Company NameLSF Pensions Management Limited
Company StatusActive
Company Number04187958
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Previous NamesPinco 1606 Limited and LSF Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Neil Patrick O'Leary
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleGovernance And Regulatory Oversight
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMrs Yvonne Marie Claire Slater
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleGroup Pensions And Benefits Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Paul Charles Horncastle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Administrative Office
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMs Stephanie Carne Mocatta
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(22 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMiss Leah Madalena Lake Rodrigues
StatusCurrent
Appointed20 December 2023(22 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameDennis Norman Lane
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(5 months, 1 week after company formation)
Appointment Duration3 months (resigned 04 December 2001)
RoleRetired
Correspondence Address5 Highwoods
Caterham
Surrey
CR3 6AX
Director NameIan Stewart Macfarlane
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(5 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 January 2002)
RoleInsurance Mgr
Correspondence Address39 Bury Lane
Codicote
Hitchin
Hertfordshire
SG4 8XX
Director NameMartin Clive Hewett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(5 months, 1 week after company formation)
Appointment Duration7 years (resigned 23 September 2008)
RoleAccountant
Correspondence AddressThe Cottages 15 Crowtree Street
Great Gransden
Sandy
Bedfordshire
SG19 3AZ
Director NameMr Anthony Nicholas Godden
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(5 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Coate
Devizes
Wiltshire
SN10 3LE
Director NameMr Ian Alistair Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2004)
RolePensions
Country of ResidenceEngland
Correspondence Address56 Mayfield Gardens
Brentwood
Essex
CM14 4UL
Director NameMr John Dudley Patrick Westrup Andrews
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2005)
RoleUnderwriter
Correspondence Address15 Orchard Mews
Southgate Grove
London
N1 5BS
Director NameRoger Merer Jones
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2004)
RoleInsurance
Correspondence Address10 St Marys Walk
Bletchingley
Surrey
RH1 4LF
Director NameMr Michael Anthony Brecknell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 19 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72
8 New Crane Place
London
E1W 3TX
Director NameAndrew Gregory Swales
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Spring Gardens
East Molesey
Surrey
KT8 2JA
Director NameMark Geoffrey Tetley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2003)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address74 Napier Court
Ranelagh Gardens
London
SW6 3UX
Director NameMr Charles Christopher Tresilian Pender
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years after company formation)
Appointment Duration16 years, 7 months (resigned 31 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Fentiman Road
London
SW8 1LA
Director NameMr Andrew Peter Springett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(3 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Benslow Lane
Hitchin
Hertfordshire
SG4 9RA
Director NameDavid Frederick Overall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2009)
RoleMarketing Manager
Correspondence Address74 Calshot Avenue
Chafford Hundred
Essex
RM16 6NS
Director NameRonald Northedge
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 November 2008)
RoleHR Director
Country of ResidenceEngland
Correspondence Address14 West Drive
Brighton
East Sussex
BN2 0GD
Director NameKeith James Nichols
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2007)
RoleInsurance Underwriter
Correspondence AddressAllesley 106 Rickmansworth Lane
Chalfont St Peter
Buckinghamshire
SL9 0LX
Director NameMr Eric St Clair Stobart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(7 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 14 December 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDormy Cottage 2 Alan Road
Wimbledon Village
London
SW19 7PT
Director NameMr Philip Arthur Ellis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2011)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address325 The Greenway
Epsom
Surrey
KT18 7JE
Director NameChristopher Michael Burton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(9 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Leadenhall Street
London
EC3V 4QT
Director NameMr Michael Anthony Hampton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 December 2021)
RoleIndependent Trustee
Country of ResidenceUnited Kingdom
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Scot Alexander Charley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 March 2020)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address145 Leadenhall Street
London
EC3V 4QT
Director NameMr Mark Stevens
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2016)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address145 Leadenhall Street
London
EC3V 4QT
Director NameMr Paul James Amer
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(15 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 August 2020)
RoleHead Of Investments
Country of ResidenceUnited Kingdom
Correspondence Address52 High Street
Ashwell
Baldock
Hertfordshire
SG7 5NR
Director NameMr Robert Werner Mankiewitz
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(18 years after company formation)
Appointment Duration4 years (resigned 31 March 2023)
RoleLay Trustee
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMrs Akanksha Berry
StatusResigned
Appointed01 November 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 2023)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameSacker & Partners Llp (Corporation)
StatusResigned
Appointed01 January 2013(11 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2022)
Correspondence Address20 Gresham Street
London
EC2V 7JE

Location

Registered AddressThe Leadenhall Building
122 Leadenhall Street
London
