Company NameLFS UK Limited
DirectorMichael David Cohen
Company StatusActive
Company Number02887982
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)
Previous NameAmbience Interiors Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMichael David Cohen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(8 months, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bruce Allen Llp 3rd Floor Scottish Mutual Hous
27-29 North Street
Hornchurch
Essex
RM11 1RS
Director NameTerence David Laws-Randall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address192 Broadlands Avenue
Enfield
Middlesex
EN3 5AF
Secretary NameChristine Stimson
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address3a Fairfield Road
Woodford Green
Essex
IG8 9JH
Secretary NameRuth Cohen
NationalityBritish
StatusResigned
Appointed01 October 1994(8 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 07 November 2011)
RolePhysiotherapist
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelfsuk.com

Location

Registered AddressBruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Michael David Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,307
Cash£15,118
Current Liabilities£90,391

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 November 2023 (5 months, 4 weeks ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 May 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 November 2011Termination of appointment of Ruth Cohen as a secretary (1 page)
23 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 November 2010Secretary's details changed for Ruth Cohen on 4 November 2010 (1 page)
10 November 2010Secretary's details changed for Ruth Cohen on 4 November 2010 (1 page)
10 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
10 November 2010Director's details changed for Michael David Cohen on 4 November 2010 (2 pages)
10 November 2010Director's details changed for Michael David Cohen on 4 November 2010 (2 pages)
17 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Michael David Cohen on 4 November 2009 (2 pages)
17 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Michael David Cohen on 4 November 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 November 2008Return made up to 04/11/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 November 2007Return made up to 04/11/07; no change of members (6 pages)
17 April 2007Return made up to 04/11/06; full list of members (6 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 November 2005Return made up to 04/11/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 December 2004Return made up to 18/11/04; full list of members (6 pages)
15 October 2004Company name changed ambience interiors LIMITED\certificate issued on 15/10/04 (2 pages)
17 December 2003Return made up to 01/12/03; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 January 2003Return made up to 13/12/02; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 January 2002Return made up to 27/12/01; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 August 2001Registered office changed on 17/08/01 from: the paris partnership gkp house spring villa road edgware middlesex HA8 7XT (1 page)
22 February 2001Full accounts made up to 30 April 2000 (12 pages)
10 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
29 February 2000Return made up to 14/01/00; full list of members (6 pages)
9 February 2000Full accounts made up to 30 April 1999 (12 pages)
3 February 1999Return made up to 14/01/99; full list of members (6 pages)
15 April 1998Full accounts made up to 30 April 1997 (13 pages)
16 January 1998Return made up to 14/01/98; no change of members (4 pages)
17 April 1997Full accounts made up to 30 April 1996 (13 pages)
21 January 1997Return made up to 14/01/97; no change of members (4 pages)
18 January 1996Ad 31/12/95--------- £ si 98@1 (2 pages)
18 January 1996Return made up to 14/01/96; full list of members (6 pages)
22 November 1995Full accounts made up to 30 April 1995 (12 pages)
22 November 1995Accounting reference date shortened from 31/01 to 30/04 (1 page)
24 April 1995Registered office changed on 24/04/95 from: 37 woodall road enfield middlesex EN3 4LQ (1 page)
24 April 1995Return made up to 14/01/95; full list of members (6 pages)