LFS PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LFS PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04095259

Incorporation date

24/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Bretherton Barns Drummersdale Lane, Scarisbrick, Ormskirk L40 9RACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2000)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon02/11/2024
Compulsory strike-off action has been discontinued
dot icon30/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon14/11/2023
Micro company accounts made up to 2022-10-31
dot icon14/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon21/05/2023
Micro company accounts made up to 2021-10-31
dot icon14/04/2023
Compulsory strike-off action has been discontinued
dot icon13/04/2023
Compulsory strike-off action has been suspended
dot icon13/04/2023
Termination of appointment of Francis Bretherton as a director on 2022-10-03
dot icon13/04/2023
Cessation of Francis Bretherton as a person with significant control on 2022-10-03
dot icon13/04/2023
Confirmation statement made on 2022-10-12 with no updates
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Compulsory strike-off action has been discontinued
dot icon26/03/2022
Registered office address changed from 5 Burscough Street Ormskirk Lancashire L39 2EG to 1 Bretherton Barns Drummersdale Lane Scarisbrick Ormskirk L40 9RA on 2022-03-26
dot icon26/03/2022
Confirmation statement made on 2021-10-12 with no updates
dot icon10/02/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon28/10/2020
Micro company accounts made up to 2018-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon04/03/2020
Confirmation statement made on 2019-10-12 with no updates
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon18/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon10/10/2018
Registration of charge 040952590028, created on 2018-10-10
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon01/11/2017
Registration of charge 040952590027, created on 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/03/2017
Satisfaction of charge 5 in full
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon06/09/2016
Termination of appointment of Colin Bretherton as a director on 2016-09-06
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/01/2016
Appointment of Mr Colin Bretherton as a director on 2016-01-04
dot icon14/11/2015
Compulsory strike-off action has been discontinued
dot icon13/11/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon01/12/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/01/2014
Annual return made up to 2013-10-12 with full list of shareholders
dot icon19/09/2013
Registered office address changed from 115 High Street Skelmersdale Lancashire WN8 8AT on 2013-09-19
dot icon29/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/03/2012
Compulsory strike-off action has been discontinued
dot icon12/03/2012
Annual return made up to 2011-10-12 with full list of shareholders
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon28/10/2011
Certificate of change of name
dot icon31/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/10/2009
Amended accounts made up to 2008-10-31
dot icon16/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/04/2009
Return made up to 12/10/08; full list of members
dot icon02/04/2009
Secretary's change of particulars / jean bretherton / 05/12/2007
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 26
dot icon11/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 25
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 24
dot icon02/01/2008
Return made up to 12/10/07; no change of members
dot icon15/12/2007
Particulars of mortgage/charge
dot icon08/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/06/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon28/04/2007
New director appointed
dot icon27/03/2007
Particulars of mortgage/charge
dot icon20/11/2006
Return made up to 12/10/06; full list of members
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon31/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/06/2006
Particulars of mortgage/charge
dot icon03/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon28/02/2006
Particulars of mortgage/charge
dot icon28/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Return made up to 12/10/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/07/2005
Particulars of mortgage/charge
dot icon21/04/2005
Particulars of mortgage/charge
dot icon09/02/2005
Secretary's particulars changed
dot icon11/10/2004
Return made up to 12/10/04; full list of members
dot icon22/09/2004
Particulars of mortgage/charge
dot icon04/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/11/2003
Return made up to 12/10/03; full list of members
dot icon03/09/2003
Particulars of mortgage/charge
dot icon22/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon26/03/2003
Particulars of mortgage/charge
dot icon19/03/2003
Particulars of mortgage/charge
dot icon27/02/2003
Particulars of mortgage/charge
dot icon06/12/2002
Particulars of mortgage/charge
dot icon26/10/2002
Return made up to 12/10/02; full list of members
dot icon03/09/2002
Particulars of mortgage/charge
dot icon08/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon16/10/2001
Return made up to 12/10/01; full list of members
dot icon18/12/2000
New director appointed
dot icon18/12/2000
Registered office changed on 18/12/00 from: pembroke house 7 brunswick square, bristol BS2 8PE
dot icon18/12/2000
New secretary appointed
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Secretary resigned
dot icon24/11/2000
Certificate of change of name
dot icon24/10/2000
Incorporation
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
31/10/2022
dot iconNext confirmation date
12/10/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
249.26K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bretherton, Francis
Director
14/11/2000 - 03/10/2022
9
Bretherton, Jean
Director
19/04/2007 - Present
6
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
24/10/2000 - 14/11/2000
3976
BOURSE NOMINEES LIMITED
Nominee Director
24/10/2000 - 14/11/2000
1082
Bretherton, Jean
Secretary
14/11/2000 - Present
1

Persons with Significant Control

3
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 PROPERTY INVESTMENTS LIMITED

LFS PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 24/10/2000 with the registered office located at 1 Bretherton Barns Drummersdale Lane, Scarisbrick, Ormskirk L40 9RA. There are currently 2 active directors 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 PROPERTY INVESTMENTS LIMITED?

toggle

LFS PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 24/10/2000 .

Where is LFS PROPERTY INVESTMENTS LIMITED located?

toggle

LFS PROPERTY INVESTMENTS LIMITED is registered at 1 Bretherton Barns Drummersdale Lane, Scarisbrick, Ormskirk L40 9RA.

What does LFS PROPERTY INVESTMENTS LIMITED do?

toggle

LFS PROPERTY INVESTMENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LFS PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.