Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
LTFF Limited
LTFF Limited is an active company incorporated on 1 November 2023 with the registered office located in Warminster, Wiltshire. LTFF Limited was registered 1 year 10 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15253114
Private limited company
Age
1 year 10 months
Incorporated
1 November 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 November 2024
(10 months ago)
Next confirmation dated
3 November 2025
Due by
17 November 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending
31 March 2025
Due by
1 November 2025
(1 month remaining)
Learn more about LTFF Limited
Contact
Address
The Estate Office
Longleat
Warminster
Wiltshire
BA12 7NW
United Kingdom
Same address since
incorporation
Companies in BA12 7NW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Mr Ceawlin Henry Lazlo Thynn
Director • PSC • British • Lives in UK • Born in Jun 1974
Mr Albemarle John Cator
Director • PSC • British • Lives in UK • Born in Aug 1953
Simon Elliot Franks
Director • British • Lives in England • Born in Aug 1971
Ms Janet Lucy Gibson
PSC • British • Lives in UK • Born in Sep 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Longleat Enterprises Limited
Mr Albemarle John Cator is a mutual person.
Active
Colchester Oyster Fishery Limited
Mr Albemarle John Cator is a mutual person.
Active
Actor Properties Limited
Mr Albemarle John Cator is a mutual person.
Active
Lions Of Longleat Limited
Mr Albemarle John Cator is a mutual person.
Active
Polygram Ltd
Simon Elliot Franks is a mutual person.
Active
Redbus Ventures Ltd
Simon Elliot Franks is a mutual person.
Active
Polygram Pictures Ltd
Simon Elliot Franks is a mutual person.
Active
Redbus On Demand Limited
Simon Elliot Franks is a mutual person.
Active
See All Mutual Companies
Financials
LTFF Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
4 Months Ago on 25 Apr 2025
Confirmation Submitted
9 Months Ago on 18 Nov 2024
New Charge Registered
1 Year 5 Months Ago on 13 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 23 Jan 2024
Mr Ceawlin Henry Lazlo Thynn (PSC) Details Changed
1 Year 10 Months Ago on 1 Nov 2023
Janet Lucy Gibson (PSC) Appointed
1 Year 10 Months Ago on 1 Nov 2023
Albemarle John Cator (PSC) Appointed
1 Year 10 Months Ago on 1 Nov 2023
Incorporated
1 Year 10 Months Ago on 1 Nov 2023
Get Alerts
Get Credit Report
Discover LTFF Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Previous accounting period extended from 30 November 2024 to 31 March 2025
Submitted on 25 Apr 2025
Confirmation statement made on 3 November 2024 with updates
Submitted on 18 Nov 2024
Resolutions
Submitted on 17 Nov 2024
Statement of capital following an allotment of shares on 2 October 2024
Submitted on 6 Nov 2024
Registration of charge 152531140001, created on 13 March 2024
Submitted on 19 Mar 2024
Confirmation statement made on 3 November 2023 with updates
Submitted on 23 Jan 2024
Notification of Albemarle John Cator as a person with significant control on 1 November 2023
Submitted on 23 Jan 2024
Notification of Janet Lucy Gibson as a person with significant control on 1 November 2023
Submitted on 23 Jan 2024
Change of details for Mr Ceawlin Henry Lazlo Thynn as a person with significant control on 1 November 2023
Submitted on 23 Jan 2024
Incorporation
Submitted on 1 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs