LFS1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PROCTER

View Document

14/01/2014 January 2020 CESSATION OF CHRISTOPHER PROCTER AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 COMPANY NAME CHANGED S.F.I.A. GROUP LIMITED CERTIFICATE ISSUED ON 15/07/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / DYMPNA MARIE KANE / 01/04/2019

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS DYMPNA KANE PROCTER

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BONNAR

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PROCTER

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DYMPNA KANE PROCTER / 12/02/2019

View Document

09/02/199 February 2019 REGISTERED OFFICE CHANGED ON 09/02/2019 FROM C/O SCHOOL FEES INVESTMENT ADVISERS LIMITED 29 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / DYMPNA MARIE KANE / 06/04/2016

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PROCTER / 06/04/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/05/1621 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033428160002

View Document

29/04/1629 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM SFIA HOUSE 41 LONDON ROAD TWYFORD BERKSHIRE RG10 9EJ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DYMPNA MARIE KANE / 27/11/2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM S F I A HOUSE 41 LONDON ROAD TWYFORD BERKSHIRE RG10 9EJ

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PROCTER / 27/11/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033428160002

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR DOUGLAS GORDON BONNAR

View Document

30/04/1330 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BONNAR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GORDON BONNAR / 28/02/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PROCTER / 28/02/2011

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DYMPNA MARIE KANE / 28/02/2011

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GORDON BONNAR / 01/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PROCTER / 01/04/2010

View Document

22/06/1022 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 £ NC 100000/200000 13/12/04

View Document

04/01/054 January 2005 NC INC ALREADY ADJUSTED 13/12/04

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 NC INC ALREADY ADJUSTED 09/12/02

View Document

15/01/0315 January 2003 £ NC 100/100000 09/12

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: TEMPLE CHAMBERS 4-10 CORPORATION STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6TH

View Document

01/07/991 July 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/04/98

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

22/01/9922 January 1999 EXEMPTION FROM APPOINTING AUDITORS 15/01/99

View Document

05/05/985 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY

View Document

13/07/9713 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FEATHER OPERATIONS LTD


  • 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