WATERFRONT L.S.F. LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8EY

Company number 04231487
Status Active
Incorporation Date 8 June 2001
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, ENGLAND, IG8 8EY
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 22 March 2017; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1 . The most likely internet sites of WATERFRONT L.S.F. LIMITED are www.waterfrontlsf.co.uk, and www.waterfront-l-s-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Waterfront L S F Limited is a Private Limited Company. The company registration number is 04231487. Waterfront L S F Limited has been working since 08 June 2001. The present status of the company is Active. The registered address of Waterfront L S F Limited is The Retreat 406 Roding Lane South Woodford Green Essex England Ig8 8ey. The company`s financial liabilities are £2.82k. It is £-11.93k against last year. And the total assets are £25.45k, which is £-16.1k against last year. ROBERTS, Faye is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary ROBERTS, Barbara has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director ROBERTS, James has been resigned. The company operates in "Other sports activities".


waterfront l.s.f. Key Finiance

LIABILITIES £2.82k
-81%
CASH n/a
TOTAL ASSETS £25.45k
-39%
All Financial Figures

Current Directors

Director
ROBERTS, Faye
Appointed Date: 21 February 2013
43 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 08 June 2001
Appointed Date: 08 June 2001

Secretary
ROBERTS, Barbara
Resigned: 21 February 2013
Appointed Date: 08 June 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 08 June 2001
Appointed Date: 08 June 2001

Director
ROBERTS, James
Resigned: 21 February 2013
Appointed Date: 08 June 2001
62 years old

WATERFRONT L.S.F. LIMITED Events

22 Mar 2017
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 22 March 2017
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1

30 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 35 more events
02 Jul 2001
New director appointed
02 Jul 2001
New secretary appointed
16 Jun 2001
Secretary resigned
16 Jun 2001
Director resigned
08 Jun 2001
Incorporation