LSF PENSIONS MANAGEMENT LIMITED
Overview
| Company Name | LSF PENSIONS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04187958 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LSF PENSIONS MANAGEMENT LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is LSF PENSIONS MANAGEMENT LIMITED located?
| Registered Office Address | The Leadenhall Building 122 Leadenhall Street EC3V 4AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LSF PENSIONS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LSF SERVICES LIMITED | Sep 14, 2001 | Sep 14, 2001 |
| PINCO 1606 LIMITED | Mar 27, 2001 | Mar 27, 2001 |
What are the latest accounts for LSF PENSIONS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LSF PENSIONS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2026 |
| Overdue | No |
What are the latest filings for LSF PENSIONS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 27, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Stephen James Hall as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Marie Louise Rees as a secretary on Nov 07, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Leah Madalena Lake Rodrigues as a secretary on Nov 07, 2024 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Eric St Clair Stobart as a director on Dec 14, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Miss Leah Madalena Lake Rodrigues as a secretary on Dec 20, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Akanksha Berry as a secretary on Dec 14, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Appointment of Stephanie Mocatta as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Werner Mankiewitz as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Appointment of Mrs Akanksha Berry as a secretary on Nov 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sacker & Partners Llp as a secretary on Nov 01, 2022 | 1 pages | TM02 | ||||||||||
Registered 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 Nov 03, 2022 | 1 pages | AD01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Mar 27, 2022 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of LSF PENSIONS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REES, Marie Louise | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building England | 329201990001 | |||||||||||
| HALL, Stephen James | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building England | England | British | 231633600001 | |||||||||
| HORNCASTLE, Paul Charles | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building England | England | British | 163368890001 | |||||||||
| MOCATTA, Stephanie Carne | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building England | England | British | 50324180002 | |||||||||
| O'LEARY, Neil Patrick, Mr. | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building England | England | Irish | 275155650001 | |||||||||
| SLATER, Yvonne Marie Claire | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building England | United Kingdom | British | 276281320001 | |||||||||
| BERRY, Akanksha | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building England | 301840610001 | |||||||||||
| RODRIGUES, Leah Madalena Lake | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building England | 317585400001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 West Yorkshire United Kingdom |
| 76579530001 | ||||||||||
| SACKER & PARTNERS LLP | Secretary | Gresham Street EC2V 7JE London 20 England |
| 175541550001 | ||||||||||
| AMER, Paul James | Director | High Street Ashwell SG7 5NR Baldock 52 Hertfordshire England | United Kingdom | British | 201880120001 | |||||||||
| ANDREWS, John Dudley Patrick Westrup | Director | 15 Orchard Mews Southgate Grove N1 5BS London | British | 30013610001 | ||||||||||
| BRECKNELL, Michael Anthony | Director | Flat 72 8 New Crane Place E1W 3TX London | United Kingdom | British | 23426400001 | |||||||||
| BURTON, Christopher Michael | Director | Leadenhall Street EC3V 4QT London 145 England | United Kingdom | British | 154552140001 | |||||||||
| CHARLEY, Scot Alexander | Director | Leadenhall Street EC3V 4QT London 145 England | England | British | 175539510001 | |||||||||
| DAVIDSON, Ian Alistair | Director | 56 Mayfield Gardens CM14 4UL Brentwood Essex | England | British | 67607860002 | |||||||||
| ELLIS, Philip Arthur | Director | The Greenway KT18 7JE Epsom 325 Surrey | United Kingdom | British | 133554340001 | |||||||||
| GODDEN, Anthony Nicholas | Director | Coate SN10 3LE Devizes Orchard Cottage Wiltshire United Kingdom | United Kingdom | British | 54477680003 | |||||||||
| HAMPTON, Michael Anthony | Director | c/o Sackers & Partners Llp Gresham Street EC2V 7JE London 20 England | United Kingdom | British | 11512110004 | |||||||||
| HEWETT, Martin Clive | Director | The Cottages 15 Crowtree Street Great Gransden SG19 3AZ Sandy Bedfordshire | British | 4205220001 | ||||||||||
| JONES, Roger Merer | Director | 10 St Marys Walk RH1 4LF Bletchingley Surrey | British | 93165600001 | ||||||||||
| LANE, Dennis Norman | Director | 5 Highwoods CR3 6AX Caterham Surrey | British | 77941970001 | ||||||||||
| MACFARLANE, Ian Stewart | Director | 39 Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | British | 77942010001 | ||||||||||
| MANKIEWITZ, Robert Werner | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building England | England | British | 104169560001 | |||||||||
| NICHOLS, Keith James | Director | Allesley 106 Rickmansworth Lane SL9 0LX Chalfont St Peter Buckinghamshire | British | 107948400001 | ||||||||||
| NORTHEDGE, Ronald | Director | 14 West Drive BN2 0GD Brighton East Sussex | England | British | 100589090001 | |||||||||
| OVERALL, David Frederick | Director | 74 Calshot Avenue RM16 6NS Chafford Hundred Essex | British | 100999320001 | ||||||||||
| PENDER, Charles Christopher Tresilian | Director | 66 Fentiman Road SW8 1LA London | United Kingdom | British | 63509920002 | |||||||||
| SPRINGETT, Andrew Peter | Director | 100 Benslow Lane SG4 9RA Hitchin Hertfordshire | United Kingdom | British | 62151820001 | |||||||||
| STEVENS, Mark | Director | Leadenhall Street EC3V 4QT London 145 England | United Kingdom | British | 177809960002 | |||||||||
| STOBART, Eric St Clair | Director | 2 Alan Road Wimbledon Village SW19 7PT London Dormy Cottage | United Kingdom | British | 4162530001 | |||||||||
| SWALES, Andrew Gregory | Director | 24 Spring Gardens KT8 2JA East Molesey Surrey Uk | United Kingdom | British | 27180170001 | |||||||||
| TETLEY, Mark Geoffrey | Director | 74 Napier Court Ranelagh Gardens SW6 3UX London | United Kingdom | British | 86617460001 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of LSF PENSIONS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Neil Patrick O'Leary | Nov 01, 2021 | c/o SACKERS & PARTNERS LLP Gresham Street EC2V 7JE London 20 | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mr Eric St Clair Stobart | Apr 06, 2016 | Alan Road SW19 7PT London Dormy Cottage England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Charles Christopher Tresilian Pender | Apr 06, 2016 | Fentiman Road SW8 1LA London 66 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for LSF PENSIONS MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 18, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0