Advanced company searchLink opens in new window

LFS1 LIMITED

Company number 03342816

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 62,400
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
  • GBP 62,400
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
  • GBP 62,400
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