EC3V 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charles Christopher Tresilian Pender & Eric St Clair Stobart
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

4 April 2023Appointment of Stephanie Mocatta as a director on 1 April 2023 (2 pages)
4 April 2023Termination of appointment of Robert Werner Mankiewitz as a director on 31 March 2023 (1 page)
31 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
3 November 2022Registered 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 3 November 2022 (1 page)
3 November 2022Appointment of Mrs Akanksha Berry as a secretary on 1 November 2022 (2 pages)
3 November 2022Termination of appointment of Sacker & Partners Llp as a secretary on 1 November 2022 (1 page)
13 April 2022Notification of a person with significant control statement (2 pages)
1 April 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
1 April 2022Cessation of Neil O'leary as a person with significant control on 18 March 2022 (1 page)
1 April 2022Cessation of Eric St Clair Stobart as a person with significant control on 18 March 2022 (1 page)
5 January 2022Termination of appointment of Michael Anthony Hampton as a director on 31 December 2021 (1 page)
17 December 2021Cessation of Charles Christopher Tresilian Pender as a person with significant control on 1 November 2021 (1 page)
17 December 2021Notification of Neil O'leary as a person with significant control on 1 November 2021 (2 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
31 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
20 January 2021Appointment of Mr Paul Charles Horncastle as a director on 1 December 2020 (2 pages)
9 November 2020Appointment of Mrs Yvonne Marie Claire Slater as a director on 1 November 2020 (2 pages)
6 November 2020Termination of appointment of Charles Christopher Tresilian Pender as a director on 31 October 2020 (1 page)
8 October 2020Appointment of Mr Neil O'leary as a director on 1 September 2020 (2 pages)
7 October 2020Termination of appointment of Paul James Amer as a director on 31 August 2020 (1 page)
2 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 April 2020Termination of appointment of Scot Alexander Charley as a director on 23 March 2020 (1 page)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
9 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 June 2019Appointment of Mr Robert Werner Mankiewitz as a director on 1 April 2019 (2 pages)
13 June 2019Termination of appointment of Christopher Michael Burton as a director on 31 March 2019 (1 page)
9 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
9 January 2017Appointment of Mr Paul Amer as a director on 1 September 2016 (2 pages)
9 January 2017Appointment of Mr Paul Amer as a director on 1 September 2016 (2 pages)
5 January 2017Termination of appointment of Mark Stevens as a director on 30 June 2016 (1 page)
5 January 2017Termination of appointment of Mark Stevens as a director on 30 June 2016 (1 page)
30 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(9 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(9 pages)
18 February 2016Termination of appointment of Andrew Peter Springett as a director on 31 January 2016 (1 page)
18 February 2016Termination of appointment of Andrew Peter Springett as a director on 31 January 2016 (1 page)
19 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(10 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(10 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
11 April 2014Director's details changed for Mr Mark Stevens on 1 November 2013 (2 pages)
11 April 2014Director's details changed for Mr Mark Stevens on 1 November 2013 (2 pages)
11 April 2014Director's details changed for Mr Scot Alexander Charley on 1 November 2013 (2 pages)
11 April 2014Director's details changed for Christopher Michael Burton on 1 November 2013 (2 pages)
11 April 2014Director's details changed for Mr Mark Stevens on 1 November 2013 (2 pages)
11 April 2014Director's details changed for Christopher Michael Burton on 1 November 2013 (2 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(10 pages)
11 April 2014Director's details changed for Mr Scot Alexander Charley on 1 November 2013 (2 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(10 pages)
11 April 2014Director's details changed for Mr Scot Alexander Charley on 1 November 2013 (2 pages)
11 April 2014Director's details changed for Christopher Michael Burton on 1 November 2013 (2 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 April 2013Appointment of Mr Mark Stevens as a director (2 pages)
26 April 2013Appointment of Mr Mark Stevens as a director (2 pages)
26 April 2013Registered office address changed from 20 Gresham Street London EC2V 7JE United Kingdom on 26 April 2013 (1 page)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (9 pages)
26 April 2013Registered office address changed from , 20 Gresham Street, London, EC2V 7JE, United Kingdom on 26 April 2013 (1 page)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (9 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 February 2013Appointment of Mr Scot Alexander Charley as a director (2 pages)
4 February 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
4 February 2013Appointment of Sacker & Partners Llp as a secretary (2 pages)
4 February 2013Appointment of Mr Scot Alexander Charley as a director (2 pages)
4 February 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
4 February 2013Appointment of Sacker & Partners Llp as a secretary (2 pages)
4 February 2013Registered office address changed from 1 Park Row Leeds Yorkshire LS1 5AB on 4 February 2013 (1 page)
4 February 2013Registered office address changed from , 1 Park Row, Leeds, Yorkshire, LS1 5AB on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 1 Park Row Leeds Yorkshire LS1 5AB on 4 February 2013 (1 page)
2 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
10 April 2012Appointment of Mr Michael Anthony Hampton as a director (2 pages)
10 April 2012Termination of appointment of Anthony Godden as a director (1 page)
10 April 2012Appointment of Mr Michael Anthony Hampton as a director (2 pages)
10 April 2012Termination of appointment of Anthony Godden as a director (1 page)
4 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
12 July 2011Termination of appointment of Philip Ellis as a director (1 page)
