LFS NOTARY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewDirector's details changed for Mrs Lucy Erdman-Samy on 2025-08-25

View Document

25/08/2525 August 2025 NewDirector's details changed for Mr Richard Daniel Erdman on 2025-08-25

View Document

25/08/2525 August 2025 NewRegistered office address changed from 22 Solway Avenue Brighton BN1 8UJ England to 14 st. Catherines Road Crawley RH10 3TA on 2025-08-25

View Document

28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

15/03/2515 March 2025 Appointment of Mr Richard Daniel Erdman as a director on 2025-03-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/10/245 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-10-31

View Document

13/06/2413 June 2024 Director's details changed for Miss Lucy Samy on 2024-05-31

View Document

13/06/2413 June 2024 Change of details for Lucy Samy as a person with significant control on 2024-05-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

24/06/2324 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

04/07/214 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

06/08/186 August 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/08/186 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/186 August 2018 COMPANY NAME CHANGED GT LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 06/08/18

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY SAMY / 12/02/2018

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 33A LYNDHURST ROAD FLAT 1, 33A LYNDHURST ROAD HOVE BN3 6FB UNITED KINGDOM

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY SAMY / 12/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / LUCY SAMY / 12/02/2018

View Document

09/10/179 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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