You are here: bizstats.co.uk > a-z index > L list > LS list

Lsf Pensions Management Limited LONDON


Founded in 2001, Lsf Pensions Management, classified under reg no. 04187958 is an active company. Currently registered at The Leadenhall Building EC3V 4AG, London the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 24th December 2001 Lsf Pensions Management Limited is no longer carrying the name Lsf Services.

At the moment there are 4 directors in the the firm, namely Stephanie M., Paul H. and Yvonne S. and others. In addition one secretary - Leah R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Akanksha B. who worked with the the firm until 14 December 2023.

Lsf Pensions Management Limited Address / Contact

Office Address The Leadenhall Building
Office Address2 122 Leadenhall Street
Town London
Post code EC3V 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04187958
Date of Incorporation Tue, 27th Mar 2001
Industry Pension funding
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Leah R.

Position: Secretary

Appointed: 20 December 2023

Stephanie M.

Position: Director

Appointed: 01 April 2023

Paul H.

Position: Director

Appointed: 01 December 2020

Yvonne S.

Position: Director

Appointed: 01 November 2020

Neil O.

Position: Director

Appointed: 01 September 2020

Akanksha B.

Position: Secretary

Appointed: 01 November 2022

Resigned: 14 December 2023

Robert M.

Position: Director

Appointed: 01 April 2019

Resigned: 31 March 2023

Paul A.

Position: Director

Appointed: 01 September 2016

Resigned: 31 August 2020

Mark S.

Position: Director

Appointed: 01 April 2013

Resigned: 30 June 2016

Sacker & Partners Llp

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 01 November 2022

Scot C.

Position: Director

Appointed: 01 October 2012

Resigned: 23 March 2020

Michael H.

Position: Director

Appointed: 01 January 2012

Resigned: 31 December 2021

Christopher B.

Position: Director

Appointed: 19 July 2010

Resigned: 31 March 2019

Philip E.

Position: Director

Appointed: 23 September 2008

Resigned: 24 June 2011

Eric S.

Position: Director

Appointed: 01 September 2008

Resigned: 14 December 2023

Keith N.

Position: Director

Appointed: 12 September 2005

Resigned: 31 October 2007

Ronald N.

Position: Director

Appointed: 01 September 2004

Resigned: 20 November 2008

Andrew S.

Position: Director

Appointed: 10 May 2004

Resigned: 31 January 2016

David O.

Position: Director

Appointed: 10 May 2004

Resigned: 31 March 2009

Charles P.

Position: Director

Appointed: 01 April 2004

Resigned: 31 October 2020

Mark T.

Position: Director

Appointed: 20 May 2002

Resigned: 30 September 2003

Andrew S.

Position: Director

Appointed: 15 May 2002

Resigned: 12 March 2007

Michael B.

Position: Director

Appointed: 01 April 2002

Resigned: 19 July 2010

Roger J.

Position: Director

Appointed: 07 November 2001

Resigned: 31 August 2004

John A.

Position: Director

Appointed: 05 September 2001

Resigned: 31 March 2005

Martin H.

Position: Director

Appointed: 05 September 2001

Resigned: 23 September 2008

Anthony G.

Position: Director

Appointed: 05 September 2001

Resigned: 31 December 2011

Ian D.

Position: Director

Appointed: 05 September 2001

Resigned: 26 February 2004

Dennis L.

Position: Director

Appointed: 05 September 2001

Resigned: 04 December 2001

Ian M.

Position: Director

Appointed: 05 September 2001

Resigned: 31 January 2002

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 27 March 2001

Resigned: 01 January 2013

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 27 March 2001

Resigned: 05 September 2001

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Neil O. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Eric S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Charles P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil O.

Notified on 1 November 2021
Ceased on 18 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Eric S.

Notified on 6 April 2016
Ceased on 18 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Charles P.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lsf Services December 24, 2001
Pinco 1606 September 14, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
Free Download (2 pages)

Company search