- Company Overview for LFS1 LIMITED (03342816)
- Filing history for LFS1 LIMITED (03342816)
- People for LFS1 LIMITED (03342816)
- Charges for LFS1 LIMITED (03342816)
- More for LFS1 LIMITED (03342816)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2016 | MR04 | Satisfaction of charge 033428160002 in full | |
29 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
26 Feb 2016 | AD01 | Registered office address changed from Sfia House 41 London Road Twyford Berkshire RG10 9EJ to C/O School Fees Investment Advisers Limited 29 High Street Marlow Buckinghamshire SL7 1AU on 26 February 2016 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Nov 2014 | AD01 | Registered office address changed from S F I a House 41 London Road Twyford Berkshire RG10 9EJ to Sfia House 41 London Road Twyford Berkshire RG10 9EJ on 27 November 2014 | |
27 Nov 2014 | CH03 | Secretary's details changed for Dympna Marie Kane on 27 November 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Mr Christopher Procter on 27 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | MR01 | Registration of charge 033428160002 | |
15 May 2013 | AP01 | Appointment of Mr Douglas Gordon Bonnar as a director | |
30 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
30 Apr 2013 | TM01 | Termination of appointment of Douglas Bonnar as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 May 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
11 May 2011 | CH01 | Director's details changed for Christopher Procter on 28 February 2011 | |
11 May 2011 | CH03 | Secretary's details changed for Dympna Marie Kane on 28 February 2011 | |
11 May 2011 | CH01 | Director's details changed for Douglas Gordon Bonnar on 28 February 2011 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jun 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Douglas Gordon Bonnar on 1 April 2010 |