Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED
Company Information for

LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED

UNIT D8-10 FERRY ROAD, JACKFIELD, TELFORD, SHROPSHIRE, TF8 7LS,
Company Registration Number
01974510
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Leisure And Outdoor Furniture Association Ltd
LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED was founded on 1986-01-01 and has its registered office in Telford. The organisation's status is listed as "Active". Leisure And Outdoor Furniture Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED
 
Legal Registered Office
UNIT D8-10 FERRY ROAD
JACKFIELD
TELFORD
SHROPSHIRE
TF8 7LS
Other companies in EN9
 
Filing Information
Company Number 01974510
Company ID Number 01974510
Date formed 1986-01-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB240092305  
Last Datalog update: 2024-06-05 21:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NORMAN CHARLES GIBBS
Company Secretary 2011-10-01
MICHAEL JAMES BRAND
Director 2017-12-08
HANNAH MARY BROWN
Director 2017-12-08
MARTIN JONATHON CARNABY
Director 2017-12-08
STEPHEN MARK DAVIES
Director 2016-12-14
PAUL WILLIAM FACEY
Director 2010-12-15
RICHARD PAUL GRIMMER
Director 2008-01-11
MARK DAVID OSBORNE
Director 2012-12-12
PRAVIN PATEL
Director 2014-12-10
TIM PENNELL
Director 2017-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
BORGE BIRGER LETH
Director 2003-07-01 2017-12-12
CHRISTOPHER JOHN MCCORMACK
Director 1999-06-23 2017-12-08
STEPHEN PAUL BEVINGTON
Director 2005-01-01 2016-12-14
STEPHEN MARK DAVIES
Director 2010-12-15 2014-12-10
JOHN FREDERICK COOPER
Director 2011-12-14 2013-05-10
ERIC LEONARD HOPPER
Director 2000-06-23 2012-12-12
RICHARD EDWARD PLOWMAN
Company Secretary 2001-01-01 2011-12-21
HOWARD JOHN BARNETT
Director 1999-06-23 2011-12-14
ROGER LISSENDEN
Director 1999-06-23 2008-01-01
GUY PIERRE WARD MANSFIELD BOTTARD
Director 2003-07-01 2004-09-01
GLYNN STUART DAVIS
Director 2000-06-23 2003-07-01
ROGER JAMES COLLETT
Director 1991-08-19 2001-02-02
ALAN SADLER
Company Secretary 1995-04-01 2001-01-01
KEITH SAMUEL AMBLER
Director 1998-06-25 1999-06-16
ERIC LEONARD HOPPER
Director 1993-07-01 1999-06-16
MICHAEL PATRICK CHARLES EASEY
Director 1991-08-19 1999-01-12
TRUDY ADELE KIRCHNER
Director 1997-06-26 1998-12-08
TONY JOHN BURROWS
Director 1996-03-28 1998-06-04
STEPHEN PAUL BEVINGTON
Director 1995-06-29 1997-10-15
JULIE SUZANNE ANDERSON
Director 1996-05-09 1997-03-13
JOHN ROGER ALDEN
Director 1995-06-29 1996-10-02
BRIAN RAYNER LEE
Director 1991-08-19 1996-05-09
ROY HERBERT HALL-PEARSON
Director 1991-08-19 1995-06-29
T A SERVICES LIMITED
Company Secretary 1991-08-19 1995-04-01
PETER ALAN DYER
Director 1991-08-19 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BRAND ALEXANDER ROSE LTD. Director 2015-03-10 CURRENT 1994-01-28 Active
HANNAH MARY BROWN DARO CUSTOMISED LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
HANNAH MARY BROWN DARO (TRADING) LIMITED Director 2013-07-01 CURRENT 2008-01-21 Active
MARTIN JONATHON CARNABY PREMIER PROMOTIONS AND EXHIBITIONS LIMITED Director 2018-02-07 CURRENT 2006-04-11 Active
MARTIN JONATHON CARNABY LANDMANN LIMITED Director 2008-07-01 CURRENT 1987-11-09 Active
STEPHEN MARK DAVIES SOUTHSEA DECKCHAIRS LIMITED Director 2001-01-31 CURRENT 2001-01-31 Active
PAUL WILLIAM FACEY HARTMAN OUTDOOR PRODUCTS UK LIMITED Director 2008-10-03 CURRENT 1985-01-31 Active
RICHARD PAUL GRIMMER HINXWELL LIMITED Director 2014-10-01 CURRENT 2006-09-19 Active
RICHARD PAUL GRIMMER MOULDED FIBRE PRODUCTS LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
RICHARD PAUL GRIMMER LEISUREGROW HOLDINGS LIMITED Director 2001-06-29 CURRENT 2000-11-27 Liquidation
RICHARD PAUL GRIMMER LEISUREGROW PRODUCTS LIMITED Director 1999-03-11 CURRENT 1999-02-11 Active
RICHARD PAUL GRIMMER BROOMCO (1356) LIMITED Director 1997-11-19 CURRENT 1997-09-29 Active
RICHARD PAUL GRIMMER ERIN LIMITED Director 1995-12-14 CURRENT 1995-11-22 Active
MARK DAVID OSBORNE MARK DAVID OSBORNE LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
MARK DAVID OSBORNE OUTBACK INTERNATIONAL (UK) LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
