27-29 North Street
Hornchurch
Essex
RM11 1RS
Director Name | Terence David Laws-Randall |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 192 Broadlands Avenue Enfield Middlesex EN3 5AF |
Secretary Name | Christine Stimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Fairfield Road Woodford Green Essex IG8 9JH |
Secretary Name | Ruth Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 07 November 2011) |
Role | Physiotherapist |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lfsuk.com |
---|
Registered Address | Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Michael David Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,307 |
Cash | £15,118 |
Current Liabilities | £90,391 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 2 weeks from now) |
13 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
---|---|
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
9 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 November 2011 | Termination of appointment of Ruth Cohen as a secretary (1 page) |
23 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 November 2010 | Secretary's details changed for Ruth Cohen on 4 November 2010 (1 page) |
10 November 2010 | Secretary's details changed for Ruth Cohen on 4 November 2010 (1 page) |
10 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Director's details changed for Michael David Cohen on 4 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Michael David Cohen on 4 November 2010 (2 pages) |
17 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Michael David Cohen on 4 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Michael David Cohen on 4 November 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 November 2007 | Return made up to 04/11/07; no change of members (6 pages) |
17 April 2007 | Return made up to 04/11/06; full list of members (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 November 2005 | Return made up to 04/11/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 December 2004 | Return made up to 18/11/04; full list of members (6 pages) |
15 October 2004 | Company name changed ambience interiors LIMITED\certificate issued on 15/10/04 (2 pages) |
17 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: the paris partnership gkp house spring villa road edgware middlesex HA8 7XT (1 page) |
22 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
10 January 2001 | Return made up to 04/01/01; full list of members
|
29 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
3 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
15 April 1998 | Full accounts made up to 30 April 1997 (13 pages) |
16 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
17 April 1997 | Full accounts made up to 30 April 1996 (13 pages) |
21 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
18 January 1996 | Ad 31/12/95--------- £ si 98@1 (2 pages) |
18 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
22 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
22 November 1995 | Accounting reference date shortened from 31/01 to 30/04 (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 37 woodall road enfield middlesex EN3 4LQ (1 page) |
24 April 1995 | Return made up to 14/01/95; full list of members (6 pages) |