Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LSF PENSIONS MANAGEMENT LIMITED
Company Information for

LSF PENSIONS MANAGEMENT LIMITED

THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AG,
Company Registration Number
04187958
Private Limited Company
Active

Company Overview

About Lsf Pensions Management Ltd
LSF PENSIONS MANAGEMENT LIMITED was founded on 2001-03-27 and has its registered office in London. The organisation's status is listed as "Active". Lsf Pensions Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LSF PENSIONS MANAGEMENT LIMITED
 
Legal Registered Office
THE LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
EC3V 4AG
Other companies in EC2V
 
Filing Information
Company Number 04187958
Company ID Number 04187958
Date formed 2001-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:26:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LSF PENSIONS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LSF PENSIONS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SACKER & PARTNERS LLP
Company Secretary 2013-01-01
PAUL JAMES AMER
Director 2016-09-01
CHRISTOPHER MICHAEL BURTON
Director 2010-07-19
SCOT ALEXANDER CHARLEY
Director 2012-10-01
MICHAEL ANTHONY HAMPTON
Director 2012-01-01
CHARLES CHRISTOPHER TRESILIAN PENDER
Director 2004-04-01
ERIC ST CLAIR STOBART
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEVENS
Director 2013-04-01 2016-06-30
ANDREW PETER SPRINGETT
Director 2004-05-10 2016-01-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2001-03-27 2013-01-01
ANTHONY NICHOLAS GODDEN
Director 2001-09-05 2011-12-31
PHILIP ARTHUR ELLIS
Director 2008-09-23 2011-06-24
MICHAEL ANTHONY BRECKNELL
Director 2002-04-01 2010-07-19
DAVID FREDERICK OVERALL
Director 2004-05-10 2009-03-31
RONALD NORTHEDGE
Director 2004-09-01 2008-11-20
MARTIN CLIVE HEWETT
Director 2001-09-05 2008-09-23
KEITH JAMES NICHOLS
Director 2005-09-12 2007-10-31
ANDREW GREGORY SWALES
Director 2002-05-15 2007-03-12
JOHN DUDLEY PATRICK WESTRUP ANDREWS
Director 2001-09-05 2005-03-31
ROGER MERER JONES
Director 2001-11-07 2004-08-31
IAN ALISTAIR DAVIDSON
Director 2001-09-05 2004-02-26
MARK GEOFFREY TETLEY
Director 2002-05-20 2003-09-30
IAN STEWART MACFARLANE
Director 2001-09-05 2002-01-31
DENNIS NORMAN LANE
Director 2001-09-05 2001-12-04
PINSENT MASONS DIRECTOR LIMITED
Director 2001-03-27 2001-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES AMER MS AMLIN INVESTMENT MANAGEMENT LIMITED Director 2015-09-30 CURRENT 2014-07-01 Active
CHARLES CHRISTOPHER TRESILIAN PENDER ST. CUTHBERT'S CENTRE Director 2015-03-04 CURRENT 1990-06-11 Active
CHARLES CHRISTOPHER TRESILIAN PENDER CHARLES PENDER CONSULTING LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
ERIC ST CLAIR STOBART DSG PENSION TRUSTEES LIMITED Director 2011-03-01 CURRENT 2006-09-26 Active
ERIC ST CLAIR STOBART THIRD THROGMORTON TRUST,LIMITED(THE) Director 2007-03-29 CURRENT 1956-01-06 Dissolved 2014-08-06
ERIC ST CLAIR STOBART T.T. FINANCE PLC Director 2007-03-29 CURRENT 1985-07-08 Dissolved 2013-11-26
ERIC ST CLAIR STOBART FALCON MANAGERS LIMITED Director 2006-08-11 CURRENT 2006-06-28 Dissolved 2016-12-02
ERIC ST CLAIR STOBART POLO MANAGING AGENCY LIMITED Director 2004-04-01 CURRENT 2000-02-23 Active
ERIC ST CLAIR STOBART CLASSIC SOUTHDOWN OMNIBUSES LIMITED Director 1998-02-20 CURRENT 1998-02-20 Dissolved 2015-01-27
ERIC ST CLAIR STOBART MILLSPIRES LIMITED Director 1993-03-14 CURRENT 1993-02-24 Dissolved 2014-04-29
ERIC ST CLAIR STOBART ADVISER (177) LIMITED Director 1992-12-31 CURRENT 1991-01-22 Dissolved 2015-06-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-09CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2024-03-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-09Memorandum articles filed
2024-01-02Termination of appointment of Akanksha Berry on 2023-12-14
2024-01-02Appointment of Miss Leah Madalena Lake Rodrigues as company secretary on 2023-12-20
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ERIC ST CLAIR STOBART
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ROBERT WERNER MANKIEWITZ
2023-04-04DIRECTOR APPOINTED STEPHANIE MOCATTA
2023-03-31CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03AP03Appointment of Mrs Akanksha Berry as company secretary on 2022-11-01
2022-11-03TM02Termination of appointment of Sacker & Partners Llp on 2022-11-01
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM C/O Sackers & Partners Llp 20 Gresham Street London EC2V 7JE
2022-04-13PSC08Notification of a person with significant control statement
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2022-04-01PSC07CESSATION OF NEIL O'LEARY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY HAMPTON
2021-12-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL O'LEARY
2021-12-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL O'LEARY
2021-12-17CESSATION OF CHARLES CHRISTOPHER TRESILIAN PENDER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17CESSATION OF CHARLES CHRISTOPHER TRESILIAN PENDER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17PSC07CESSATION OF CHARLES CHRISTOPHER TRESILIAN PENDER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL O'LEARY
2021-10-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-01-20AP01DIRECTOR APPOINTED MR PAUL CHARLES HORNCASTLE
