L.F.S. PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewPrevious accounting period shortened from 2025-12-31 to 2025-05-31

View Document

23/07/2523 July 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

20/03/2420 March 2024 Satisfaction of charge 099289360001 in full

View Document

05/01/245 January 2024 Registration of charge 099289360010, created on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Satisfaction of charge 099289360005 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 099289360004 in full

View Document

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Satisfaction of charge 099289360008 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 099289360007 in full

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Termination of appointment of Leonard Frederick Savill as a director on 2022-02-19

View Document

21/02/2221 February 2022 Cessation of Leonard Frederick Savill as a person with significant control on 2022-02-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Registered office address changed from 7a Corn Exchange Market Place Swaffham PE37 7AB England to 36 st. Georges Drive Dereham NR19 1LQ on 2021-07-05

View Document

05/07/215 July 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099289360008

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099289360007

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099289360006

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE KAREN WILTSHIRE / 08/11/2018

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099289360005

View Document

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

View Accounts

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099289360004

View Document

22/09/1722 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099289360003

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 67 HIGH STREET CHOBHAM WOKING SURREY GU24 8AF UNITED KINGDOM

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD FREDERICK SAVILL / 01/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES LEONARD SAVILL / 01/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOY ELIZABETH SAVILL / 01/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE KAREN WILTSHIRE / 01/02/2017

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099289360002

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 099289360001

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099289360001

View Document

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

View Accounts

22/04/1622 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED SUZANNE KAREN WILTSHIRE

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR ALEXANDER CHARLES LEONARD SAVILL

View Document

24/12/1524 December 2015 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