LSF TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Secretary's details changed for Mrs Ruth Pauline Thompson on 2022-12-14

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Micro company accounts made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

28/11/2228 November 2022 Director's details changed for Mrs Ruth Pauline Thompson on 2022-11-11

View Document

28/11/2228 November 2022 Registered office address changed from 26 Church Road Stanmore HA7 4AW England to 128 City Road London EC1V 2NX on 2022-11-28

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 1-3 CHAPEL STREET CHAPEL STREET GUILDFORD GU1 3UH ENGLAND

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

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

View Accounts

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 COMPANY NAME CHANGED LITTLE SLIFEHURST FARM LIMITED CERTIFICATE ISSUED ON 21/03/18

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

06/11/176 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM LITTLE SLIFEHURST FARM SCRATCHINGS LANE KIRDFORD, BILLINGSHURST WEST SUSSEX RH14 0JN

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

03/03/163 March 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1617 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1524 March 2015 DISS40 (DISS40(SOAD))

View Document

21/03/1521 March 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

21/02/1521 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

17/01/1417 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 27/12/07 STATEMENT OF CAPITAL GBP 199

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH PAULINE THOMPSON / 02/10/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 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