MARK DAVID OSBORNE TPA ENGINEERING LIMITED Director 2011-01-11 CURRENT 2004-12-07 Active - Proposal to Strike off
MARK DAVID OSBORNE OUTBACK (UK) LIMITED Director 2010-11-19 CURRENT 1983-05-25 Dissolved 2013-08-22
MARK DAVID OSBORNE M.D. OSBORNE & ASSOCIATES LIMITED Director 2004-05-14 CURRENT 2004-05-14 Active - Proposal to Strike off
PRAVIN PATEL COOK-KING LIMITED Director 1996-08-07 CURRENT 1996-08-07 Active - Proposal to Strike off
PRAVIN PATEL PREMIER DECORATIONS LIMITED Director 1995-01-03 CURRENT 1988-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-01-24APPOINTMENT TERMINATED, DIRECTOR PRAVIN PATEL
2024-01-10DIRECTOR APPOINTED MR ANDREW SIMON HUTCHINSON
2024-01-10Director's details changed for Mr Andrew Simon Hutchinson on 2024-01-10
2023-05-24SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-15DIRECTOR APPOINTED MR CHRISTOPHER PETER NEWMAN
2023-01-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BRAND
2022-06-30RES01ADOPT ARTICLES 30/06/22
2022-06-30MEM/ARTSARTICLES OF ASSOCIATION
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM Suite 7, Pemberton House Stafford Park 1 Telford TF3 3BD England
2022-04-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-04-28Memorandum articles filed
2022-04-28MEM/ARTSARTICLES OF ASSOCIATION
2022-04-28RES01ADOPT ARTICLES 28/04/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Suite 7, Pemberton House Stafford Park 1 Telford Shropshire TF3 3BD England
2022-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-17APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM FACEY
2021-12-17DIRECTOR APPOINTED MR BEN FORTE
2021-12-17AP01DIRECTOR APPOINTED MR BEN FORTE
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM FACEY
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID OSBORNE
2020-12-03AP01DIRECTOR APPOINTED MR ALWYN RHYS WILLIAMS
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONATHON CARNABY
2020-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-21AP01DIRECTOR APPOINTED MR MARTIN JONATHON CARNABY
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR STEVE MILLINGTON
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL GRIMMER
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM 54 Sun Street Waltham Abbey Essex EN9 1EJ
2019-08-03DISS40Compulsory strike-off action has been discontinued
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-09RES01ADOPT ARTICLES 09/07/19
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONATHON CARNABY
2019-05-29CH01Director's details changed for Mr Paul William Facey on 2019-05-29
2019-05-15AP03Appointment of Mrs Georgina Hinde as company secretary on 2019-05-15
2018-10-12TM02Termination of appointment of Philip Norman Charles Gibbs on 2018-10-12
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NOEL WHELAN
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-15AP01DIRECTOR APPOINTED MR JOHN NOEL WHELAN
2017-12-14AP01DIRECTOR APPOINTED MR MICHAEL JAMES BRAND
2017-12-14AP01DIRECTOR APPOINTED MISS HANNAH MARY BROWN
2017-12-14AP01DIRECTOR APPOINTED MR MARTIN JONATHON CARNABY
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCORMACK
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLINGTON
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JACK WHITELEY
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BORGE LETH
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-03-16AP01DIRECTOR APPOINTED MR TIM PENNELL
2017-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2016-12-19TM01TERMINATE DIR APPOINTMENT
2016-12-16AP01DIRECTOR APPOINTED MR STEPHEN MARK DAVIES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWMAN
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEVINGTON
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN PATEL / 02/02/2016
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FACEY / 02/02/2016
2016-01-18AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-17AP01DIRECTOR APPOINTED MR STEPHEN ANDREW MILLINGTON
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANN MCDONALD
2015-08-27AR0119/08/15 NO MEMBER LIST
2014-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2014-12-15AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER NEWMAN
