott Director 2024-03-01 Nov 1981 British
NEEDHAM, Ben Malcolm Director 2017-01-01 Oct 1986 British
THOMSON, Mark Alexander George Director 2012-06-28 Apr 1970 British
Show 14 resigned officers
Name Role Appointed Resigned
PRIOR, Mark Hector Secretary 1993-09-28 1994-12-31
VEITCH, Paul Secretary 2013-03-15
CLAYTON, Nicholas David Director 2003-04-14 2018-12-31
DRYSDALE, Andrew Director 2003-04-14 2003-11-13
GRATRIX, Edwin Stanley Director 1995-03-28
HARDY, Alan James Director 1993-09-28
LATHAM, Martyn Allan Director 2019-03-20 2022-01-25
LUCAS, Thomas James Director 1993-06-21
PENTLAND, Neil Norman Director 2003-12-01 2013-12-31
PRIOR, Mark Hector Director 1993-09-28 2019-03-20
TEWKESBURY, Stephen Director 2012-06-28 2026-03-31
TEWKESBURY, Stephen Director 1993-06-21
THOMPSON, Anthony Furness Director 2003-04-14 2019-01-01
VEITCH, Paul Director 1993-09-02 2013-03-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lff Glamal Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 173 total filings

Date Type Category Description
2026-04-01 TM01 officers Termination director company with name termination date PDF
2026-02-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-06 CH01 officers Change person director company with change date PDF
2025-07-23 AA accounts Accounts with accounts type full PDF
2025-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-17 CH01 officers Change person director company with change date PDF
2025-05-27 CH01 officers Change person director company with change date PDF
2024-12-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-28 CH01 officers Change person director company with change date PDF
2024-07-23 AA accounts Accounts with accounts type full PDF
2024-07-23 CH01 officers Change person director company with change date PDF
2024-07-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-05 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-06-05 AD01 address Change registered office address company with date old address new address PDF
2024-03-05 AP01 officers Appoint person director company with name date PDF
2024-03-05 AP01 officers Appoint person director company with name date PDF
2024-02-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-14 AA accounts Accounts with accounts type full PDF
2023-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-28 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page