L.S.F. PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-03-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with updates |
01/02/231 February 2023 | Confirmation statement made on 2022-12-17 with no updates |
20/01/2220 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
16/01/1516 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/02/144 February 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/03/138 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH SINCLAIR / 17/12/2012 |
08/03/138 March 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
08/03/138 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE JOHN SINCLAIR / 17/12/2012 |
08/03/138 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN SINCLAIR / 17/12/2012 |
05/11/125 November 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
05/01/125 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT |
06/01/116 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH SINCLAIR / 17/12/2009 |
08/01/108 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN SINCLAIR / 17/12/2009 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/10/0917 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/01/099 January 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/01/0817 January 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT |
24/01/0624 January 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/10/054 October 2005 | DIRECTOR RESIGNED |
04/10/054 October 2005 | NEW DIRECTOR APPOINTED |
22/09/0522 September 2005 | ᄑ IC 1000/500 28/07/05 ᄑ SR 500@1=500 |
18/01/0518 January 2005 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/03/0420 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0417 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/01/0416 January 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
08/01/038 January 2003 | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
25/09/0225 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0217 January 2002 | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
28/11/0128 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
25/01/0125 January 2001 | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
10/10/0010 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
17/08/0017 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0024 January 2000 | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS |
25/10/9925 October 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
25/08/9925 August 1999 | ALTER MEM AND ARTS 19/08/99 |
25/08/9925 August 1999 | DIRECTOR RESIGNED |
25/08/9925 August 1999 | SECRETARY RESIGNED |
25/08/9925 August 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/08/9925 August 1999 | NEW DIRECTOR APPOINTED |
25/08/9925 August 1999 | REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 12 YORK PLACE LEEDS LS1 2DS |
25/08/9925 August 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/08/9918 August 1999 | COMPANY NAME CHANGED PENDULUM PLACES LIMITED CERTIFICATE ISSUED ON 19/08/99 |
17/12/9817 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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