2014-12-15AP01DIRECTOR APPOINTED MR PRAVIN PATEL
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WRAY
2014-09-05AR0119/08/14 NO MEMBER LIST
2014-01-15AP01DIRECTOR APPOINTED MRS JOANN KATE MCDONALD
2014-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-12-17RES01ADOPT ARTICLES 12/12/2013
2013-09-02AR0119/08/13 NO MEMBER LIST
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER
2013-02-13AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-18RES01ADOPT ARTICLES 12/12/2012
2012-12-14AP01DIRECTOR APPOINTED MR MARK DAVID OSBORNE
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HOPPER
2012-11-05AP01DIRECTOR APPOINTED MR EDWARD JARVIS WRAY
2012-10-10AR0119/08/12 NO MEMBER LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-21AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOPER
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BARNETT
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PLOWMAN
2011-12-09AP01DIRECTOR APPOINTED MR STEPHEN MARK DAVIES
2011-12-08AP01DIRECTOR APPOINTED MR PAUL WILLIAM FACEY
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARDSON
2011-12-07AP03SECRETARY APPOINTED MR PHILIP NORMAN CHARLES GIBBS
2011-09-13AR0119/08/11 NO MEMBER LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BORGE BIRGET LETH / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC LEONARD HOPPER / 13/09/2011
2011-02-07AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-09-06AR0119/08/10 NO MEMBER LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARDSON / 01/10/2009
2010-02-24AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-09-04363aANNUAL RETURN MADE UP TO 19/08/09
2009-02-16AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-28288aDIRECTOR APPOINTED NEIL RICHARDSON
2008-12-28288aDIRECTOR APPOINTED JACK PERCY WHITELEY
2008-12-28288aDIRECTOR APPOINTED RICHARD PAUL GRIMMER
2008-12-22363aANNUAL RETURN MADE UP TO 19/08/08
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR ROGER LISSENDEN
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN SMYE
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR BARRY PARTNER
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WATTS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR PETER SALTER
2008-02-14AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-07363aANNUAL RETURN MADE UP TO 19/08/07
2007-01-08AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-11363aANNUAL RETURN MADE UP TO 19/08/06
2006-02-15AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 7 CHARTRES COURT MIDDLETON AVENUE GREENFORD MIDDLESEX UB6 8BP
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 54 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ
2005-08-22363aANNUAL RETURN MADE UP TO 19/08/05
2005-08-22288bDIRECTOR RESIGNED
2005-04-06288aNEW DIRECTOR APPOINTED
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sANNUAL RETURN MADE UP TO 19/08/04
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04
2003-11-22288aNEW DIRECTOR APPOINTED
2003-10-28288aNEW DIRECTOR APPOINTED
2003-08-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-08-13363sANNUAL RETURN MADE UP TO 19/08/03
2003-06-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-10AUDAUDITOR'S RESIGNATION
2002-09-04363sANNUAL RETURN MADE UP TO 19/08/02
2002-09-04287REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AP
2002-09-04363(288)SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED
Trademarks

Trademark applications by LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED

LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED is the Original Applicant for the trademark Image for mark UK00003101732 SOLEX ™ (UK00003101732) through the UKIPO on the 2015-03-30
Trademark classes: Fuels for barbecues. Outdoor lighting;Barbecues. Parasols [sun umbrellas];Sunshade parasols. Outdoor furniture;Furniture for camping;Garden furniture;Outdoor furniture. Organisation of trade fairs.
Income
Government Income
We have not found government income sources for LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEISURE AND OUTDOOR FURNITURE ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.