LFS LIMITED

Register to unlock more data on OkredoRegister

LFS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00714590

Incorporation date

06/02/1962

Size

Micro Entity

Contacts

Registered address

Registered address

Falcon House, 90a East Barnet Road, Barnet EN4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon24/02/2026
Micro company accounts made up to 2025-12-31
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon14/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-12-31
dot icon14/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon28/02/2022
Satisfaction of charge 1 in full
dot icon28/02/2022
Satisfaction of charge 2 in full
dot icon28/02/2022
Satisfaction of charge 3 in full
dot icon18/02/2022
Micro company accounts made up to 2021-12-31
dot icon15/02/2022
Director's details changed for Mr Achilleas Lapourides on 2022-02-15
dot icon15/02/2022
Secretary's details changed for Mr Achilleas Lapourides on 2022-02-15
dot icon15/02/2022
Change of details for Mr Achilleas Lapourides as a person with significant control on 2022-02-15
dot icon15/02/2022
Registered office address changed from Falcon House C/O Mr Achilleas Lapourides 90a East Barnet Road Barnet EN4 8RQ United Kingdom to Falcon House 90a East Barnet Road Barnet EN4 8RQ on 2022-02-15
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon30/12/2021
Secretary's details changed for Mr Achilleas Lapourides on 2021-12-01
dot icon30/12/2021
Secretary's details changed for Mr Achilleas Lapourides on 2021-12-01
dot icon30/12/2021
Director's details changed for Mr Achilleas Lapourides on 2021-12-01
dot icon30/12/2021
Change of details for Mr Achilleas Lapourides as a person with significant control on 2021-12-01
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon28/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon24/08/2019
Micro company accounts made up to 2018-12-31
dot icon08/10/2018
Registered office address changed from Maple House Maple House, Suite 110, High Street Potters Bar Hertfordshire EN6 5BS to Falcon House C/O Mr Achilleas Lapourides 90a East Barnet Road Barnet EN4 8RQ on 2018-10-08
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon21/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon02/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon24/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Registered office address changed from Cybarco House Dollis Mews Dollis Park London N3 1HH to Maple House Maple House, Suite 110, High Street Potters Bar Hertfordshire EN6 5BS on 2015-02-02
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon18/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon05/11/2012
Accounts for a small company made up to 2011-12-31
dot icon17/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon13/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon13/10/2011
Termination of appointment of Andreas Vasiliou as a director
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon28/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon28/09/2010
Accounts for a small company made up to 2009-12-31
dot icon08/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon08/05/2009
Appointment terminated secretary paschalis paschali
dot icon08/05/2009
Secretary appointed achilleas lapourides
dot icon06/05/2009
Accounts for a small company made up to 2008-12-31
dot icon27/10/2008
Accounts for a small company made up to 2007-12-31
dot icon16/10/2008
Return made up to 24/09/08; no change of members
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 24/09/07; no change of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon12/10/2006
Return made up to 24/09/06; full list of members
dot icon14/10/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
Return made up to 24/09/05; full list of members
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon22/10/2004
Return made up to 24/09/04; full list of members
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon08/10/2003
Return made up to 24/09/03; full list of members
dot icon03/01/2003
Secretary resigned;director resigned
dot icon03/01/2003
Director resigned
dot icon03/01/2003
New secretary appointed
dot icon03/01/2003
New director appointed
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon08/10/2002
Return made up to 24/09/02; full list of members
dot icon23/10/2001
Return made up to 24/09/01; full list of members
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon05/12/2000
Return made up to 24/09/00; full list of members
dot icon19/10/2000
Registered office changed on 19/10/00 from: 3 cromer street london WC1H 8LS
dot icon28/07/2000
Particulars of mortgage/charge
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon08/11/1999
Return made up to 24/09/99; no change of members
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon12/05/1999
Director's particulars changed
dot icon12/05/1999
Director resigned
dot icon23/02/1999
Return made up to 24/09/98; full list of members
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon05/11/1997
Return made up to 24/09/97; no change of members
dot icon01/07/1997
Full accounts made up to 1996-12-31
dot icon14/10/1996
Return made up to 24/09/96; full list of members
dot icon02/10/1996
Full accounts made up to 1995-12-31
dot icon07/12/1995
Full accounts made up to 1994-12-31
dot icon07/12/1995
Return made up to 24/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon11/10/1994
Return made up to 24/09/94; no change of members
dot icon18/11/1993
Return made up to 24/09/93; full list of members
dot icon05/08/1993
Full accounts made up to 1992-12-31
dot icon08/11/1992
Return made up to 24/09/92; no change of members
dot icon08/11/1992
Registered office changed on 08/11/92
dot icon03/08/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
New director appointed
dot icon30/09/1991
Full accounts made up to 1990-12-31
dot icon30/09/1991
Return made up to 24/09/91; no change of members
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon15/10/1990
Return made up to 24/09/90; full list of members
dot icon30/05/1990
Return made up to 31/12/89; full list of members
dot icon26/09/1989
Return made up to 30/06/88; full list of members
dot icon24/08/1989
Full accounts made up to 1988-12-31
dot icon23/09/1988
Full accounts made up to 1987-12-31
dot icon23/09/1988
Full accounts made up to 1986-12-31
dot icon23/09/1988
Return made up to 30/06/87; full list of members
dot icon03/06/1988
Dissolution discontinued
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Full accounts made up to 1985-12-31
dot icon15/09/1986
Return made up to 24/06/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
74.15K
-
0.00
-
-
2022
1
72.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vasiliou, Andreas Aristidou
Director
16/10/2002 - 13/10/2011
2
Lapourides, Achilleas
Secretary
30/04/2009 - Present
1
Paschali, Paschalis
Secretary
16/10/2002 - 30/04/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LFS LIMITED

LFS LIMITED is an(a) Active company incorporated on 06/02/1962 with the registered office located at Falcon House, 90a East Barnet Road, Barnet EN4 8RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LFS LIMITED?

toggle

LFS LIMITED is currently Active. It was registered on 06/02/1962 .

Where is LFS LIMITED located?

toggle

LFS LIMITED is registered at Falcon House, 90a East Barnet Road, Barnet EN4 8RQ.

What does LFS LIMITED do?

toggle

LFS LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for LFS LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-12-31.