12 July 2011Termination of appointment of Philip Ellis as a director (1 page)
20 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (9 pages)
20 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 October 2010Appointment of Christopher Michael Burton as a director (3 pages)
1 October 2010Termination of appointment of Michael Brecknell as a director (2 pages)
1 October 2010Termination of appointment of Michael Brecknell as a director (2 pages)
1 October 2010Appointment of Christopher Michael Burton as a director (3 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Charles Christopher Tresilian Pender on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Philip Arthur Ellis on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Philip Arthur Ellis on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Anthony Nicholas Godden on 27 March 2010 (2 pages)
19 April 2010Secretary's details changed for Pinsent Masons Secretarial Limited on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Andrew Peter Springett on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Anthony Nicholas Godden on 27 March 2010 (2 pages)
19 April 2010Secretary's details changed for Pinsent Masons Secretarial Limited on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Andrew Peter Springett on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Charles Christopher Tresilian Pender on 27 March 2010 (2 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
30 April 2009Appointment terminated director david overall (1 page)
30 April 2009Appointment terminated director david overall (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Return made up to 27/03/09; full list of members (5 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Return made up to 27/03/09; full list of members (5 pages)
26 January 2009Full accounts made up to 31 March 2008 (6 pages)
26 January 2009Full accounts made up to 31 March 2008 (6 pages)
11 December 2008Registered office changed on 11/12/2008 from 9TH floor 40 lime street london EC3M 7AW (1 page)
11 December 2008Appointment terminated director ronald northedge (1 page)
11 December 2008Appointment terminated director ronald northedge (1 page)
11 December 2008Registered office changed on 11/12/2008 from, 9TH floor 40 lime street, london, EC3M 7AW (1 page)
4 November 2008Director appointed eric st clair stobart (2 pages)
4 November 2008Director appointed eric st clair stobart (2 pages)
30 October 2008Resolutions
  • RES13 ‐ Section 175 07/10/2008
(2 pages)
30 October 2008Resolutions
  • RES13 ‐ Section 175 07/10/2008
(2 pages)
26 September 2008Appointment terminated director martin hewett (1 page)
26 September 2008Appointment terminated director martin hewett (1 page)
26 September 2008Director appointed philip arthur ellis (2 pages)
26 September 2008Director appointed philip arthur ellis (2 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 April 2008Director's change of particulars / anthony godden / 25/03/2008 (1 page)
21 April 2008Director's change of particulars / anthony godden / 25/03/2008 (1 page)
21 April 2008Return made up to 27/03/08; full list of members (5 pages)
21 April 2008Return made up to 27/03/08; full list of members (5 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
22 December 2007Full accounts made up to 31 March 2007 (8 pages)
22 December 2007Full accounts made up to 31 March 2007 (8 pages)
2 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 27/03/07; full list of members (3 pages)
23 April 2007Location of register of members (1 page)
23 April 2007Location of register of members (1 page)
23 April 2007Return made up to 27/03/07; full list of members (3 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
7 February 2007Memorandum and Articles of Association (9 pages)
7 February 2007Memorandum and Articles of Association (9 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2006Full accounts made up to 31 March 2006 (8 pages)
17 November 2006Full accounts made up to 31 March 2006 (8 pages)
20 April 2006Return made up to 27/03/06; full list of members (4 pages)
20 April 2006Return made up to 27/03/06; full list of members (4 pages)
9 January 2006Full accounts made up to 31 March 2005 (8 pages)
9 January 2006Full accounts made up to 31 March 2005 (8 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
11 May 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 May 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
1 June 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 June 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
19 January 2004Full accounts made up to 31 March 2003 (8 pages)
19 January 2004Full accounts made up to 31 March 2003 (8 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
22 April 2003Return made up to 27/03/03; full list of members (10 pages)
22 April 2003Return made up to 27/03/03; full list of members (10 pages)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
21 May 2002Return made up to 27/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Return made up to 27/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: dashwood house, 69 old broad street, london, EC2M 1NR (1 page)
27 January 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: dashwood house 69 old broad street london EC2M 1NR (1 page)
27 January 2002New director appointed (2 pages)
24 December 2001Company name changed lsf services LIMITED\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed lsf services LIMITED\certificate issued on 24/12/01 (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Memorandum and Articles of Association (8 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Memorandum and Articles of Association (8 pages)
17 September 2001Memorandum and Articles of Association (5 pages)
17 September 2001Memorandum and Articles of Association (5 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Company name changed pinco 1606 LIMITED\certificate issued on 14/09/01 (2 pages)
14 September 2001Company name changed pinco 1606 LIMITED\certificate issued on 14/09/01 (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 1 park row leeds LS1 5AB (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 1 park row, leeds, LS1 5AB (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
27 March 2001Incorporation (14 pages)
27 March 2001Incorporation (14 pages)