Get an alert when LA FRANÇAISE GROUP UK 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

2026-04-07

Overdue

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 5 times since incorporation

  1. LA FRANÇAISE GROUP UK LIMITED 2020-07-22 → present
  2. LF REAL ESTATE PARTNERS INTERNATIONAL UK LIMITED 2016-10-17 → 2020-07-22
  3. LFF REAL ESTATE PARTNERS UK LIMITED 2014-04-07 → 2016-10-17
  4. CUSHMAN & WAKEFIELD INVESTORS LIMITED 2006-03-08 → 2014-04-07
  5. HEALEY & BAKER INVESTMENT MANAGERS LIMITED 2001-10-24 → 2006-03-08
  6. 3256TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED 2001-07-17 → 2001-10-24

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors, having assessed the financial position of the company and responses of the directors of the company's immediate parent company (Groupe La Française) to their enquiries, have no reason to believe that a material uncertainty exists that may cast significant doubt about the ability of the company to continue as a going concern. Groupe La Française has confirmed its willingness to make available sufficient funds to enable the company to continue for at least 12 months from the date of signing of the financial statements.”

Group structure

  1. LA FRANÇAISE GROUP UK LIMITED · parent
    1. La Francaise Group Korea Limited 100% · South Korea
    2. La Francaise Group Singapore Pte. Limited 100% · Singapore

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 23 resigned

Name Role Appointed Born Nationality
NGAI, Melanie Secretary 2020-11-26
KINTZ, Isabelle Sabine Director 2025-01-22 Feb 1966 French
LASSEGNORE, Marie Sarah Lou Director 2025-01-22 Nov 1988 French
RENDALL, David Kevin, Dr Director 2006-01-10 Apr 1960 British
Show 23 resigned officers
Name Role Appointed Resigned
BENNETT, Benedict Thomas Langkilde Secretary 2003-12-31 2007-12-14
EASBY, Peter John Secretary 2001-10-18 2003-12-31
LUNN, Katherine Secretary 2011-08-24 2013-12-05
REES, Marie Louise Secretary 2007-12-14 2011-08-24
SISEC LIMITED Corporate Nominee Secretary 2001-07-17 2001-10-19
ALLAN, Laurence Robert Director 2006-01-10 2009-10-07
BALFOUR, Peter James Director 2020-11-02 2024-04-30
BERTRAND, Marc Henri Marie Director 2014-04-03 2020-09-30
DEPOUX, Philippe Director 2025-01-22 2026-01-01
EASBY, Peter John Director 2001-10-18 2005-03-29
ELMER, Simon Richard Director 2004-04-02 2005-04-06
GOETTLER, Jens Peter Director 2009-01-29 2020-11-02
GULLIFORD, Andrew Edward Guy Director 2001-10-18 2005-11-30
INGLEBY, Philip Alexander Director 2005-04-20 2014-04-03
JACQUIER-LAFORGE, Laurent Director 2022-01-28 2024-11-21
MACLEOD, William Henry Director 2003-12-31 2008-07-31
PILCHER, Alan Rodney Director 2002-08-27 2003-12-31
ROTT, Roland, Dr Director 2020-11-02 2022-01-28
STEPHENSON, Ian Robert Director 2009-10-07 2014-04-03
VERDIER, Philippe Alain Lucien Marie Director 2020-11-02 2025-01-22
WALKER, Andrew Nicholas Director 2014-04-03 2020-11-02
LOVITING LIMITED Corporate Nominee Director 2001-07-17 2001-10-18
SERJEANTS' INN NOMINEES LIMITED Corporate Nominee Director 2001-07-17 2001-10-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lf Real Estate Partners International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-12-06

Filing timeline

Last 20 of 149 total filings

Date Type Category Description
2026-05-07 SH01 capital Capital allotment shares PDF
2026-05-05 SH01 capital Capital allotment shares PDF
2026-01-27 TM01 officers Termination director company with name termination date PDF
2025-06-09 AA accounts Accounts with accounts type full
2025-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-03 AP01 officers Appoint person director company with name date PDF
2025-02-03 AP01 officers Appoint person director company with name date PDF
2025-01-27 AP01 officers Appoint person director company with name date PDF
2025-01-23 TM01 officers Termination director company with name termination date PDF
2025-01-07 TM01 officers Termination director company with name termination date PDF
2024-05-13 CH01 officers Change person director company with change date PDF
2024-05-10 TM01 officers Termination director company with name termination date PDF
2024-03-26 AD03 address Move registers to sail company with new address PDF
2024-03-26 AD02 address Change sail address company with new address PDF
2024-03-25 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-11 AA accounts Accounts with accounts type full
2024-02-21 CH01 officers Change person director company with change date PDF
2024-02-21 CH03 officers Change person secretary company with change date PDF
2024-02-21 CH01 officers Change person director company with change date PDF
2024-02-21 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
2

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page