LFS ACCESS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

26/06/2526 June 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

24/07/2324 July 2023 Accounts for a small company made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

23/03/2323 March 2023 Termination of appointment of Barnaby James Kelham as a director on 2023-03-23

View Document

05/08/215 August 2021 Accounts for a small company made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS TRUST GROUP LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

16/11/1616 November 2016 AUDITOR'S RESIGNATION

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 08/06/16 STATEMENT OF CAPITAL GBP 2200012 08/06/16 STATEMENT OF CAPITAL USD 6

View Document

19/07/1619 July 2016 08/06/16 STATEMENT OF CAPITAL GBP 2200015 08/06/16 STATEMENT OF CAPITAL USD 6

View Document

19/07/1619 July 2016 08/06/16 STATEMENT OF CAPITAL GBP 2200013 08/06/16 STATEMENT OF CAPITAL USD 6

View Document

19/07/1619 July 2016 08/06/16 STATEMENT OF CAPITAL GBP 2200006 08/06/16 STATEMENT OF CAPITAL USD 6

View Document

19/07/1619 July 2016 08/06/16 STATEMENT OF CAPITAL GBP 2200003 08/06/16 STATEMENT OF CAPITAL USD 6

View Document

19/07/1619 July 2016 08/06/16 STATEMENT OF CAPITAL GBP 2200014 08/06/16 STATEMENT OF CAPITAL USD 6

View Document

19/07/1619 July 2016 08/06/16 STATEMENT OF CAPITAL GBP 2200009 08/06/16 STATEMENT OF CAPITAL USD 6

View Document

19/07/1619 July 2016 08/06/16 STATEMENT OF CAPITAL GBP 2200015 08/06/16 STATEMENT OF CAPITAL USD 9

View Document

19/07/1619 July 2016 08/06/16 STATEMENT OF CAPITAL GBP 2200000 08/06/16 STATEMENT OF CAPITAL USD 3

View Document

19/07/1619 July 2016 08/06/16 STATEMENT OF CAPITAL GBP 2200000 08/06/16 STATEMENT OF CAPITAL USD 6

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 2200000

View Document

05/05/165 May 2016 COMPANY NAME CHANGED UKI (WEMBLEY) LIMITED CERTIFICATE ISSUED ON 05/05/16

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076805690002

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR MICHAEL HENRY ROSEHILL

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR BARNABY JAMES KELHAM

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STACEY

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/08/1324 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076805690001

View Document

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

02/08/112 August 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT LEWIS / 20/07/2011

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED JOSEPH ALEXANDER LEWIS

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR CLIVE ROBERT LEWIS

View Document

01/07/111 July 2011 DIRECTOR APPOINTED JOHN MARCUS WILLIAM STACEY

View Document

01/07/111 July 2011 CORPORATE SECRETARY APPOINTED CAVENDISH SQUARE SECRETARIAT

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

23/06/1123 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company