LSF PENSIONS MANAGEMENT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

27/01/2527 January 2025 Appointment of Mr Stephen James Hall as a director on 2025-01-01

View Document

11/11/2411 November 2024 Termination of appointment of Leah Madalena Lake Rodrigues as a secretary on 2024-11-07

View Document

11/11/2411 November 2024 Appointment of Mrs Marie Louise Rees as a secretary on 2024-11-07

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

02/01/242 January 2024 Termination of appointment of Eric St Clair Stobart as a director on 2023-12-14

View Document

02/01/242 January 2024 Appointment of Miss Leah Madalena Lake Rodrigues as a secretary on 2023-12-20

View Document

02/01/242 January 2024 Termination of appointment of Akanksha Berry as a secretary on 2023-12-14

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Robert Werner Mankiewitz as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Stephanie Mocatta as a director on 2023-04-01

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Termination of appointment of Sacker & Partners Llp as a secretary on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Mrs Akanksha Berry as a secretary on 2022-11-01

View Document

03/11/223 November 2022 Registered office address changed from C/O Sackers & Partners Llp 20 Gresham Street London EC2V 7JE to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 2022-11-03

View Document

01/04/221 April 2022 Cessation of Neil O'leary as a person with significant control on 2022-03-18

View Document

01/04/221 April 2022 Cessation of Eric St Clair Stobart as a person with significant control on 2022-03-18

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

05/01/225 January 2022 Termination of appointment of Michael Anthony Hampton as a director on 2021-12-31

View Document

17/12/2117 December 2021 Cessation of Charles Christopher Tresilian Pender as a person with significant control on 2021-11-01

View Document

17/12/2117 December 2021 Notification of Neil O'leary as a person with significant control on 2021-11-01

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR SCOT CHARLEY

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

09/08/199 August 2019 ADOPT ARTICLES 18/07/2019

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR ROBERT WERNER MANKIEWITZ

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURTON

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR PAUL AMER

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS

View Document

30/09/1630 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 ADOPT ARTICLES 26/07/2016

View Document

21/04/1621 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPRINGETT

View Document

19/10/1519 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOT ALEXANDER CHARLEY / 01/11/2013

View Document

11/04/1411 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL BURTON / 01/11/2013

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVENS / 01/11/2013

View Document

04/11/134 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 ADOPT ARTICLES 29/08/2013

View Document

26/04/1326 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR MARK STEVENS

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM, 20 GRESHAM STREET, LONDON, EC2V 7JE, UNITED KINGDOM

View Document

08/03/138 March 2013 ADOPT ARTICLES 28/02/2013

View Document

04/02/134 February 2013 CORPORATE SECRETARY APPOINTED SACKER & PARTNERS LLP

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM, 1 PARK ROW, LEEDS, YORKSHIRE, LS1 5AB

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR SCOT ALEXANDER CHARLEY

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

02/11/122 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR MICHAEL ANTHONY HAMPTON

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GODDEN

View Document

04/08/114 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS

View Document

20/04/1120 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 DIRECTOR APPOINTED CHRISTOPHER MICHAEL BURTON

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRECKNELL

View Document

21/04/1021 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SPRINGETT / 27/03/2010

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINSENT MASONS SECRETARIAL LIMITED / 27/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR ELLIS / 27/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS GODDEN / 27/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER TRESILIAN PENDER / 27/03/2010

View Document

15/10/0915 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID OVERALL

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM, 9TH FLOOR 40 LIME STREET, LONDON, EC3M 7AW

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR RONALD NORTHEDGE

View Document

04/11/084 November 2008 DIRECTOR APPOINTED ERIC ST CLAIR STOBART

View Document

30/10/0830 October 2008 SECTION 175 07/10/2008

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN HEWETT

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED PHILIP ARTHUR ELLIS

View Document

07/08/087 August 2008 ADOPT ARTICLES 28/02/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GODDEN / 25/03/2008

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 S366A DISP HOLDING AGM 10/07/07

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 ARTICLES OF ASSOCIATION

View Document

07/02/077 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1NR

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED LSF SERVICES LIMITED CERTIFICATE ISSUED ON 24/12/01

View Document

18/09/0118 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 COMPANY NAME CHANGED PINCO 1606 LIMITED CERTIFICATE ISSUED ON 14/09/01

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 1 PARK ROW, LEEDS, LS1 5AB

View Document

27/03/0127 March 2001 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