LFS PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

21/05/2321 May 2023 Micro company accounts made up to 2021-10-31

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Termination of appointment of Francis Bretherton as a director on 2022-10-03

View Document

13/04/2313 April 2023 Cessation of Francis Bretherton as a person with significant control on 2022-10-03

View Document

13/04/2313 April 2023 Confirmation statement made on 2022-10-12 with no updates

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Confirmation statement made on 2021-10-12 with no updates

View Document

26/03/2226 March 2022 Registered office address changed from 5 Burscough Street Ormskirk Lancashire L39 2EG to 1 Bretherton Barns Drummersdale Lane Scarisbrick Ormskirk L40 9RA on 2022-03-26

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/07/2131 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

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 FIRST GAZETTE

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040952590028

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040952590027

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BRETHERTON

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR COLIN BRETHERTON

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1512 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/12/141 December 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/01/147 January 2014 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 115 HIGH STREET SKELMERSDALE LANCASHIRE WN8 8AT

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/11/1223 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/03/1213 March 2012 DISS40 (DISS40(SOAD))

View Document

12/03/1212 March 2012 Annual return made up to 12 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

28/10/1128 October 2011 COMPANY NAME CHANGED LFS PROPERTY MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 28/10/11

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/10/0920 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

16/10/0916 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JEAN BRETHERTON / 05/12/2007

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

02/01/082 January 2008 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 COMPANY NAME CHANGED GLENTOR LIMITED CERTIFICATE ISSUED ON 27/11/00

View Document

24/10/0024 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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