2020-11-09AP01DIRECTOR APPOINTED MRS YVONNE MARIE CLAIRE SLATER
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CHRISTOPHER TRESILIAN PENDER
2020-10-08AP01DIRECTOR APPOINTED MR NEIL O'LEARY
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES AMER
2020-07-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SCOT ALEXANDER CHARLEY
2019-08-09RES01ADOPT ARTICLES 09/08/19
2019-07-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13AP01DIRECTOR APPOINTED MR ROBERT WERNER MANKIEWITZ
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL BURTON
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-07-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-10-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED MR PAUL AMER
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-11RES01ADOPT ARTICLES 11/08/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-21AR0127/03/16 ANNUAL RETURN FULL LIST
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER SPRINGETT
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-23AR0127/03/15 ANNUAL RETURN FULL LIST
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-11AR0127/03/14 ANNUAL RETURN FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVENS / 01/11/2013
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOT ALEXANDER CHARLEY / 01/11/2013
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL BURTON / 01/11/2013
2013-11-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-18RES01ADOPT ARTICLES 18/09/13
2013-04-26AR0127/03/13 ANNUAL RETURN FULL LIST
2013-04-26AP01DIRECTOR APPOINTED MR MARK STEVENS
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 20 GRESHAM STREET LONDON EC2V 7JE UNITED KINGDOM
2013-03-08RES01ADOPT ARTICLES 28/02/2013
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 1 PARK ROW LEEDS YORKSHIRE LS1 5AB
2013-02-04AP04CORPORATE SECRETARY APPOINTED SACKER & PARTNERS LLP
2013-02-04TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2013-02-04AP01DIRECTOR APPOINTED MR SCOT ALEXANDER CHARLEY
2012-11-02AA31/03/12 TOTAL EXEMPTION FULL
2012-04-20AR0127/03/12 FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GODDEN
2012-04-10AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY HAMPTON
2011-08-04AA31/03/11 TOTAL EXEMPTION FULL
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS
2011-04-20AR0127/03/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-10-01AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL BURTON
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRECKNELL
2010-04-21AR0127/03/10 FULL LIST
2010-04-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINSENT MASONS SECRETARIAL LIMITED / 27/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SPRINGETT / 27/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER TRESILIAN PENDER / 27/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS GODDEN / 27/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR ELLIS / 27/03/2010
2009-10-15AA31/03/09 TOTAL EXEMPTION FULL
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID OVERALL
2009-04-15363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-15353LOCATION OF REGISTER OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 9TH FLOOR 40 LIME STREET LONDON EC3M 7AW
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR RONALD NORTHEDGE
2008-11-04288aDIRECTOR APPOINTED ERIC ST CLAIR STOBART
2008-10-30RES13SECTION 175 07/10/2008
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HEWETT
2008-09-26288aDIRECTOR APPOINTED PHILIP ARTHUR ELLIS
2008-08-07RES01ADOPT ARTICLES 28/02/2008
2008-04-21363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GODDEN / 25/03/2008
2008-01-14288bDIRECTOR RESIGNED
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-02ELRESS386 DISP APP AUDS 10/07/07
2007-08-02ELRESS366A DISP HOLDING AGM 10/07/07
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-23288bDIRECTOR RESIGNED
2007-04-23353LOCATION OF REGISTER OF MEMBERS
2007-02-07MEM/ARTSARTICLES OF ASSOCIATION
2007-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-20363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-30288aNEW DIRECTOR APPOINTED
2005-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-11363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-04-13288bDIRECTOR RESIGNED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to LSF PENSIONS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LSF PENSIONS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LSF PENSIONS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Intangible Assets
Patents
We have not found any records of LSF PENSIONS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LSF PENSIONS MANAGEMENT LIMITED
Trademarks
We have not found any records of LSF PENSIONS MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OVER ACCOUNT OLD COMPANY 20 LIMITED 2011-08-05 Outstanding

We have found 1 mortgage charges which are owed to LSF PENSIONS MANAGEMENT LIMITED

Income
Government Income
We have not found government income sources for LSF PENSIONS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as LSF PENSIONS MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LSF PENSIONS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LSF PENSIONS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LSF PENSIONS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.