Background WavePink WaveYellow Wave

LSF SHOP LIMITED (02100016)

LSF SHOP LIMITED (02100016) is an active UK company. incorporated on 16 February 1987. with registered office in Leicestershire. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. LSF SHOP LIMITED has been registered for 39 years. Current directors include CIMURS, Jason Marcus, GOODACRE, David, PEARSON, Michael Hugh.

Company Number
02100016
Status
active
Type
ltd
Incorporated
16 February 1987
Age
39 years
Address
No 3 Burton Walks, Leicestershire, LE11 2DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
CIMURS, Jason Marcus, GOODACRE, David, PEARSON, Michael Hugh
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSF SHOP LIMITED

LSF SHOP LIMITED is an active company incorporated on 16 February 1987 with the registered office located in Leicestershire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. LSF SHOP LIMITED was registered 39 years ago.(SIC: 47710)

Status

active

Active since 39 years ago

Company No

02100016

LTD Company

Age

39 Years

Incorporated 16 February 1987

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

LES SHOP LIMITED(THE)
From: 16 February 1987To: 16 August 2018
Contact
Address

No 3 Burton Walks Loughborough Leicestershire, LE11 2DU,

Timeline

23 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Feb 87
Director Joined
Sept 10
Director Left
Oct 13
Director Left
Nov 14
Director Left
Oct 16
Director Joined
Jan 17
Owner Exit
Oct 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Jul 18
New Owner
Jul 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Dec 20
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Dec 22
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

STOCKILL, Helen Denise

Active
No 3 Burton Walks, LeicestershireLE11 2DU
Secretary
Appointed 14 Oct 2024

CIMURS, Jason Marcus

Active
No 3 Burton Walks, LeicestershireLE11 2DU
Born October 1971
Director
Appointed 12 Dec 2022

GOODACRE, David

Active
No 3 Burton Walks, LeicestershireLE11 2DU
Born April 1983
Director
Appointed 01 Jul 2025

PEARSON, Michael Hugh

Active
No 3 Burton Walks, LeicestershireLE11 2DU
Born June 1942
Director
Appointed 05 Feb 2018

BRUTNALL, Ruth Emily

Resigned
No 3 Burton Walks, LeicestershireLE11 2DU
Secretary
Appointed 01 Mar 2019
Resigned 07 Jan 2022

EDWARDS, Nicholas John

Resigned
No 3 Burton Walks, LeicestershireLE11 2DU
Secretary
Appointed 22 Mar 2023
Resigned 18 Aug 2023

GREAVES, John Raymond

Resigned
96 Valley Road, LoughboroughLE11 3QA
Secretary
Appointed N/A
Resigned 06 Feb 2006

HARKER, Richard

Resigned
303 Leake Road, NottinghamNG11 0LE
Secretary
Appointed 06 Feb 2006
Resigned 01 Mar 2019

STOCKILL, Helen

Resigned
No 3 Burton Walks, LeicestershireLE11 2DU
Secretary
Appointed 12 Dec 2022
Resigned 22 Mar 2023

VENABLES, Kate

Resigned
No 3 Burton Walks, LeicestershireLE11 2DU
Secretary
Appointed 07 Jan 2022
Resigned 12 Dec 2022

HANFORD, Margaret Jessie

Resigned
96 Chaveney Road, LoughboroughLE12 8AD
Born August 1926
Director
Appointed N/A
Resigned 01 Apr 2004

JACKSON, Peter Maitland

Resigned
No 3 Burton Walks, LeicestershireLE11 2DU
Born June 1949
Director
Appointed 05 Feb 2018
Resigned 31 Mar 2021

JONES, Anthony David

Resigned
No 3 Burton Walks, LeicestershireLE11 2DU
Born August 1959
Director
Appointed 19 Nov 2021
Resigned 23 Jun 2025

KERSHAW, Anthony Michael

Resigned
The Ridgeway 173 Bradgate Road, LeicesterLE7 7FW
Born May 1937
Director
Appointed 01 Apr 2004
Resigned 26 Mar 2014

MALTBY, Georgina Joan Wilmer

Resigned
Beech House, LoughboroughLE12 8BW
Born November 1943
Director
Appointed N/A
Resigned 15 Feb 1996

MOSS, William Malcolm

Resigned
The Coach House Mill Lane, DerbyDE74 2EJ
Born March 1932
Director
Appointed N/A
Resigned 01 Oct 2013

PAGE, Jennifer Grace Elizabeth

Resigned
90 Station Road, LeicesterLE7 7HE
Born May 1939
Director
Appointed 10 Jun 2010
Resigned 18 Oct 2016

STONE, John Arthur

Resigned
No 3 Burton Walks, LeicestershireLE11 2DU
Born July 1948
Director
Appointed 23 Jan 2017
Resigned 03 Dec 2020

WALES, Caroline

Resigned
Peggs Lane Cottage, LeicesterLE7 3DF
Born November 1944
Director
Appointed 15 Feb 1996
Resigned 03 Jan 2018

Persons with significant control

8

1 Active
7 Ceased

Loughborough Schools Foundation

Active
Burton Walks, LoughboroughLE11 2DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2019

Mr Peter Maitland Jackson

Ceased
No 3 Burton Walks, LeicestershireLE11 2DU
Born June 1949

Nature of Control

Significant influence or control
Notified 05 Feb 2018
Ceased 05 Sept 2019

Mrs Jane Gurney

Ceased
No 3 Burton Walks, LeicestershireLE11 2DU
Born August 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2019

Mr Richard Harker

Ceased
No 3 Burton Walks, LeicestershireLE11 2DU
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2019

Mr James William Doherty

Ceased
No 3 Burton Walks, LeicestershireLE11 2DU
Born December 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2019

Mr John Stone

Ceased
No 3 Burton Walks, LeicestershireLE11 2DU
Born December 2015

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2019

Mrs Caroline Wales

Ceased
No 3 Burton Walks, LeicestershireLE11 2DU
Born November 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jan 2018

Mrs Jennifer Grace Elizabeth Page

Ceased
No 3 Burton Walks, LeicestershireLE11 2DU
Born May 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Resolution
16 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Miscellaneous
29 August 2013
MISCMISC
Auditors Resignation Company
29 August 2013
AUDAUD
Miscellaneous
21 August 2013
MISCMISC
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Resolution
16 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Auditors Resignation Company
29 November 2002
AUDAUD
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
225(1)225(1)
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1994
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1992
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1992
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Legacy
17 August 1988
288288
Legacy
18 May 1988
288288
Legacy
28 August 1987
224224
Legacy
17 February 1987
288288
Certificate Incorporation
16 February 1987
CERTINCCertificate of Incorporation
Incorporation Company
16 February 1987
NEWINCIncorporation